BUSINESS HOMES NORTH (WEST) LIMITED

BUSINESS HOMES NORTH (WEST) LIMITED

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

    Company NameBUSINESS HOMES NORTH (WEST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05373764
    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 BUSINESS HOMES NORTH (WEST) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BUSINESS HOMES NORTH (WEST) LIMITED located?

    Registered Office Address
    Queens House
    Queens Road
    CH1 3BQ Chester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESS HOMES NORTH (WEST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BUSINESS HOMES NORTH (WEST) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 23, 2025
    Next Confirmation Statement DueMar 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2024
    OverdueYes

    What are the latest filings for BUSINESS HOMES NORTH (WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Josephine Angela Emery as a director on Mar 12, 2025

    1 pagesTM01

    Cessation of Josephine Angela Emery as a person with significant control on Mar 12, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2016

    3 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 2LJ to Queens House Queens Road Chester CH1 3BQ on Jun 29, 2016

    1 pagesAD01

    Annual return made up to Feb 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Feb 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Who are the officers of BUSINESS HOMES NORTH (WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMERY, Louise Gail
    Queens Road
    CH1 3BQ Chester
    Queens House
    England
    Secretary
    Queens Road
    CH1 3BQ Chester
    Queens House
    England
    162640950001
    EMERY, Louise Gail
    Queens Road
    CH1 3BQ Chester
    Queens House
    England
    Director
    Queens Road
    CH1 3BQ Chester
    Queens House
    England
    WalesBritishProperty Manager43066010003
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Secretary
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    BritishChartered Surveyor108958330001
    HUTTON, Christopher Andrew
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    Secretary
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    BritishAccountant120657500001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    EMERY, Josephine Angela, Dr
    Queens Road
    CH1 3BQ Chester
    Queens House
    England
    Director
    Queens Road
    CH1 3BQ Chester
    Queens House
    England
    EnglandBritishCompany Director103455000001
    HOULSTON, James Simon Holte
    The Coach House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    Director
    The Coach House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    United KingdomBritishChartered Surveyor121160550002
    HOULSTON, Jonathan Ronald Holte
    Carnela Cottage
    School Lane Spofforth
    HG3 1BA Harrogate
    North Yorkshire
    Director
    Carnela Cottage
    School Lane Spofforth
    HG3 1BA Harrogate
    North Yorkshire
    EnglandBritishDirector89433470005
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Director
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    EnglandBritishChartered Surveyor108958330001
    WADSWORTH, David Ian
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    Director
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    United KingdomBritishChartered Surveyor47890600002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of BUSINESS HOMES NORTH (WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Josephine Angela Emery
    Queens Road
    CH1 3BQ Chester
    Queens House
    England
    Apr 06, 2016
    Queens Road
    CH1 3BQ Chester
    Queens House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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