General information

Name:

English Homes.co.uk Limited

Office Address:

9 Parrett Close TA10 9PG Langport

Number: 06835306

Incorporation date: 2009-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

English Homes..uk came into being in 2009 as a company enlisted under no 06835306, located at TA10 9PG Langport at 9 Parrett Close. This company has been in business for fifteen years and its official status is active. The firm's Standard Industrial Classification Code is 68310 and has the NACE code: Real estate agencies. English Homes.co.uk Limited reported its account information for the financial year up to 2022-03-31. Its latest annual confirmation statement was released on 2023-03-03.

In this business, the full range of director's obligations have so far been fulfilled by James G. who was assigned this position on 5th October 2018. Since 2019 Emma G., had been responsible for a variety of tasks within the following business until the resignation in 2019. Additionally another director, including George G. gave up the position on 12th March 2019.

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 05 October 2018

Latest update: 31 January 2024

People with significant control

The companies with significant control over this firm are as follows: Providence Langport Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glastonbury at High Street, BA6 9DU and was registered as a PSC under the reg no 08874227.

Providence Langport Limited
Address: 20a High Street, Glastonbury, BA6 9DU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08874227
Notified on 5 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael E.
Notified on 3 March 2017
Ceased on 5 October 2018
Nature of control:
1/2 or less of shares
Olwen H.
Notified on 3 March 2017
Ceased on 5 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/03/03 (CS01)
filed on: 4th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Lower Ham Barn Long Load

Post code:

TA10 9JX

City / Town:

Langport

HQ address,
2014

Address:

Lower Ham Barn Long Load

Post code:

TA10 9JX

City / Town:

Langport

HQ address,
2015

Address:

Lower Ham Barn Long Load

Post code:

TA10 9JX

City / Town:

Langport

HQ address,
2016

Address:

Lower Ham Barn Long Load

Post code:

TA10 9JX

City / Town:

Langport

Accountant/Auditor,
2015 - 2016

Name:

Bridges Holland Ltd

Address:

Pawlett House West Street

Post code:

TA11 7PS

City / Town:

Somerton

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Similar companies nearby

Closest companies