A & P Homes (redditch) Ltd

General information

Name:

A & P Homes (redditch) Limited

Office Address:

Millfield Farm Pumphouse Lane B97 5PH Redditch

Number: 08140041

Incorporation date: 2012-07-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

A & P Homes (redditch) Ltd with reg. no. 08140041 has been competing in the field for 12 years. The Private Limited Company is located at Millfield Farm, Pumphouse Lane, Redditch and its area code is B97 5PH. twelve years ago the firm switched its business name from Abpw Homes to A & P Homes (redditch) Ltd. The company's principal business activity number is 41100 and their NACE code stands for Development of building projects. The company's latest financial reports describe the period up to 2023-01-31 and the most current annual confirmation statement was filed on 2023-07-08.

The company owes its achievements and unending growth to a team of two directors, specifically Andrew B. and Shirley B., who have been in the firm since July 2012.

The companies with significant control over this firm are: A & S Land Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Droitwich at Kidderminster Road, WR9 9AY, Worcestershire and was registered as a PSC under the reg no 10738290.

  • Previous company's names
  • A & P Homes (redditch) Ltd 2012-07-19
  • Abpw Homes Ltd 2012-07-12

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 12 July 2012

Latest update: 15 March 2024

Shirley B.

Role: Director

Appointed: 12 July 2012

Latest update: 15 March 2024

People with significant control

A & S Land Holdings Limited
Address: The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10738290
Notified on 17 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control:
substantial control or influence
Andrew B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts
Start Date For Period Covered By Report 20 July 2012
Annual Accounts 10th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10th April 2015
Annual Accounts 18th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18th April 2016
Annual Accounts 28th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts 9th May 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 9th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Prospect House Church Green West

Post code:

B97 4BD

City / Town:

Redditch

HQ address,
2014

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

HQ address,
2015

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

HQ address,
2016

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

Accountant/Auditor,
2013

Name:

Hayward Wright Ltd

Address:

Prospect House Church Green West

Post code:

B97 4BD

City / Town:

Redditch

Accountant/Auditor,
2014 - 2016

Name:

Hayward Wright Ltd

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode