UKBizDB.co.uk

POTTON HOMES LTD

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

This company is commonly known as Potton Homes Ltd. The company was founded 16 years ago and was given the registration number 06339219. The firm's registered office is in LONDON. You can find them at 1 Cresswell Park, Blackheath, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:POTTON HOMES LTD
Company Number:06339219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:1 Cresswell Park, Blackheath, London, SE3 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director23 June 2022Active
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director20 May 2021Active
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director20 May 2021Active
Avondale House, 262 Uxbridge Road, Pinner, England, HA5 4HS

Secretary21 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 August 2007Active
Avondale House, 262 Uxbridge Road, Pinner, England, HA5 4HS

Director21 September 2007Active
Avondale House, 262 Uxbridge Road, Pinner, England, HA5 4HS

Director21 September 2007Active
1, Cresswell Park, Blackheath, London, SE3 9RD

Director16 July 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 August 2007Active

People with Significant Control

Compass Community Ltd
Notified on:20 May 2021
Status:Active
Country of residence:England
Address:3, Rayns Way, Leicester, England, LE7 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard James Potton
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Mountfields House Off Squirrel Way, Epinal Way, Loughborough, England, LE11 3GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Potton
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Mountfields House Off Squirrel Way, Epinal Way, Loughborough, England, LE11 3GE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-11Address

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

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Accounts

Change account reference date company previous shortened.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.