UKBizDB.co.uk

GILES HOMES LIMITED

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

This company is commonly known as Giles Homes Limited. The company was founded 15 years ago and was given the registration number 06752761. The firm's registered office is in WATFORD. You can find them at 148 Queens Road, , Watford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GILES HOMES LIMITED
Company Number:06752761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:148 Queens Road, Watford, Hertfordshire, WD17 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Ecton Lane, Sywell, United Kingdom, NN6 0BB

Secretary17 March 2014Active
116 Ecton Lane, Sywell, United Kingdom, NN6 0BB

Director19 November 2008Active
116 Ecton Lane, Sywell, United Kingdom, NN6 0BB

Director17 March 2014Active
116 Ecton Lane, Sywell, United Kingdom, NN6 0BB

Director07 June 2012Active
148, Queens Road, Watford, United Kingdom, WD17 2NX

Secretary19 November 2008Active
148, Queens Road, Watford, United Kingdom, WD17 2NX

Director19 November 2008Active
148, Queens Road, Watford, United Kingdom, WD17 2NX

Director19 November 2008Active

People with Significant Control

Mrs Angela Ivy Taylor
Notified on:18 November 2022
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:28 Hartland Road, Epping, England, CM16 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giles William Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:148 Queens Road, Watford, England, WD17 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julie Angela Kelley
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:71 Goldings Road, Loughton, England, IG10 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Richard Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:148 Queens Road, Watford, England, WD17 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-19Address

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

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-02Resolution

Resolution.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.