E S Homes Limited

General information

Name:

E S Homes Ltd

Office Address:

205 Wells Road Knowle BS4 2DF Bristol

Number: 06274220

Incorporation date: 2007-06-08

Dissolution date: 2021-11-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Bristol registered with number: 06274220. The firm was started in the year 2007. The main office of the company was located at 205 Wells Road Knowle. The postal code for this place is BS4 2DF. This enterprise was officially closed in 2021, which means it had been active for 14 years.

The details related to this company's members reveals that the last two directors were: Jeanette E. and John S. who were appointed to their positions on Wednesday 5th January 2011 and Friday 8th June 2007.

Executives who had control over the firm were as follows: Jeannette E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jeanette E.

Role: Director

Appointed: 05 January 2011

Latest update: 14 November 2023

John S.

Role: Director

Appointed: 08 June 2007

Latest update: 14 November 2023

John S.

Role: Secretary

Appointed: 08 June 2007

Latest update: 14 November 2023

People with significant control

Jeannette E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 22 June 2021
Confirmation statement last made up date 08 June 2020
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, August 2021
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Cornwall Council 1 £ 1 100.00
2011-11-16 232826-1303036 £ 1 100.00 Rent In Advance / Deposits
2010 Cornwall Council 1 £ 960.00
2010-12-15 205417-1080457 £ 960.00 Rent In Advance / Deposits

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
14
Company Age

Similar companies nearby

Closest companies