UKBizDB.co.uk

EMPIRE HOMES LIMITED

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

This company is commonly known as Empire Homes Limited. The company was founded 37 years ago and was given the registration number 02118281. The firm's registered office is in OXFORD. You can find them at 30 Bankside Court Stationfields, Kidlington, Oxford, Oxon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EMPIRE HOMES LIMITED
Company Number:02118281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:30 Bankside Court Stationfields, Kidlington, Oxford, Oxon, OX5 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Secretary-Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director01 July 2022Active
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Director-Active
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Director-Active
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Director-Active

People with Significant Control

Atla Trustees Limited
Notified on:14 February 2022
Status:Active
Country of residence:Isle Of Man
Address:Burleigh Manor, Peel Road, Isle Of Man, Isle Of Man, IM1 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Paul Fintan O' Brien
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Irish
Country of residence:United Kingdom
Address:30, Bankside Court, Kidlington, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Colm O' Brien
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:Irish
Country of residence:United Kingdom
Address:30, Bankside Court, Kidlington, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Conor Benjamin O' Brien
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:30, Bankside Court, Kidlington, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Officers

Change person director company.

Download
2024-02-02Officers

Change person director company with change date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.