UKBizDB.co.uk

ERRIS HOMES (ALMONDBURY) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Howard House, Limewood Approach, Leeds, England, LS14 1NG

Director28 November 2018Active
Howard House, Limewood Approach, Leeds, England, LS14 1NG

Director09 October 2018Active
Howard House, Limewood Approach, Leeds, England, LS14 1NG

Director28 November 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-30Accounts

Change account reference date company current shortened.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Change account reference date company previous extended.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-14Capital

Capital name of class of shares.

Download
2019-05-01Capital

Capital allotment shares.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.