PREFERRED HOMES LIMITED
Overview
Company Name | PREFERRED HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10403857 |
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 PREFERRED HOMES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PREFERRED HOMES LIMITED located?
Registered Office Address | 5a Ack Lane East Bramhall SK7 2BE Stockport Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PREFERRED HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PREFERRED HOMES LIMITED?
Last Confirmation Statement Made Up To | Sep 28, 2025 |
---|---|
Next Confirmation Statement Due | Oct 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2024 |
Overdue | No |
What are the latest filings for PREFERRED HOMES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Zoe Helga Robertson as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||||||
Termination of appointment of Richard Frank as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Keogh as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alan Ronald William Ferguson as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Francis Newsome as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr David Francis Newsome on Apr 16, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||||||
Appointment of Michael Keogh as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of William Joseph Bateman as a director on Jan 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 28, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||||||
Appointment of Mr William Joseph Bateman as a director on Feb 10, 2022 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2021
| 4 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Nov 22, 2021 | 4 pages | SH02 | ||||||||||||||||||
Confirmation statement made on Sep 28, 2021 with updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of PREFERRED HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Alan | Secretary | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | 265094910001 | |||||||
BRAY, Jean | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | England | English | Management Consultant | 265077030001 | ||||
BROWN, Ian | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | England | British | Company Director | 201655380001 | ||||
MACALPINE, Findlay Cameron | Director | Blackettswood Drive Chorleywood WD3 5QQ Rickmansworth 76 Herts United Kingdom | England | British | Company Director | 225384130001 | ||||
ROBERTSON, Zoe Helga | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | England | British | Company Director | 105627980001 | ||||
SORRELL, Stephen Terence | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | United Kingdom | British | Director | 123296520002 | ||||
WATSON, Judith | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | England | British | Retired Solicitor | 154314540002 | ||||
ARMSTRONG, Sarah Margaret Claire | Secretary | West Street SK9 7EG Alderley Edge 10 England | 250343990001 | |||||||
WESTERMAN, Christopher | Secretary | West Street SK9 7EG Alderley Edge 10 England | 240456720001 | |||||||
BATEMAN, William Joseph | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | United Kingdom | American | Manager | 276524460001 | ||||
FERGUSON, Alan Ronald William | Director | Hollymead Road Chipstead CR5 3LQ Coulsdon 31 England | United Kingdom | British | Company Director | 210158060001 | ||||
FRANK, Richard | Director | Dunsmore HP2 6QH Aylesbury Fields Place United Kingdom | United Kingdom | British | Company Director | 256180080001 | ||||
KEOGH, Michael | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | England | British | Director | 297145420001 | ||||
NEWSOME, David Francis | Director | Friars Lane ML11 9EL Lanark 13 Scotland | Scotland | British | Company Director | 157637920006 | ||||
ROMULUS, Michelet | Director | Whippendell Road WD18 7PU Watford 477-479 Uk | England | Dutch | Director | 214826790001 | ||||
SCANLON, Graham Lee | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | United Kingdom | British | Company Director | 250343680001 | ||||
SHANKS, Philip Thomas | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a England | United Kingdom | British | Company Director | 39154660002 | ||||
TAN, Judith | Director | West Street SK9 7EG Alderley Edge 10 England | United Kingdom | British | Investment Manager | 180015300002 | ||||
WESTERMAN, Christopher | Director | Ack Lane East Bramhall SK7 2BE Stockport 5a Cheshire United Kingdom | Isle Of Man | British | Director | 210608560001 |
Who are the persons with significant control of PREFERRED HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nimho Limited | Sep 30, 2016 | Sandon Close Esher 31 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PREFERRED HOMES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 22, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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