This company is commonly known as Erris Homes (almondbury) Limited. The company was founded 5 years ago and was given the registration number 11611674. The firm's registered office is in LEEDS. You can find them at Unit 11 Acorn Business Park, Killingbeck Drive, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ERRIS HOMES (ALMONDBURY) LIMITED |
---|---|---|
Company Number | : | 11611674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2018 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Acorn Business Park, Killingbeck Drive, Leeds, West Yorkshire, United Kingdom, LS14 6UF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howard House, Limewood Approach, Leeds, England, LS14 1NG | Director | 28 November 2018 | Active |
Howard House, Limewood Approach, Leeds, England, LS14 1NG | Director | 09 October 2018 | Active |
Howard House, Limewood Approach, Leeds, England, LS14 1NG | Director | 28 November 2018 | Active |
Housing Growth Partnership Gp Llp | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Gresham Street, London, England, EC2V 7HN |
Nature of control | : |
|
Erris Homes (Yorkshire) Limited | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Howard House, Limewood Approach, Leeds, England, LS14 1NG |
Nature of control | : |
|
Mr Michael Thomas Howard | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Acorn Business Park, Leeds, United Kingdom, LS14 6UF |
Nature of control | : |
|
Erris Homes Limited | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Acorn Business Park, Leeds, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Change account reference date company current shortened. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Change account reference date company previous extended. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Capital | Capital name of class of shares. | Download |
2019-05-01 | Capital | Capital allotment shares. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.