This company is commonly known as Exclusive Homes Limited. The company was founded 17 years ago and was given the registration number 06129355. The firm's registered office is in MALDON. You can find them at 1b The Svt Building Holloway Road, Heybridge, Maldon, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EXCLUSIVE HOMES LIMITED |
---|---|---|
Company Number | : | 06129355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b The Svt Building Holloway Road, Heybridge, Maldon, Essex, CM9 4ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherwood, Crow Lane, Weeley, Clacton-On-Sea, England, CO16 9AN | Secretary | 28 February 2018 | Active |
1b, The Svt Building Holloway Road, Heybridge, Maldon, CM9 4ER | Director | 29 May 2018 | Active |
Hieland House, Crow Lane, Tendring, CO16 9AW | Secretary | 10 October 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 27 February 2007 | Active |
Crow Lane, Crow Lane, Weeley, Clacton-On-Sea, England, CO16 9AN | Director | 27 February 2018 | Active |
1b, The Svt Building Holloway Road, Heybridge, Maldon, Uk, CM9 4ER | Director | 26 February 2010 | Active |
1b, The Svt Building Holloway Road, Heybridge, Maldon, Uk, CM9 4ER | Director | 26 February 2010 | Active |
Hieland House, Crow Lane, Tendring, Clacton, CO16 9AW | Director | 10 October 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 27 February 2007 | Active |
Mrs Lisa Marie Bloomfield | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | 1b, The Svt Building Holloway Road, Maldon, CM9 4ER |
Nature of control | : |
|
Mr Christopher Symes | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 1b, The Svt Building Holloway Road, Maldon, CM9 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-01 | Officers | Appoint person secretary company with name date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.