This company is commonly known as Henry Fraser Homes Ltd. The company was founded 10 years ago and was given the registration number 08649966. The firm's registered office is in ALDERTON ROAD. You can find them at The Mill, Pury Hill Business Park, Alderton Road, Towcester. This company's SIC code is 41100 - Development of building projects.
Name | : | HENRY FRASER HOMES LTD |
---|---|---|
Company Number | : | 08649966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seven, Grange Lane, Pitsford, Northampton, England, NN6 9AP | Director | 14 August 2013 | Active |
Mr Gordon Mclure | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS |
Nature of control | : |
|
Mrs Lara Mclure | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seven, Grange Lane, Northampton, England, NN6 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.