Sweetcroft Homes Limited

General information

Name:

Sweetcroft Homes Ltd

Office Address:

78 Cumnor Road Boars Hill OX1 5JP Oxford

Number: 01081579

Incorporation date: 1972-11-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

01081579 is a reg. no. of Sweetcroft Homes Limited. It was registered as a Private Limited Company on 1972-11-13. It has existed in this business for fifty two years. This business could be found at 78 Cumnor Road Boars Hill in Oxford. It's post code assigned to this address is OX1 5JP. The firm's SIC and NACE codes are 41100 meaning Development of building projects. Sweetcroft Homes Ltd filed its account information for the period that ended on 2022-07-31. The latest confirmation statement was submitted on 2022-12-29.

In order to be able to match the demands of the clients, the company is permanently being developed by a group of three directors who are Robert R., Glen C. and Lee C.. Their successful cooperation has been of cardinal use to this specific company since 2021-02-19.

Financial data based on annual reports

Company staff

Robert R.

Role: Director

Appointed: 19 February 2021

Latest update: 21 April 2024

Glen C.

Role: Director

Appointed: 01 May 2006

Latest update: 21 April 2024

Lee C.

Role: Director

Appointed: 01 December 1995

Latest update: 21 April 2024

People with significant control

The companies with significant control over this firm are: Grange Mill Developments Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Oxford at Cumnor Road, Boars Hill, OX1 5JP, Oxfordshire and was registered as a PSC under the reg no 03928345.

Grange Mill Developments Ltd
Address: 78 Cumnor Road, Boars Hill, Oxford, Oxfordshire, OX1 5JP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03928345
Notified on 19 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Donella C.
Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee C.
Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01/04/2020
End Date For Period Covered By Report 31/07/2021
Annual Accounts
Start Date For Period Covered By Report 01/08/2021
End Date For Period Covered By Report 31/07/2022
Annual Accounts
Start Date For Period Covered By Report 01/08/2022
End Date For Period Covered By Report 31/07/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
51
Company Age

Similar companies nearby

Closest companies