This company is commonly known as Faithhomes Limited. The company was founded 25 years ago and was given the registration number 03739743. The firm's registered office is in DONCASTER. You can find them at Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FAITHHOMES LIMITED |
---|---|---|
Company Number | : | 03739743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England, DN2 5YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL | Secretary | 23 August 2012 | Active |
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL | Director | 12 January 2009 | Active |
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL | Director | 25 May 1999 | Active |
Woodlands, 34 Linksway, Northwood, HA6 2XB | Secretary | 25 May 1999 | Active |
5, Nidd House, Richmond Business Park Sidings Court, Doncaster, United Kingdom, DN4 5NL | Secretary | 28 February 2010 | Active |
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA | Secretary | 25 May 1999 | Active |
The Laurels Whiphill Top Lane, Branton, Doncaster, DN3 3PQ | Secretary | 23 October 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 24 March 1999 | Active |
Woodlands, 34 Linksway, Northwood, HA6 2XB | Director | 08 April 2002 | Active |
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL | Director | 23 October 2002 | Active |
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL | Director | 25 May 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 24 March 1999 | Active |
Mrs Gail Michelle Parkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Heather Court, Doncaster, England, DN2 5YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-23 | Address | Change registered office address company with date old address new address. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.