ALSTON COUNTRY HOMES LIMITED

ALSTON COUNTRY HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALSTON COUNTRY HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01707581
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALSTON COUNTRY HOMES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ALSTON COUNTRY HOMES LIMITED located?

    Registered Office Address
    Unit 8 Global Centre 113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALSTON COUNTRY HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORSPACE-LOFT-CONVERSIONS LIMITEDMar 18, 1983Mar 18, 1983

    What are the latest accounts for ALSTON COUNTRY HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for ALSTON COUNTRY HOMES LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2025
    Next Confirmation Statement DueNov 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2024
    OverdueNo

    What are the latest filings for ALSTON COUNTRY HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2024 with updates

    4 pagesCS01

    Cessation of Stuart Vincent Fox as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Notification of Alston Holdings Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Oct 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 30, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 18, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Jun 22, 2023

    • Capital: GBP 150
    4 pagesSH06

    Termination of appointment of Terence Michael King as a director on Jun 22, 2023

    1 pagesTM01

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Janette Ann King as a director on Dec 19, 2020

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2020

    9 pagesAA

    Previous accounting period extended from Apr 30, 2020 to Oct 31, 2020

    1 pagesAA01

    Registration of charge 017075810020, created on Jan 29, 2021

    39 pagesMR01

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 017075810019 in full

    4 pagesMR04

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 017075810018 in full

    4 pagesMR04

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Oct 30, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Terence Michael King on Oct 10, 2018

    2 pagesCH01

    Director's details changed for Mrs Janette Ann King on Oct 10, 2018

    2 pagesCH01

    Who are the officers of ALSTON COUNTRY HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Stuart Vincent
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    Secretary
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    163159480001
    FOX, Debra Jane
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    Director
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    EnglandBritishAdministrator109365140001
    FOX, Stuart Vincent
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    Director
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    EnglandBritishDevelopment Manager97537940004
    KING, Janette Ann
    7 March Road
    Coates Whittlesey
    PE7 2BW Peterborough
    Cambridgshire
    Secretary
    7 March Road
    Coates Whittlesey
    PE7 2BW Peterborough
    Cambridgshire
    British60446550001
    BAXTER, Geoffrey Harold
    Blenheim Way, Northfields Industrial Estate
    Market Deeping
    PE6 8LD Peterborough
    1
    England
    Director
    Blenheim Way, Northfields Industrial Estate
    Market Deeping
    PE6 8LD Peterborough
    1
    England
    EnglandBritishBuilder158454380007
    BAXTER, Josephine Margaret
    Blenheim Way, Northfields Industrial Estate
    Market Deeping
    PE6 8LD Peterborough
    1
    England
    Director
    Blenheim Way, Northfields Industrial Estate
    Market Deeping
    PE6 8LD Peterborough
    1
    England
    EnglandBritishCompany Secretary15432450007
    COUZINS, Melvyn Douglas
    45 Willoughby Road
    PE10 9JR Bourne
    Lincolnshire
    Director
    45 Willoughby Road
    PE10 9JR Bourne
    Lincolnshire
    BritishBuilder31825010001
    KING, Janette Ann
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    Director
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    EnglandBritishCompany Secretary60446550002
    KING, Terence Michael
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    Director
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    EnglandBritishBuilder15432470002

    Who are the persons with significant control of ALSTON COUNTRY HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alston Holdings Limited
    Roman Way Industrial Estate
    Longridge Road
    PR2 5BD Preston
    Unit 27
    Lancashire
    England
    Oct 30, 2024
    Roman Way Industrial Estate
    Longridge Road
    PR2 5BD Preston
    Unit 27
    Lancashire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stuart Vincent Fox
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    Apr 06, 2016
    113 Spalding Road
    Deeping St. James
    PE6 8SD Peterborough
    Unit 8 Global Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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