UKBizDB.co.uk

PREFERRED HOMES LIMITED

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

This company is commonly known as Preferred Homes Limited. The company was founded 7 years ago and was given the registration number 10403857. The firm's registered office is in STOCKPORT. You can find them at 5a Ack Lane East, Bramhall, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PREFERRED HOMES LIMITED
Company Number:10403857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom, SK7 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Secretary12 November 2019Active
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Director21 November 2019Active
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Director21 November 2019Active
31, Hollymead Road, Chipstead, Coulsdon, England, CR5 3LQ

Director04 March 2019Active
Fields Place, Dunsmore, Aylesbury, United Kingdom, HP2 6QH

Director04 March 2019Active
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Director19 January 2023Active
76, Blackettswood Drive, Chorleywood, Rickmansworth, United Kingdom, WD3 5QQ

Director04 March 2019Active
9, Priory Avenue, Eden Gate, Delgany, Ireland,

Director04 March 2019Active
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Director30 September 2016Active
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Director12 September 2018Active
10, West Street, Alderley Edge, England, SK9 7EG

Secretary12 September 2018Active
10, West Street, Alderley Edge, England, SK9 7EG

Secretary20 November 2017Active
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Director10 February 2022Active
477-479, Whippendell Road, Watford, Uk, WD18 7PU

Director21 December 2016Active
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Director12 September 2018Active
5a, Ack Lane East, Bramhall, Stockport, England, SK7 2BE

Director30 September 2016Active
10, West Street, Alderley Edge, England, SK9 7EG

Director30 September 2016Active
5a, Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Director30 September 2016Active

People with Significant Control

Nimho Limited
Notified on:30 September 2016
Status:Active
Country of residence:United Kingdom
Address:31, Sandon Close, Esher, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-23Resolution

Resolution.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-12-01Capital

Capital alter shares subdivision.

Download
2021-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Incorporation

Registration company as social landlord.

Download
2019-12-06Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.