UKBizDB.co.uk

FAITHHOMES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL

Secretary23 August 2012Active
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL

Director12 January 2009Active
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL

Director25 May 1999Active
Woodlands, 34 Linksway, Northwood, HA6 2XB

Secretary25 May 1999Active
5, Nidd House, Richmond Business Park Sidings Court, Doncaster, United Kingdom, DN4 5NL

Secretary28 February 2010Active
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA

Secretary25 May 1999Active
The Laurels Whiphill Top Lane, Branton, Doncaster, DN3 3PQ

Secretary23 October 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary24 March 1999Active
Woodlands, 34 Linksway, Northwood, HA6 2XB

Director08 April 2002Active
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL

Director23 October 2002Active
Unit 8, Heather Court, Shaw Wood Way, Doncaster, England, DN2 5YL

Director25 May 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director24 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Mortgage

Mortgage satisfy charge full.

Download
2017-03-01Mortgage

Mortgage satisfy charge full.

Download
2017-03-01Mortgage

Mortgage satisfy charge full.

Download
2016-06-23Address

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

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.