UKBizDB.co.uk

REGIONS HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
76, Beckside Gardens, Brampton, United Kingdom, CA8 1US

Director01 March 2021Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Secretary05 February 2013Active
Whitings Park Farm, Newport Road, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG

Director07 June 2018Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Director05 February 2013Active
Whitings Park Farm, Newport Road, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG

Director01 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Change of name

Certificate change of name company.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Resolution

Resolution.

Download
2021-05-22Dissolution

Dissolution withdrawal application strike off company.

Download
2021-04-03Address

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

Download
2021-04-01Address

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

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-10Dissolution

Dissolution voluntary strike off suspended.

Download
2019-07-02Gazette

Gazette notice voluntary.

Download
2019-06-24Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.