GORAM HOMES LIMITED
Overview
Company Name | GORAM HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11597204 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GORAM HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is GORAM HOMES LIMITED located?
Registered Office Address | Ashton Court Estate Ashton Court Long Ashton BS41 9JN Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GORAM HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GORAM HOMES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for GORAM HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 115972040001, created on Mar 03, 2025 | 6 pages | MR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Wilcox as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Philip Alexander as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Mark Arnold as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Andrew Martyn-Johns as a director on Oct 25, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Brian Buckland Obe as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Amended accounts for a small company made up to Mar 31, 2020 | 15 pages | AAMD | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Registered office address changed from PO Box 3176 Slt Management Suite 9 Willway Street Bristol BS3 9FS United Kingdom to Ashton Court Estate Ashton Court Long Ashton Bristol BS41 9JN on Mar 05, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stephen Mark Baker as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Lawrence as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of GORAM HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNOLD, Christopher Mark | Director | Ashton Court Long Ashton BS41 9JN Bristol Ashton Court Estate England | United Kingdom | British | Chartered Accountant | 310282890001 | ||||
BAKER, Stephen Mark | Director | 2nd Floor South 100 Temple Street BS1 6AG Bristol Goram Homes Ltd England | United Kingdom | British | Managing Director | 263282000001 | ||||
BUTTERS, Sinead Kathleen | Director | Ashton Court Long Ashton BS41 9JN Bristol Ashton Court Estate England | England | British | Chief Executive | 258169940001 | ||||
DALVI, Aman Ahmed | Director | Ashton Court Long Ashton BS41 9JN Bristol Ashton Court Estate England | England | British | Director | 51084730001 | ||||
HALLETT, Mark Jonathan | Director | Ashton Court Long Ashton BS41 9JN Bristol Ashton Court Estate England | Wales | British | Director | 124906210001 | ||||
MARTYN-JOHNS, Richard Andrew | Director | Ashton Court Long Ashton BS41 9JN Bristol Ashton Court Estate England | England | British | Chartered Accountant | 253945180001 | ||||
WILCOX, David | Director | Ashton Court Long Ashton BS41 9JN Bristol Ashton Court Estate England | England | British | Councillor | 157737650001 | ||||
ALEXANDER, Donald Philip, Councillor | Director | Ashton Court Long Ashton BS41 9JN Bristol Ashton Court Estate England | England | British | Councillor | 257918410001 | ||||
BUCKLAND OBE, Nicholas Brian | Director | Ashton Court Long Ashton BS41 9JN Bristol Ashton Court Estate England | England | British | Director | 216774370001 | ||||
LAWRENCE, David | Director | 9 Willway Street 3176 BS3 9FS Bristol Slt Management Suite United Kingdom | England | British | Local Government Officer | 227888550001 |
Who are the persons with significant control of GORAM HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol Holding Limited | Jun 03, 2019 | PO BOX 3176 9 Willway Street BS3 9FS Bristol Slt Management Suite England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bristol City Council | Oct 01, 2018 | College Green BS1 5TR Bristol City Hall United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GORAM HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 03, 2025 Delivered On Mar 19, 2025 | Outstanding | ||
Brief description Property known as the former whitchurch sports centre, bamfield, whitchurch, bristol, BS14 0XA and registered at hm land registry with title number BL70605. | ||||
Persons Entitled
| ||||
Transactions
|
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