UKBizDB.co.uk

STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED

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

This company is commonly known as Stewart Milne Homes North West England Limited. The company was founded 7 years ago and was given the registration number 10375540. The firm's registered office is in WITNEY. You can find them at Falcon House Curbridge Business Park, Downs Road, Witney, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED
Company Number:10375540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Falcon House Curbridge Business Park, Downs Road, Witney, Oxon, United Kingdom, OX29 7WJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary03 September 2020Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Director14 September 2016Active
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, Scotland, AB15 9BQ

Director16 October 2018Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director25 June 2019Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director23 April 2019Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Secretary14 September 2016Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Secretary12 July 2018Active
Linden Beeches, 442 North Deeside Road, Cults, Aberdeen, United Kingdom, AB15 9ET

Director19 September 2016Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director27 February 2017Active

People with Significant Control

Hsdl Nominees Limited
Notified on:28 September 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Stewart Milne Group Limited
Notified on:14 September 2016
Status:Active
Country of residence:United Kingdom
Address:Peregrine House, Mosscroft Avenue, Westhill Business Park, Aberdeen, United Kingdom, AB32 6JQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-29Insolvency

Liquidation in administration proposals.

Download
2024-02-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-01-16Address

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

Download
2024-01-16Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type group.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-02Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type group.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2020-10-29Accounts

Change account reference date company previous shortened.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-01-23Accounts

Change account reference date company previous extended.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.