Warning: file_put_contents(c/8f9d31b146d8b63153694a90ff195aaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/838bd11cf02bd07270c4e83e00bbfe56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tisbury Community Homes Ltd, BH10 6HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TISBURY COMMUNITY HOMES LTD

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

This company is commonly known as Tisbury Community Homes Ltd. The company was founded 5 years ago and was given the registration number 11899525. The firm's registered office is in BOURNEMOUTH. You can find them at Alan W Simons & Co, 2, Hillview Business Centre, Leybourne Avenue, Bournemouth, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TISBURY COMMUNITY HOMES LTD
Company Number:11899525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Alan W Simons & Co, 2, Hillview Business Centre, Leybourne Avenue, Bournemouth, Dorset, United Kingdom, BH10 6HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azets, Cams Hall Estate, Fareham, England, PO16 8UY

Director22 March 2019Active
Energy Site Control Centre, Arena Way, Wimborne, United Kingdom, BH21 3BW

Director22 March 2019Active
Trant Estates Ltd, Rushington House, Rushington, Southampton, United Kingdom, SO40 9LT

Director22 March 2019Active

People with Significant Control

A M L Enterprises Limited
Notified on:19 September 2022
Status:Active
Country of residence:England
Address:Cams Hall Estate, Azets Carnac Place, Fareham, England, PO16 8UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
W.H. White Ltd
Notified on:11 November 2020
Status:Active
Country of residence:England
Address:Energy Site Control Centre, Arena Way, Wimborne, England, BH21 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Canford Renewable Energy Limited
Notified on:22 March 2019
Status:Active
Country of residence:United Kingdom
Address:Energy Site Control Centre, Arena Way, Wimborne, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Capital

Capital return purchase own shares.

Download
2022-12-07Capital

Capital cancellation shares.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Capital

Capital alter shares subdivision.

Download
2021-03-10Resolution

Resolution.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.