UKBizDB.co.uk

EMPIRE HOMES (SOUTH WEST) LIMITED

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

This company is commonly known as Empire Homes (south West) Limited. The company was founded 8 years ago and was given the registration number 09840045. The firm's registered office is in NEWTON ABBOT. You can find them at The Mill, Kingsteignton Road, Newton Abbot, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EMPIRE HOMES (SOUTH WEST) LIMITED
Company Number:09840045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 October 2015
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Mill, Kingsteignton Road, Newton Abbot, Devon, United Kingdom, TQ12 2QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 1, Middle Row, London, England, W10 5AT

Director12 September 2023Active
The Mill, Kingsteignton Road, Newton Abbot, United Kingdom, TQ12 2QA

Director03 August 2022Active
12 St. Pauls Road, Newton Abbot, United Kingdom, TQ12 2HP

Director23 October 2015Active
The Mill, Kingsteignton Road, Newton Abbot, United Kingdom, TQ12 2QA

Director09 December 2019Active

People with Significant Control

Rydon Court 01 Limited
Notified on:19 September 2023
Status:Active
Country of residence:England
Address:The Mill, Kingsteignton Road, Newton Abbot, England, TQ12 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Mitchell
Notified on:03 August 2022
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Kingsteignton Road, Newton Abbot, United Kingdom, TQ12 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Oliver Mitchell
Notified on:09 December 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Kingsteignton Road, Newton Abbot, United Kingdom, TQ12 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Mitchell
Notified on:30 June 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Kingsteignton Road, Newton Abbot, United Kingdom, TQ12 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-04Gazette

Gazette filings brought up to date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.