ARMITAGE HOMES LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
ARMITAGE HOMES LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
ARMITAGE HOMES LIMITED was incorporated 27 years ago on 14/11/1996 and has the registered number: 03278421. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
ARMITAGE HOMES LIMITED was incorporated 27 years ago on 14/11/1996 and has the registered number: 03278421. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
ARMITAGE HOMES LIMITED - MILTON KEYNES
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
MOORGATE HOUSE
MILTON KEYNES
BUCKS
MK9 1LZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON GEORGE COOPER HILL | Jun 1965 | British | Secretary | 2000-07-28 | CURRENT |
MR. THOMAS ALAN WILLIAMS | Feb 1949 | British | Director | 1996-11-14 | CURRENT |
SIMON GEORGE COOPER HILL | Jun 1965 | British | Director | 1996-11-14 | CURRENT |
DANIEL RYAN FAILES | Jul 1976 | British | Director | 2023-08-02 | CURRENT |
SARAH JEANETTE PAYNE | Sep 1971 | British | Secretary | 1996-11-14 UNTIL 2000-07-28 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1996-11-14 UNTIL 1996-11-14 | RESIGNED | ||
MR RAYMOND BERNARD VICTOR FAILES | Mar 1952 | British | Director | 1996-11-14 UNTIL 2022-07-13 | RESIGNED |
MR RICHARD IRLAM | Feb 1974 | British | Director | 1997-11-20 UNTIL 2000-07-28 | RESIGNED |
SARAH JEANETTE PAYNE | Sep 1971 | British | Director | 1996-11-14 UNTIL 2000-07-28 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1996-11-14 UNTIL 1996-11-14 | RESIGNED | ||
MR JOHN CHRISTOPHER DRAKE | Apr 1950 | British | Director | 1996-11-14 UNTIL 2000-07-28 | RESIGNED |
MRS FRANCES ANNE DRAKE | Dec 1955 | British | Director | 1996-11-14 UNTIL 2000-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anne Fiona Failes | 2023-08-02 | 6/1953 | Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Raymond Bernard Victor Failes | 2016-04-06 - 2023-08-02 | 3/1952 | Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Raymond Bernard Victor Failes | 2016-04-06 - 2016-04-06 | 3/1952 | Central Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Simon Simon Cooper Hill | 2016-04-06 - 2016-04-06 | 6/1965 | Central Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Thomas Alan Williams | 2016-04-06 - 2016-04-06 | 2/1949 | Central Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Simon Simon Cooper Hill | 2016-04-06 | 6/1965 | Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Thomas Alan Williams | 2016-04-06 | 2/1949 | Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-22 | 31-08-2023 | -6,199 equity |
ACCOUNTS - Final Accounts preparation | 2023-03-01 | 31-08-2022 | -4,556 equity |
ACCOUNTS - Final Accounts preparation | 2022-05-27 | 31-08-2021 | -2,977 equity |
ACCOUNTS - Final Accounts preparation | 2021-05-25 | 31-08-2020 | -1,552 equity |
ARMITAGE_HOMES_LIMITED - Accounts | 2020-03-24 | 31-08-2019 | £583 equity |
ARMITAGE_HOMES_LIMITED - Accounts | 2018-11-21 | 31-08-2018 | £2,836 equity |