This company is commonly known as Regions Homes Limited. The company was founded 11 years ago and was given the registration number 08389023. The firm's registered office is in NEWPORT PAGNELL. You can find them at Whitings Park Farm Newport Road, Gayhurst, Newport Pagnell, Bucks. This company's SIC code is 41100 - Development of building projects.
Name | : | REGIONS HOMES LIMITED |
---|---|---|
Company Number | : | 08389023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitings Park Farm Newport Road, Gayhurst, Newport Pagnell, Bucks, United Kingdom, MK16 8LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Beckside Gardens, Brampton, United Kingdom, CA8 1US | Director | 01 March 2021 | Active |
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX | Secretary | 05 February 2013 | Active |
Whitings Park Farm, Newport Road, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG | Director | 07 June 2018 | Active |
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX | Director | 05 February 2013 | Active |
Whitings Park Farm, Newport Road, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG | Director | 01 August 2019 | Active |
Mr Fraser Keith Sutherland | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76, Beckside Gardens, Brampton, United Kingdom, CA8 1US |
Nature of control | : |
|
Mr Mohammed Abbas | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Iraqi |
Country of residence | : | United Kingdom |
Address | : | Whitings Park Farm, Newport Road, Newport Pagnell, United Kingdom, MK16 8LG |
Nature of control | : |
|
Mr Mahmood Al-Najar | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, High Street, Milton Keynes, United Kingdom, MK19 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Change of name | Certificate change of name company. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2021-05-22 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-04-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice voluntary. | Download |
2019-06-24 | Dissolution | Dissolution application strike off company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.