UKBizDB.co.uk

ENGLISH HOMES.CO.UK LTD

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

This company is commonly known as English Homes.co.uk Ltd. The company was founded 15 years ago and was given the registration number 06835306. The firm's registered office is in LANGPORT. You can find them at 9 Parrett Close, , Langport, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ENGLISH HOMES.CO.UK LTD
Company Number:06835306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:9 Parrett Close, Langport, England, TA10 9PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Parrett Close, Langport, England, TA10 9PG

Director12 March 2019Active
9, Parrett Close, Langport, England, TA10 9PG

Director05 October 2018Active
Lower Ham Barn, Long Load, Langport, United Kingdom, TA10 9JX

Director03 March 2009Active
9, Parrett Close, Langport, England, TA10 9PG

Director30 October 2018Active
9, Parrett Close, Langport, England, TA10 9PG

Director05 October 2018Active
9, Parrett Close, Langport, England, TA10 9PG

Director12 March 2019Active
Lower Ham Barn, Long Load, Langport, United Kingdom, TA10 9JX

Director03 March 2009Active

People with Significant Control

Providence Langport Limited
Notified on:05 October 2018
Status:Active
Country of residence:England
Address:20a, High Street, Glastonbury, England, BA6 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael William English
Notified on:03 March 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:9, Parrett Close, Langport, England, TA10 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Olwen Helen Herridge
Notified on:03 March 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:9, Parrett Close, Langport, England, TA10 9PG
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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Accounts

Change account reference date company previous shortened.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-11Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.