This company is commonly known as Shemron Homes (redhill) Limited. The company was founded 5 years ago and was given the registration number 11996195. The firm's registered office is in RINGWOOD. You can find them at Suite 5 Brightwater House, Market Place, Ringwood, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | SHEMRON HOMES (REDHILL) LIMITED |
---|---|---|
Company Number | : | 11996195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2019 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 Brightwater House, Market Place, Ringwood, Hampshire, United Kingdom, BH24 1AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Shaftesbury Close, West Moors, Ferndown, England, BH22 0DZ | Director | 15 May 2019 | Active |
Suite 5, Brightwater House, Market Place, Ringwood, United Kingdom, BH24 1AP | Director | 15 May 2019 | Active |
Shemron Homes (Dorset) Ltd | ||
Notified on | : | 14 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Shaftesbury Close, Ferndown, England, BH22 0DZ |
Nature of control | : |
|
Mr Ian Michael David Dunesby | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Shaftesbury Close, Ferndown, England, BH22 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.