UKBizDB.co.uk

SLALEY HOMES LIMITED

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

This company is commonly known as Slaley Homes Limited. The company was founded 26 years ago and was given the registration number 03514519. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 9/10 The Crescent, Wisbech, Cambridgeshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SLALEY HOMES LIMITED
Company Number:03514519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

Secretary31 December 2001Active
9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

Director20 February 1998Active
9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

Director20 February 1998Active
16 Raceys Close, Emneth, Wisbech, PE14 8BT

Secretary20 February 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 February 1998Active
Flat 4, 4 York Row, Wisbech, PE14 7RZ

Director29 August 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 February 1998Active
9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

Director27 June 2006Active

People with Significant Control

Mr John Myles
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard William Peggs
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Jane Peggs
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.