HARRINGTON HOMES (ST IVES) LIMITED
Overview
| Company Name | HARRINGTON HOMES (ST IVES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13711660 |
| 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 HARRINGTON HOMES (ST IVES) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HARRINGTON HOMES (ST IVES) LIMITED located?
| Registered Office Address | Orchard House Clyst St. Mary EX5 1BR Exeter Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARRINGTON HOMES (ST IVES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HARRINGTON HOMES (ST IVES) LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for HARRINGTON HOMES (ST IVES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Gareth Christopher Hughes as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Notification of Max William Simon Ashton as a person with significant control on Jul 21, 2025 | 2 pages | PSC01 | ||
Cessation of Harrington Homes (Sw) Limited as a person with significant control on Jul 21, 2025 | 1 pages | PSC07 | ||
Registration of charge 137116600007, created on Jul 31, 2025 | 4 pages | MR01 | ||
Satisfaction of charge 137116600003 in full | 1 pages | MR04 | ||
Satisfaction of charge 137116600004 in full | 1 pages | MR04 | ||
Micro company accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Director's details changed for Mr Gareth Christopher Hughes on Feb 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 15, 2024 with updates | 4 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Registration of charge 137116600005, created on Feb 12, 2024 | 13 pages | MR01 | ||
Registration of charge 137116600006, created on Feb 12, 2024 | 34 pages | MR01 | ||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Cessation of Max Ashton as a person with significant control on Jul 24, 2023 | 1 pages | PSC07 | ||
Cessation of Tag Holdings Ltd as a person with significant control on Jul 24, 2023 | 1 pages | PSC07 | ||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 28, 2022 with updates | 5 pages | CS01 | ||
Notification of Max Ashton as a person with significant control on Mar 23, 2022 | 2 pages | PSC01 | ||
Notification of Tag Holdings Ltd as a person with significant control on Mar 23, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Samuel Frederick Woods as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas Alastair Baker as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Who are the officers of HARRINGTON HOMES (ST IVES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Max William Simon | Director | Clyst St. Mary EX5 1BR Exeter Orchard House Devon England | England | British | Director | 202644560002 | ||||
| BAKER, Thomas Alastair | Director | Clyst St. Mary EX5 1BR Exeter Orchard House Devon England | England | British | Director | 288896290001 | ||||
| HUGHES, Gareth Christopher | Director | Clyst St. Mary EX5 1BR Exeter Orchard House Devon England | England | British | Director | 186620840014 | ||||
| WOODS, Samuel Frederick | Director | Clyst St. Mary EX5 1BR Exeter Orchard House Devon England | England | British | Solicitor | 281903000001 |
Who are the persons with significant control of HARRINGTON HOMES (ST IVES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Max William Simon Ashton | Jul 21, 2025 | Clyst St. Mary EX5 1BR Exeter Orchard House Devon England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Tag Holdings Ltd | Mar 23, 2022 | Clyst St. Mary EX5 1BR Exeter Orchard House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Max Ashton | Mar 23, 2022 | Clyst St. Mary EX5 1BR Exeter Orchard House Devon England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Harrington Homes (Sw) Limited | Oct 29, 2021 | Clyst St. Mary EX5 1BR Exeter Orchard House Devon England | Yes | ||||||||||
| |||||||||||||
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