PRC HOMES LIMITED

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

    Company NamePRC HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01887906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRC HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRC HOMES LIMITED located?

    Registered Office Address
    Nhbc House Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of PRC HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KITRACE LIMITEDFeb 20, 1985Feb 20, 1985

    What are the latest accounts for PRC HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024

    What are the latest filings for PRC HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Jane Mapplebeck as a secretary on Jan 05, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Appointment of Mr Steven Archibald Wood as a director on Dec 19, 2019

    2 pagesAP01

    Termination of appointment of Neil Jefferson as a director on Dec 05, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Jane Mapplebeck as a secretary on Jun 18, 2018

    2 pagesAP03

    Termination of appointment of Jonathan Philip Hastings as a secretary on Apr 06, 2018

    1 pagesTM02

    Who are the officers of PRC HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSKING, Paul John
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish215611580001
    WOOD, Steven Archibald
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish235082720001
    BURMAN, John
    6 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    Secretary
    6 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    British83962970001
    DOYLE, Padraic, Dr
    5 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    Secretary
    5 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    Irish73933600001
    HASTINGS, Jonathan Philip
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Uk
    Secretary
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Uk
    British4733610001
    HIGGINS, Lark Constance
    35 Montrose Court
    Princes Gate
    SW7 2QQ London
    Secretary
    35 Montrose Court
    Princes Gate
    SW7 2QQ London
    British62057210001
    MAPPLEBECK, Sarah Jane
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Secretary
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    247782160001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Secretary
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    NEWBOLD, Virginia Ann
    24 Abbots Way
    HP12 4NR High Wycombe
    Buckinghamshire
    Secretary
    24 Abbots Way
    HP12 4NR High Wycombe
    Buckinghamshire
    British51844450001
    NEWBOLD, Virginia Ann
    24 Abbots Way
    HP12 4NR High Wycombe
    Buckinghamshire
    Secretary
    24 Abbots Way
    HP12 4NR High Wycombe
    Buckinghamshire
    British51844450001
    PEMBROKE, Roy Stanley
    27 Springfield Gardens
    OX39 4DX Chinnor
    Oxfordshire
    Secretary
    27 Springfield Gardens
    OX39 4DX Chinnor
    Oxfordshire
    British14454960001
    THEWLIS, Michael Anthony
    12 Cheyne Close
    Chesham Bois
    HP6 5LT Amersham
    Buckinghamshire
    Secretary
    12 Cheyne Close
    Chesham Bois
    HP6 5LT Amersham
    Buckinghamshire
    British14454940001
    ALLEN, Anthony John
    The Fifteenth 7 Broadlands Close
    Calcot Park
    RG3 5RP Reading
    Berkshire
    Director
    The Fifteenth 7 Broadlands Close
    Calcot Park
    RG3 5RP Reading
    Berkshire
    British40717710001
    BEAN, Basil
    The Forge
    Manor Farm Church Lane
    HP27 9AW Princes Risborough
    Buckinghamshire
    Director
    The Forge
    Manor Farm Church Lane
    HP27 9AW Princes Risborough
    Buckinghamshire
    British52777960001
    DAVIS, Ian Paul
    10 Swan Gardens
    OX9 7BN Tetsworth
    Oxfordshire
    Director
    10 Swan Gardens
    OX9 7BN Tetsworth
    Oxfordshire
    United KingdomBritish33131260002
    JEFFERSON, Neil
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish106265300001
    QUINTON, Michael Nicholas
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish172982550001
    TAMAYO, Richard
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    United KingdomBritish52843430001

    Who are the persons with significant control of PRC HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    England
    Apr 06, 2016
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number320784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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