THE NEW HOMES SHOP LIMITED
Overview
| Company Name | THE NEW HOMES SHOP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02646953 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE NEW HOMES SHOP LIMITED?
- Development of building projects (41100) / Construction
Where is THE NEW HOMES SHOP LIMITED located?
| Registered Office Address | Sigma House Oak View Close Edginswell Park TQ2 7FF Torquay Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE NEW HOMES SHOP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE NEW HOMES SHOP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
What are the latest filings for THE NEW HOMES SHOP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||||||||||
Statement of capital on May 20, 2025
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Director's details changed for Ms Emma Louise Hickson on Apr 19, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2021 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2019 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2018 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Roger Paul Harrill on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of THE NEW HOMES SHOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRILL, Kathryn Margaret | Secretary | 6 Coach Place TQ12 1ES Newton Abbot Devon | British | 33965260003 | ||||||
| HARRILL, Christopher James | Director | 6 Coach Place TQ12 1ES Newton Abbot Devon | England | British | 68834010002 | |||||
| HARRILL, Kathryn Margaret | Director | Oak View Close Edginswell Park TQ2 7FF Torquay Sigma House Devon United Kingdom | United Kingdom | British | 33965260003 | |||||
| HARRILL, Roger Paul | Director | Oak View Close Edginswell Park TQ2 7FF Torquay Sigma House Devon United Kingdom | United Kingdom | British | 25172900003 | |||||
| HICKSON, Emma Louise | Director | 19 Westwood Cleave Ogwell TQ12 6YE Newton Abbot | United Kingdom | British | 68833990006 | |||||
| LEWIS, Mark Robin Llewelyn | Secretary | 10 High Croft Copplestone Drive EX4 4JQ Exeter Devon | British | 55742880001 | ||||||
| STEPHENS, Anthony Paul Fleming | Secretary | Prospect Villa Greenbank Road Devoran TR3 6PH Truro Cornwall | British | 50286170001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRACKLEY, Robert Charles | Director | Salazar Manaton TQ13 9UH Newton Abbot Devon | United Kingdom | British | 5003170001 | |||||
| STEPHENS, Anthony Paul Fleming | Director | Prospect Villa Greenbank Road Devoran TR3 6PH Truro Cornwall | England | British | 50286170001 |
Who are the persons with significant control of THE NEW HOMES SHOP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kathryn Margaret Harrill | Apr 06, 2016 | Coach Place TQ12 1ES Newton Abbot 6 Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Roger Paul Harrill | Apr 06, 2016 | Coach Place TQ12 1ES Newton Abbot 6 Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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