UKBizDB.co.uk

STRAFFAN HOMES LIMITED

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

This company is commonly known as Straffan Homes Limited. The company was founded 19 years ago and was given the registration number 05390403. The firm's registered office is in DUNSTABLE. You can find them at 122 Union Street, , Dunstable, Beds. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STRAFFAN HOMES LIMITED
Company Number:05390403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:122 Union Street, Dunstable, Beds, LU6 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Union Street, Dunstable, England, LU6 1HB

Secretary09 October 2013Active
122, Union Street, Dunstable, England, LU6 1HB

Director12 July 2009Active
122, Union Street, Dunstable, LU6 1HB

Director29 May 2015Active
Toddington Park, Park Road Toddington, Dunstable, LU5 6HJ

Secretary12 July 2009Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary11 March 2005Active
9 Elvington Gardens, Luton, LU3 4ET

Secretary12 May 2005Active
9 Elvington Gardens, Luton, LU3 4ET

Secretary11 March 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director11 March 2005Active
1, Markham Road, Luton, LU3 2BS

Director12 July 2009Active
5 St John Park South, Johnston, Ireland, IRISH

Director24 May 2005Active
9 Elvington Gardens, Luton, LU3 4ET

Director11 March 2005Active

People with Significant Control

Mr James Peter Cantle
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:3 Kensworth Gate, 200 -204 High Street South, Dunstable, England, LU6 3HS
Nature of control:
  • Significant influence or control
Mr Stephen Nolan
Notified on:01 July 2016
Status:Active
Date of birth:November 1963
Nationality:Irish
Country of residence:England
Address:9, Elvington Gardens, Luton, England, LU3 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Change person director company with change date.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Officers

Appoint person director company with name date.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.