UKBizDB.co.uk

IDEAL HOMES MIDLANDS LIMITED

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

This company is commonly known as Ideal Homes Midlands Limited. The company was founded 61 years ago and was given the registration number 00732722. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IDEAL HOMES MIDLANDS LIMITED
Company Number:00732722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary20 July 2001Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary-Active
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR

Director-Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director16 December 1998Active
Meadowside, Brook Lane, Sutton On The Hill, Ashbourne, DE6 5JA

Director30 May 1996Active
Persimmon House, Fulford, York, YO19 4FE

Director01 May 2002Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Director10 September 1996Active
2 Brook House Close, Rearsby, Leicester, LE7 4YG

Director01 October 1995Active
March Hare Cottage, Elm Corner Ockham Woking, Guildford, GU23 6PX

Director27 February 1996Active
March Hare Cottage, Elm Corner Ockham Woking, Guildford, GU23 6PX

Director-Active
Bishopston House Hazelwood Hill, Hazelwood, Belper, DE56 4AD

Director30 May 1996Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
Persimmon House, Fulford, York, YO19 4FE

Director31 March 1999Active
1 Blades Close, Leatherhead, KT22 7JY

Director-Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director-Active
17c Doctors Lane, Hutton Rudby Yarm, Cleveland, TS12 0EQ

Director24 October 1994Active
3 South Way, Kibworth, Leicester, LE8 0SH

Director-Active
6 Vandyke Close, Redhill, RH1 2DS

Director-Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
96 Kidbrooke Park Road, Blackheath, London, SE3 0DX

Director21 August 1995Active
Aingarth, 39 St Johns Road, Driffield, YO25 6RS

Director26 February 1996Active
Persimmon House, Fulford, York, YO19 4FE

Director26 February 1996Active

People with Significant Control

Ideal Homes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.