This company is commonly known as P R Homes Limited. The company was founded 16 years ago and was given the registration number 06478906. The firm's registered office is in ROMSEY. You can find them at 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | P R HOMES LIMITED |
---|---|---|
Company Number | : | 06478906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A4, The Premier Centre, Abbey Park Industrial Centre, Romsey, United Kingdom, SO51 9DG | Secretary | 21 January 2008 | Active |
Unit A4, The Premier Centre, Abbey Park Industrial Centre, Romsey, United Kingdom, SO51 9DG | Director | 21 January 2008 | Active |
18, Arundel Road, Totton, Southampton, United Kingdom, SO40 3QQ | Director | 21 January 2008 | Active |
Mr Ian John Rymill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A4, The Premier Centre, Romsey, United Kingdom, SO51 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Change person secretary company with change date. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Officers | Change person secretary company with change date. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.