UKBizDB.co.uk

RUSSELL HOMES (UK) LIMITED

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

This company is commonly known as Russell Homes (uk) Limited. The company was founded 20 years ago and was given the registration number 05075645. The firm's registered office is in MANCHESTER. You can find them at 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RUSSELL HOMES (UK) LIMITED
Company Number:05075645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Secretary17 October 2008Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director18 July 2018Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director25 October 2007Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director23 November 2023Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director29 April 2004Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director01 May 2005Active
12 Taunton Avenue, Rochdale, OL11 5LD

Secretary29 April 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 March 2004Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director18 July 2018Active
30 Wood Lane, Timperley, WA15 7PS

Director29 April 2004Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director29 April 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 March 2004Active

People with Significant Control

Wbho Uk Limited
Notified on:18 July 2018
Status:Active
Country of residence:United Kingdom
Address:Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Mark Russell
Notified on:01 October 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:13, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Scott Russell
Notified on:01 October 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:13, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Auditors

Auditors resignation company.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Accounts

Accounts with accounts type small.

Download
2019-05-29Accounts

Change account reference date company previous shortened.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Auditors

Auditors resignation company.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.