UKBizDB.co.uk

INDEPENDENT HOMES (NORTH WEST) LIMITED

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

This company is commonly known as Independent Homes (north West) Limited. The company was founded 23 years ago and was given the registration number 04184292. The firm's registered office is in CHORLEY. You can find them at 28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INDEPENDENT HOMES (NORTH WEST) LIMITED
Company Number:04184292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, Lancashire, PR7 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, PR7 7NA

Director17 January 2020Active
203 Hardhorn Road, Poulton Le Fylde, FY6 8DW

Secretary21 March 2001Active
28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, PR7 7NA

Secretary22 August 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 March 2001Active
28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, PR7 7NA

Director22 May 2018Active
28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, PR7 7NA

Director01 May 2015Active
28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, PR7 7NA

Director01 September 2003Active
28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, PR7 7NA

Director17 January 2020Active
28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, PR7 7NA

Director11 February 2014Active
28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, PR7 7NA

Director21 March 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 March 2001Active

People with Significant Control

Mr Jonathan Mark Wills
Notified on:22 May 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:28 Eaton Avenue, Matrix Office Park, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Stephen Wills
Notified on:22 May 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:28 Eaton Avenue, Matrix Office Park, Chorley, England, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Executors Stephen Robert Wills, Deceased
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:28 Eaton Avenue, Matrix Office Park, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.