UKBizDB.co.uk

ROGERS HOMES (YORK) LIMITED

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

This company is commonly known as Rogers Homes (york) Limited. The company was founded 16 years ago and was given the registration number 06508080. The firm's registered office is in YORK. You can find them at Equinox House Clifton Park Avenue, Clifton Park, York, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROGERS HOMES (YORK) LIMITED
Company Number:06508080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Equinox House Clifton Park Avenue, Clifton Park, York, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminister Busness Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

Secretary19 February 2008Active
Westminister Busness Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

Director22 January 2019Active
Westminister Busness Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

Director19 February 2008Active
Equinox House, Clifton Park Avenue, Clifton Park, York, YO30 5PA

Director19 February 2008Active

People with Significant Control

Mr David Newton Rogers (Personal Representative Of)
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Equinox House, Clifton Park Avenue, York, YO30 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Colette Maria Rogers
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Westminister Busness Centre, 10 Great North Way, York, YO26 6RB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Gazette

Gazette dissolved liquidation.

Download
2021-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-19Address

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

Download
2021-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Resolution

Resolution.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Mortgage

Mortgage satisfy charge full.

Download
2016-12-16Mortgage

Mortgage satisfy charge full.

Download
2016-12-16Mortgage

Mortgage satisfy charge full.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.