Warning: file_put_contents(c/e732ba4d4f9b6b234a0593eefb4e92ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Extraroom Builders Limited, CM22 6HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXTRAROOM BUILDERS LIMITED

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

This company is commonly known as Extraroom Builders Limited. The company was founded 7 years ago and was given the registration number 10267186. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 24 New Road, Elsenham, Bishop's Stortford, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EXTRAROOM BUILDERS LIMITED
Company Number:10267186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:24 New Road, Elsenham, Bishop's Stortford, Hertfordshire, United Kingdom, CM22 6HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Birchwood, Birchanger, Bishop's Stortford, England, CM23 5QL

Director13 October 2021Active
24, New Road, Elsenham, Bishop's Stortford, United Kingdom, CM22 6HA

Secretary07 July 2016Active
24, New Road, Elsenham, Bishop's Stortford, United Kingdom, CM22 6HA

Director07 July 2016Active
24, New Road, Elsenham, Bishop's Stortford, United Kingdom, CM22 6HA

Director07 July 2016Active

People with Significant Control

Mr Lee Anthony West
Notified on:13 October 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:17, Birchwood, Bishop's Stortford, England, CM23 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Leonard Ditchman
Notified on:07 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:24, New Road, Bishop's Stortford, United Kingdom, CM22 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Anthony Ditchman
Notified on:07 July 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:24, New Road, Bishop's Stortford, United Kingdom, CM22 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Address

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

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.