UKBizDB.co.uk

HOWDENSHIRE HOMES LTD

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

This company is commonly known as Howdenshire Homes Ltd. The company was founded 3 years ago and was given the registration number 12936006. The firm's registered office is in HULL. You can find them at 26 St Marks Square, , Hull, East Yorks. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HOWDENSHIRE HOMES LTD
Company Number:12936006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2020
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:26 St Marks Square, Hull, East Yorks, England, HU3 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6, Swaby's Yard, Walkergate, Beverley, England, HU17 9BZ

Director27 June 2022Active
26, St Marks Square, Hull, United Kingdom, HU3 2DQ

Director07 October 2020Active
26, St Marks Square, Hull, United Kingdom, HU3 2DQ

Director07 October 2020Active
16a, Princes Dock Street, Hull, England, HU1 2LP

Director23 February 2022Active

People with Significant Control

Mrs Melissa Seeteng Thompson
Notified on:05 July 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:4 - 6 Swaby's Yard, Walkergate, Beverley, England, HU17 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Iwona Rowland
Notified on:30 March 2022
Status:Active
Date of birth:October 1983
Nationality:Polish
Country of residence:England
Address:16a, Princes Dock Street, Hull, England, HU1 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Angela Palmer
Notified on:07 October 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:26, St Marks Square, Hull, United Kingdom, HU3 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Andrew Bramley
Notified on:07 October 2020
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:26, St Marks Square, Hull, United Kingdom, HU3 2DQ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Change account reference date company previous shortened.

Download
2024-04-08Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-08-04Address

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

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Address

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

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-26Gazette

Gazette filings brought up to date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.