UKBizDB.co.uk

PETER NEUBAUER HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15a Station Road, Epping, Essex, England, CM16 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Station Road, Epping, CM16 EH6

Director08 August 2018Active
Hazeldell, Colchester Road, Chappel, Colchester, England, CO6 2DE

Director01 June 2018Active
Flat 11, Ardwick Court, 190 Sycamore Road, Farnborough, GU14 6RH

Secretary28 March 2007Active
Hazeldell, Colchester Road, Chappel, Colchester, CO6 2DE

Secretary01 August 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 August 2006Active
13, Mill Lane, Colne Engaine, Colchester, United Kingdom, CO6 2HY

Director28 March 2007Active
190, Sycamore Road, Farnborough, United Kingdom, GU14 6RH

Director28 March 2007Active
Hazeldell, Colchester Road, Chappel, Colchester, CO6 2DE

Director01 August 2006Active
The Willows, North Lane Marks Tey, Colchester, CO6 1EG

Director28 March 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director01 August 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-11Officers

Second filing of director appointment with name.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

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

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.