Warning: file_put_contents(c/64d53dca59d1555a1ce61bc778f997de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
S & S Homes Limited, LU7 1AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S & S HOMES LIMITED

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

This company is commonly known as S & S Homes Limited. The company was founded 6 years ago and was given the registration number 10917435. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 20 Bridge Street, , Leighton Buzzard, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:S & S HOMES LIMITED
Company Number:10917435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Bridge Street, Leighton Buzzard, England, LU7 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, West Street, Leighton Buzzard, England, LU7 1DA

Director29 October 2018Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Director15 August 2017Active
Parkside House, 41 Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director15 August 2017Active

People with Significant Control

Mrs Amanda French
Notified on:05 September 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:3, West Street, Leighton Buzzard, England, LU7 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clifford Donald Wing
Notified on:15 August 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Parkside House, 41 Walsingham Road, Enfield, United Kingdom, EN2 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Edward French
Notified on:15 August 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3, West Street, Leighton Buzzard, England, LU7 1DA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Address

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

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.