UKBizDB.co.uk

HUMBER HOMES LIMITED

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

This company is commonly known as Humber Homes Limited. The company was founded 16 years ago and was given the registration number 06437445. The firm's registered office is in GRIMSBY. You can find them at Shoreline House Westgate Park, Charlton Street, Grimsby, North East Lincolnshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HUMBER HOMES LIMITED
Company Number:06437445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Shoreline House Westgate Park, Charlton Street, Grimsby, North East Lincolnshire, DN31 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Secretary17 November 2021Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director21 July 2022Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director01 October 2022Active
6, Peverey Close, Ruyton Xi Towns, Shrewsbury, England, SY4 1LL

Director21 July 2021Active
Beechcroft, Main Road, Fotherby, LN11 0TD

Secretary13 June 2008Active
7, Church Lane, Keelby, England, DN41 8ED

Secretary24 July 2009Active
66 Tithebarn Street, Poulton-Le-Fylde, FY6 7BY

Secretary19 March 2008Active
Shoreline House, Westgate Park, Charlton Street, Grimsby, DN31 1SQ

Secretary31 July 2020Active
Bank Street, Lincoln, Lincolnshire, LN2 1DR

Corporate Nominee Secretary26 November 2007Active
18, Pelham Avenue, Scartho, Grimsby, DN33 3ND

Director24 July 2009Active
Shoreline House, Westgate Park, Charlton Street, Grimsby, DN31 1SQ

Director11 September 2017Active
Beechcroft, Main Road, Fotherby, LN11 0TD

Director13 June 2008Active
11, Pretoria Grove, South Wootton, King's Lynn, England, PE30 3SP

Director21 July 2021Active
Shoreline House, Westgate Park, Charlton Street, Grimsby, DN31 1SQ

Director07 May 2016Active
Shoreline House, Westgate Park, Charlton Street, Grimsby, DN31 1SQ

Director01 December 2019Active
Shoreline House, Westgate Park, Charlton Street, Grimsby, DN31 1SQ

Director03 April 2018Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director26 June 2018Active
84 Tinkle Street, Louth, LN11 8TF

Director23 January 2008Active
66 Tithebarn Street, Poulton-Le-Fylde, FY6 7BY

Director19 March 2008Active
35, Head Street, Halstead, England, CO9 2AU

Director21 July 2021Active
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Corporate Nominee Director26 November 2007Active

People with Significant Control

Lincolnshire Housing Partnership
Notified on:03 April 2018
Status:Active
Country of residence:England
Address:Lhp, Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Shoreline Housing Partnership
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shoreline House, Charlton Street, Grimsby, England, DN31 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-03-30Address

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

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person secretary company with name date.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.