UKBizDB.co.uk

NEW HOMES BARDFIELD ROAD LIMITED

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

This company is commonly known as New Homes Bardfield Road Limited. The company was founded 5 years ago and was given the registration number 11496359. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEW HOMES BARDFIELD ROAD LIMITED
Company Number:11496359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:820 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Shardelow Avenue, Springfield, Chelmsford, England, CM1 6BG

Director06 December 2021Active
820, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Corporate Director08 December 2021Active
Parkhurst Barn, Shepherds Hey, North End, Dunmow, United Kingdom, CM6 3PD

Director02 August 2018Active
Bonks Hill House, High Wych Road, Sawbridgeworth, United Kingdom, CM21 9HT

Director02 August 2018Active
11, Shardelow Avenue, Springfield, Chelmsford, England, CM1 6BG

Director31 December 2020Active
Bonks Hill House, High Wych Road, Sawbridgeworth, United Kingdom, CM21 9HT

Director02 August 2018Active
Parkhurst Barn, Shepherds Hey, North End, Dunmow, United Kingdom, CM6 3PD

Corporate Director02 August 2018Active
820, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Corporate Director31 January 2020Active

People with Significant Control

New Homes Essex (Group) Limited
Notified on:06 December 2021
Status:Active
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New Homes Essex Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Felsted Place Limited
Notified on:02 August 2018
Status:Active
Country of residence:United Kingdom
Address:Parkhurst Barn, Shepherds Hey, Dunmow, United Kingdom, CM6 3PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Go Homes Family Ltd
Notified on:02 August 2018
Status:Active
Country of residence:United Kingdom
Address:Bonks Hill House, High Wych Road, Sawbridgeworth, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Appoint corporate director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-06Address

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

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Persons with significant control

Change to a person with significant control.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Appoint corporate director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.