UKBizDB.co.uk

PERIOD HOUSE RENOVATIONS CO LIMITED

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

This company is commonly known as Period House Renovations Co Limited. The company was founded 25 years ago and was given the registration number 03589823. The firm's registered office is in CHELTENHAM. You can find them at 5 Suffolk Parade, , Cheltenham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PERIOD HOUSE RENOVATIONS CO LIMITED
Company Number:03589823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:5 Suffolk Parade, Cheltenham, England, GL50 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Suffolk Parade, Cheltenham, England, GL50 2AB

Director06 April 2013Active
5 Suffolk Parade, Cheltenham, England, GL50 2AB

Director30 June 1998Active
5 Suffolk Parade, Cheltenham, England, GL50 2AB

Secretary01 August 2010Active
37 Northwick Business Centre, Blockley, Moreton In Marsh, GL56 9RF

Secretary30 June 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary30 June 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director30 June 1998Active

People with Significant Control

Mr Simon Nicholas Barber
Notified on:10 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:5, Suffolk Parade, Cheltenham, England, GL50 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Oksana Simon Barber
Notified on:10 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:5, Suffolk Parade, Cheltenham, England, GL50 2AB
Nature of control:
  • Ownership of shares 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 (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
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Capital

Capital name of class of shares.

Download
2023-05-16Persons with significant control

Change to a person with significant control without name date.

Download
2023-05-12Persons with significant control

Change to a person with significant control without name date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-11Persons with significant control

Change to a person with significant control without name date.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download
2019-10-08Officers

Change person secretary company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

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

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.