This company is commonly known as Edren Homes Limited. The company was founded 22 years ago and was given the registration number 04228136. The firm's registered office is in LUTTERWORTH. You can find them at The Counting House, High Street, Lutterworth, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EDREN HOMES LIMITED |
---|---|---|
Company Number | : | 04228136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2001 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Counting House, High Street, Lutterworth, Leicestershire, LE17 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Counting House, High Street, Lutterworth, United Kingdom, LE17 4AY | Director | 07 December 2012 | Active |
2, St. Leonards Close, Melton Mowbray, England, LE13 0RN | Director | 06 October 2015 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 04 June 2001 | Active |
The Counting House, High Street, Lutterworth, LE17 4AY | Secretary | 13 May 2022 | Active |
7, Melton Road, Whissendine, Oakham, LE15 7EU | Secretary | 01 October 2005 | Active |
Park House, Woodwell Head Lane Edmondthorpe, Melton Mowbray, LE14 2JA | Secretary | 18 October 2003 | Active |
2, Bowmans Close, Melton Mowbray, England, LE13 0RP | Secretary | 08 December 2012 | Active |
Edren Byre, 5 Northern Close, Gretton, NN17 3BD | Secretary | 04 June 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 04 June 2001 | Active |
7, Melton Road, Whissendine, Oakham, England, LE15 7EU | Director | 16 March 2015 | Active |
11, Hawthorn Drive, Uppingham, England, LE15 9TA | Director | 23 April 2012 | Active |
44 Bourne Road, Colsterworth, Grantham, NG33 5JE | Director | 01 October 2005 | Active |
Park Cottage, Woodwell Head Lane Edmondthorpe, Melton Mowbray, LE14 2JA | Director | 04 June 2001 | Active |
Edren Byre, 5 Northern Close, Gretton, NN17 3BD | Director | 18 October 2003 | Active |
Mr James Edgar | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, St. Leonards Close, Melton Mowbray, England, LE13 0RN |
Nature of control | : |
|
Mrs Jacqueline Ann Clark | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Bourne Road, Grantham, England, NG33 5JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Officers | Appoint person secretary company with name date. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Officers | Change person secretary company with change date. | Download |
2019-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.