Billfreehomes (leasing) Ltd

General information

Name:

Billfreehomes (leasing) Limited

Office Address:

6 Forest Road LE11 3NP Loughborough

Number: 04233882

Incorporation date: 2001-06-13

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

04233882 is the reg. no. used by Billfreehomes (leasing) Ltd. The firm was registered as a Private Limited Company on 2001/06/13. The firm has been present on the market for the last twenty three years. This business can be contacted at 6 Forest Road in Loughborough. The headquarters' post code assigned to this place is LE11 3NP. The business name of the firm was replaced in the year 2017 to Billfreehomes (leasing) Ltd. This business previous registered name was Janotas Stone. The enterprise's classified under the NACE and SIC code 99999 : Dormant Company. The business most recent filed accounts documents describe the period up to 31st March 2023 and the most recent confirmation statement was released on 13th June 2023.

James B. and Helen R. are the firm's directors and have been expanding the company since 2021/10/27.

  • Previous company's names
  • Billfreehomes (leasing) Ltd 2017-05-19
  • Janotas Stone Limited 2001-06-13

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 27 October 2021

Latest update: 17 March 2024

Helen R.

Role: Director

Appointed: 27 October 2021

Latest update: 17 March 2024

People with significant control

The companies that control this firm are: Billfreehomes Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Loughborough at Forest Road, LE11 3NP and was registered as a PSC under the registration number 05013386.

Billfreehomes Limited
Address: 6 Forest Road, Loughborough, LE11 3NP, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05013386
Notified on 27 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter S.
Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah S.
Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2025
Account last made up date 31 March 2023
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 30 July 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 30 April 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 15 November 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 15 November 2012
Annual Accounts 30 June 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 30 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

85 New Elvet

Post code:

DH1 3AQ

City / Town:

Durham

HQ address,
2013

Address:

85 New Elvet

Post code:

DH1 3AQ

City / Town:

Durham

HQ address,
2014

Address:

85 New Elvet

Post code:

DH1 3AQ

City / Town:

Durham

HQ address,
2015

Address:

85 New Elvet

Post code:

DH1 3AQ

City / Town:

Durham

HQ address,
2016

Address:

85 New Elvet

Post code:

DH1 3AQ

City / Town:

Durham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Closest Companies - by postcode