Earlestown Homes Limited

General information

Name:

Earlestown Homes Ltd

Office Address:

61 Rodney Street L1 9ER Liverpool

Number: 11118547

Incorporation date: 2017-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

11118547 - reg. no. for Earlestown Homes Limited. This firm was registered as a Private Limited Company on 2017-12-19. This firm has existed on the British market for the last seven years. This firm can be contacted at 61 Rodney Street in Liverpool. The headquarters' area code assigned to this place is L1 9ER. It has been already five years since The firm's registered name is Earlestown Homes Limited, but till 2019 the business name was Rutter Street Homes and up to that point, up till 2018-02-22 this company was known as Margaret Bevan Homes. It means this company used three different company names. The company's SIC and NACE codes are 41202 : Construction of domestic buildings. 2021/12/31 is the last time account status updates were reported.

According to the latest update, there seems to be a single managing director in the company: Rachel E. (since 2019-04-11). Since 2018-04-10 Derek S., had been responsible for a variety of tasks within this limited company up to the moment of the resignation in April 2019. As a follow-up another director, specifically Rachel E. gave up the position in April 2018.

  • Previous company's names
  • Earlestown Homes Limited 2019-04-12
  • Rutter Street Homes Limited 2018-02-22
  • Margaret Bevan Homes Limited 2017-12-19

Financial data based on annual reports

Company staff

Rachel E.

Role: Director

Appointed: 11 April 2019

Latest update: 7 March 2024

People with significant control

Rachel E. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rachel E.
Notified on 11 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Derek S.
Notified on 10 April 2018
Ceased on 11 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rachel E.
Notified on 22 February 2018
Ceased on 10 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark S.
Notified on 19 December 2017
Ceased on 22 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts
Start Date For Period Covered By Report 19 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/04/17 (CS01)
filed on: 5th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
6
Company Age

Similar companies nearby

Closest companies