This company is commonly known as Peter Neubauer Homes Limited. The company was founded 17 years ago and was given the registration number 05893767. The firm's registered office is in EPPING. You can find them at 15a Station Road, , Epping, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | PETER NEUBAUER HOMES LIMITED |
---|---|---|
Company Number | : | 05893767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15a Station Road, Epping, Essex, England, CM16 4HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a, Station Road, Epping, CM16 EH6 | Director | 08 August 2018 | Active |
Hazeldell, Colchester Road, Chappel, Colchester, England, CO6 2DE | Director | 01 June 2018 | Active |
Flat 11, Ardwick Court, 190 Sycamore Road, Farnborough, GU14 6RH | Secretary | 28 March 2007 | Active |
Hazeldell, Colchester Road, Chappel, Colchester, CO6 2DE | Secretary | 01 August 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 01 August 2006 | Active |
13, Mill Lane, Colne Engaine, Colchester, United Kingdom, CO6 2HY | Director | 28 March 2007 | Active |
190, Sycamore Road, Farnborough, United Kingdom, GU14 6RH | Director | 28 March 2007 | Active |
Hazeldell, Colchester Road, Chappel, Colchester, CO6 2DE | Director | 01 August 2006 | Active |
The Willows, North Lane Marks Tey, Colchester, CO6 1EG | Director | 28 March 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 01 August 2006 | Active |
Mr Peter Joseph Neubauer | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hazeldell, Colchester Road, Colchester, England, CO6 2DE |
Nature of control | : |
|
Mrs Charlotte Emily Ellison-Oakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Mill Lane, Colchester, England, CO6 2HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-11 | Officers | Second filing of director appointment with name. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.