UKBizDB.co.uk

HERRING HOMES LIMITED

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

This company is commonly known as Herring Homes Limited. The company was founded 32 years ago and was given the registration number 02706074. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HERRING HOMES LIMITED
Company Number:02706074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 1992
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:100 St. James Road, Northampton, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, NN5 5LF

Secretary10 March 2006Active
Hog House, Fyfield Wick, Abingdon, United Kingdom, OX13 5NB

Director05 May 1992Active
Hog House, Fyfield Wick, Abingdon, United Kingdom, OX13 5NB

Director10 March 2006Active
66 North Street, Marcham, Abingdon, OX13 6NQ

Secretary05 May 1992Active
The Granary 4 The Paddocks, Main Street East Hanney, Wantage, OX12 0HX

Secretary23 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1992Active
Poundcroft Barn Steventon Road, East Hanney, Wantage, OX12 0HP

Director05 May 1992Active
15 Fisher Close, Drayton, Abingdon, OX14 4LT

Director20 October 2001Active
The Granary 4 The Paddocks, Main Street East Hanney, Wantage, OX12 0HX

Director20 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 1992Active

People with Significant Control

Mrs Nicola Herring
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:100, St. James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jonathan Herring
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:100, St. James Road, Northampton, NN5 5LF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-02Gazette

Gazette dissolved liquidation.

Download
2022-02-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2020-02-24Address

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

Download
2020-02-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-21Resolution

Resolution.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.