UKBizDB.co.uk

PASSIVHAUS HOMES LTD.

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

This company is commonly known as Passivhaus Homes Ltd.. The company was founded 16 years ago and was given the registration number 06579620. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PASSIVHAUS HOMES LTD.
Company Number:06579620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 47910 - Retail sale via mail order houses or via Internet
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary31 March 2014Active
Cloverlodge, 16b Ickenham Road, Ruislip, United Kingdom, HA4 7BX

Director29 April 2008Active
Unit 6, Coombe Park, Ashprington, Totnes, United Kingdom, TQ9 7DY

Director26 April 2011Active
Cloverlodge, 16b Ickenham Road, Ruislip, United Kingdom, HA4 7BX

Secretary29 April 2008Active
Unit 6, Coombe Park, Ashprington, Totnes, Uk, TQ9 7DY

Director26 April 2011Active
16b Ickenham Road, Ruislip, HA4 7BX

Director29 April 2008Active

People with Significant Control

Mr Jonathan Richard Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Unit 10/11 Coombe Park, Ashprington, Totnes, England, TQ9 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Richard Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:7 Holly Villas, Ashpringon, Totnes, England, TQ9 7UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jae Brodie Cotterell
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:27 North Drive, Ruislip, England, HA4 8HA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Capital

Capital return purchase own shares treasury capital date.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Change of name

Change of name notice.

Download
2018-02-08Resolution

Resolution.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.