UKBizDB.co.uk

IDEAL HOMEWORKS LIMITED

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

This company is commonly known as Ideal Homeworks Limited. The company was founded 28 years ago and was given the registration number 03201235. The firm's registered office is in HOVE. You can find them at Lower Ground Floor, 49 Blatchington Road, Hove, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IDEAL HOMEWORKS LIMITED
Company Number:03201235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lower Ground Floor, 49 Blatchington Road, Hove, East Sussex, BN3 3YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Secretary24 February 2012Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director31 March 2021Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director12 April 1998Active
2, The Flints, Ashcombe Lane Kingston, Lewes, BN7 3JQ

Secretary26 March 1998Active
2 Bishopstone Drive, Saltdean, Brighton, BN2 8FF

Secretary21 May 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 May 1996Active
Roxburgh, Horsham Road, Crawley, RH11 8PN

Director21 May 1996Active
Unit 297 River Place, 82 Boundary Street, Brisbane, FOREIGN

Director21 May 1996Active
Lower Ground Floor, 49 Blatchington Road, Hove, United Kingdom, BN3 3YJ

Director01 July 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 May 1996Active

People with Significant Control

Mrs Maxine Woffinden
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Lower Ground Floor, 49 Blatchington Road, Hove, United Kingdom, BN3 3YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Richard Woffinden
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
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 (6 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
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person secretary company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Address

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

Download
2024-01-24Officers

Change person director company with change date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-18Accounts

Change account reference date company previous shortened.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Address

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

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Accounts

Change account reference date company previous shortened.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Capital

Capital variation of rights attached to shares.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.