UKBizDB.co.uk

SWEDISH LIFESTYLE HOMES NO.3 LIMITED

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

This company is commonly known as Swedish Lifestyle Homes No.3 Limited. The company was founded 6 years ago and was given the registration number 11143328. The firm's registered office is in CIRENCSTER. You can find them at Unit 18/19 Cirencester Office Park, Tetbury Road, Cirencster, England. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SWEDISH LIFESTYLE HOMES NO.3 LIMITED
Company Number:11143328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 18/19 Cirencester Office Park, Tetbury Road, Cirencster, England, England, GL7 6JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 41 Sheet Street, Windsor, England, SL4 1DD

Director08 November 2019Active
York House, 41 Sheet Street, Windsor, England, SL4 1DD

Director11 April 2019Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary10 January 2018Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director10 January 2018Active
Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencster, England, GL7 6JJ

Director08 March 2018Active
Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencster, England, GL7 6JJ

Director08 March 2018Active
Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencster, England, GL7 6JJ

Director08 March 2018Active

People with Significant Control

Trivselhus Uk Holdings Limited
Notified on:23 March 2023
Status:Active
Country of residence:United Kingdom
Address:York House, Sheet Street, Windsor, United Kingdom, SL4 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Gordon Harris
Notified on:11 April 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 18/19, Cirencester Office Park, Cirencster, England, GL7 6JJ
Nature of control:
  • Significant influence or control
Trivselhus Uk Limited
Notified on:08 March 2018
Status:Active
Country of residence:England
Address:Unit 18/19, Cirencester Office Park, Cirencester, England, GL7 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kenneth James Forster
Notified on:08 March 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Unit 18/19, Cirencester Office Park, Cirencster, England, GL7 6JJ
Nature of control:
  • Significant influence or control
Muckle Director Limited
Notified on:10 January 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Accounts

Change account reference date company previous shortened.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

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

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-10-08Accounts

Change account reference date company previous shortened.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.