UKBizDB.co.uk

EDREN HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Counting House, High Street, Lutterworth, Leicestershire, LE17 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Counting House, High Street, Lutterworth, United Kingdom, LE17 4AY

Director07 December 2012Active
2, St. Leonards Close, Melton Mowbray, England, LE13 0RN

Director06 October 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary04 June 2001Active
The Counting House, High Street, Lutterworth, LE17 4AY

Secretary13 May 2022Active
7, Melton Road, Whissendine, Oakham, LE15 7EU

Secretary01 October 2005Active
Park House, Woodwell Head Lane Edmondthorpe, Melton Mowbray, LE14 2JA

Secretary18 October 2003Active
2, Bowmans Close, Melton Mowbray, England, LE13 0RP

Secretary08 December 2012Active
Edren Byre, 5 Northern Close, Gretton, NN17 3BD

Secretary04 June 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director04 June 2001Active
7, Melton Road, Whissendine, Oakham, England, LE15 7EU

Director16 March 2015Active
11, Hawthorn Drive, Uppingham, England, LE15 9TA

Director23 April 2012Active
44 Bourne Road, Colsterworth, Grantham, NG33 5JE

Director01 October 2005Active
Park Cottage, Woodwell Head Lane Edmondthorpe, Melton Mowbray, LE14 2JA

Director04 June 2001Active
Edren Byre, 5 Northern Close, Gretton, NN17 3BD

Director18 October 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Change person secretary company with change date.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.