Barry Howard Homes (harpole) Ltd

General information

Name:

Barry Howard Homes (harpole) Limited

Office Address:

9 Loake Close Grange Park NN4 5EZ Northampton

Number: 08593639

Incorporation date: 2013-07-02

Dissolution date: 2021-12-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Barry Howard Homes (harpole) began its operations in 2013 as a Private Limited Company under the following Company Registration No.: 08593639. The firm's registered office was situated in Northampton at 9 Loake Close. This Barry Howard Homes (harpole) Ltd business had been operating on the market for 8 years.

Barry H. was the following enterprise's managing director, formally appointed 11 years ago.

The companies with significant control over the firm were as follows: Barry Howard Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Northampton at Loake Close, Grange Park, NN4 5EZ and was registered as a PSC under the reg no 05659046. Barry H. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Barry H.

Role: Director

Appointed: 02 July 2013

Latest update: 31 October 2023

People with significant control

Barry Howard Group Ltd
Address: Unit 9 Bassett Court Loake Close, Grange Park, Northampton, NN4 5EZ, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 05659046
Notified on 11 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry H.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Timothy F.
Notified on 30 June 2016
Ceased on 11 January 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
Clinton F.
Notified on 30 June 2016
Ceased on 11 January 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Darren W.
Notified on 30 June 2016
Ceased on 11 January 2021
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 2022
Account last made up date 31 July 2020
Confirmation statement next due date 16 July 2021
Confirmation statement last made up date 02 July 2020
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 April 2016
Annual Accounts 13 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 13 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode