IDEAL HOMES SERVICES LIMITED
Overview
| Company Name | IDEAL HOMES SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01065023 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IDEAL HOMES SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IDEAL HOMES SERVICES LIMITED located?
| Registered Office Address | Persimmon House Fulford YO19 4FE York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IDEAL HOMES SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANJOK 330 LIMITED | Jun 02, 1992 | Jun 02, 1992 |
| TRAFALGAR HOUSE GROUP LIMITED | Jun 11, 1985 | Jun 11, 1985 |
| ADVENT DEVELOPMENTS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| ADVENT HOMES LIMITED | Aug 09, 1972 | Aug 09, 1972 |
What are the latest accounts for IDEAL HOMES SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IDEAL HOMES SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for IDEAL HOMES SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jenkinson as a director on Sep 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Feb 27, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Who are the officers of IDEAL HOMES SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, Tracy Lazelle | Secretary | Persimmon House Fulford YO19 4FE York | British | 85391650003 | ||||||
| NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | England | British | 288149880001 | |||||
| SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | England | British | 291853540001 | |||||
| GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | 7593020001 | ||||||
| SANKEY, Patricia Valerie | Secretary | 23 Duncombe Road Busbridge GU7 1SF Godalming Surrey | British | 6333820001 | ||||||
| COKER, John Edwin | Director | Brambly Hedge 3 Somersall Willows S40 3SR Chesterfield Derbyshire | England | British | 100513680001 | |||||
| FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 46703920004 | |||||
| FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 47631290009 | |||||
| FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | 61526520001 | |||||
| FRANCIS, Gerald Neil | Director | 48 Greenfield Park Drive Heworth YO31 1JB York North Yorkshire | England | British | 61526520001 | |||||
| GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 125233660002 | |||||
| GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | 7593020001 | |||||
| HENDERSON, Donald Cruden | Director | March Hare Cottage Elm Corner Ockham Woking GU23 6PX Guildford Surrey | British | 2917110002 | ||||||
| JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 178435350001 | |||||
| JONES, Robin Anthony Bertram | Director | Chapel Howe Long Cross Hill Arford GU35 9BS Headley Bordon Hampshire | British | 2045140004 | ||||||
| KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 1768720009 | |||||
| KING, John Ernest | Director | 1 Blades Close KT22 7JY Leatherhead Surrey | British | 427680001 | ||||||
| LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | 427690002 | ||||||
| LOWES, Richard Phillip | Director | 2 Westcott Keep RH6 9US Horley Surrey | England | British | 5785520001 | |||||
| MILLER, Barry | Director | 17c Doctors Lane Hutton Rudby Yarm TS12 0EQ Cleveland North Yorkshire | British | 78053010001 | ||||||
| STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 149324180001 | |||||
| STORER, James Martin | Director | 96 Kidbrooke Park Road Blackheath SE3 0DX London | England | British | 44370760001 | |||||
| TAYLOR, Brian David | Director | Aingarth 39 St Johns Road YO25 6RS Driffield North Humberside | England | British | 26887400001 | |||||
| WHITE, John | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 75313260006 | |||||
| WILLIAMSON, Jacqueline Patricia | Director | Wollards Farm Mayes Green Ockley RH5 5PN Dorking Surrey | British | 34118480001 |
Who are the persons with significant control of IDEAL HOMES SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ideal Homes Holdings Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0