A & M Home Parks Limited

General information

Name:

A & M Home Parks Ltd

Office Address:

The Old Sunbeam Nursery 119 Bristol Road Frampton Cotterell BS36 2AU Bristol

Number: 05884794

Incorporation date: 2006-07-24

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

A & M Home Parks Limited 's been in the business for 18 years. Registered under the number 05884794 in 2006, it is located at The Old Sunbeam Nursery 119 Bristol Road, Bristol BS36 2AU. The firm's SIC code is 68209 : Other letting and operating of own or leased real estate. 2022-07-31 is the last time when the accounts were reported.

In order to satisfy its customers, this firm is being overseen by a body of two directors who are Ian B. and Benjamin F.. Their work been of prime importance to the firm since 2022. In order to provide support to the directors, this firm has been utilizing the skillset of Benjamin F. as a secretary for the last fifteen years.

The companies with significant control over this firm include: Ben's Tiles & Reclamations Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Tower Lane Business Park, Tower Lane, Warmley, BS30 8XT and was registered as a PSC under the reg no 06362054.

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 23 August 2022

Latest update: 9 February 2024

Benjamin F.

Role: Director

Appointed: 01 April 2009

Latest update: 9 February 2024

Benjamin F.

Role: Secretary

Appointed: 01 April 2009

Latest update: 9 February 2024

People with significant control

Ben's Tiles & Reclamations Limited
Address: Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06362054
Notified on 24 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Benjamin F.
Notified on 24 July 2016
Ceased on 24 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Karly F.
Notified on 24 July 2016
Ceased on 24 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 29 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 9 May 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 24th July 2023 director's details were changed (CH01)
filed on: 24th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies