UKBizDB.co.uk

PIPER HOMES PLC

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

This company is commonly known as Piper Homes Plc. The company was founded 8 years ago and was given the registration number 09753874. The firm's registered office is in LICHFIELD. You can find them at 168 Birmingham Road, Shenstone Wood End, Lichfield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PIPER HOMES PLC
Company Number:09753874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:168 Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director10 January 2024Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director27 August 2017Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director11 October 2018Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director28 August 2015Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Secretary08 September 2022Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Secretary28 August 2015Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Secretary25 January 2021Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Secretary16 September 2019Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Director27 August 2017Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director01 May 2022Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Director28 August 2015Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Director01 July 2021Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director03 July 2023Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Director01 July 2021Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Director01 July 2021Active
27, Lincoln Croft, Shenstone, Lichfield, England, WS14 0ND

Director28 August 2015Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director01 July 2021Active
The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, England, WS14 0ND

Director28 August 2015Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director26 September 2022Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Director02 November 2020Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director24 November 2021Active
4 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director26 September 2022Active

People with Significant Control

Mr Kenneth Lee Michael Noble
Notified on:22 August 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:4 Hockley Court, Stratford Road, Solihull, England, B94 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert James Parkin
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:168, Birmingham Road, Lichfield, England, WS14 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Megan Stephanie Goodby
Notified on:06 April 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:168, Birmingham Road, Lichfield, England, WS14 0NX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Termination director company with name termination date.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-16Mortgage

Mortgage satisfy charge full.

Download
2023-09-16Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2022-11-04Address

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

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.