Active
Company Information for HEMISPHERE HOMES LIMITED
APPLE HOUSE 151 MAIN STREET, WOODBOROUGH, NOTTINGHAM, NG14 6DD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
HEMISPHERE HOMES LIMITED | ||
Legal Registered Office | ||
APPLE HOUSE 151 MAIN STREET WOODBOROUGH NOTTINGHAM NG14 6DD Other companies in NG18 | ||
Previous Names | ||
|
Company Number | 08560853 | |
---|---|---|
Company ID Number | 08560853 | |
Date formed | 2013-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB267648360 |
Last Datalog update: | 2024-07-05 09:01:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HEMISPHERE HOMES INC | Tennessee | Unknown | |
HEMISPHERE HOMES (EAST MIDLANDS) LTD | 83 Greythorn Drive West Bridgford NOTTINGHAMSHIRE NG2 7GB | Active | Company formed on the 2022-01-06 |
Officer | Role | Date Appointed |
---|---|---|
LIAM ALVEY |
||
NEIL ALVEY |
||
RUTH ALVEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NERU CONSTRUCTION LIMITED | Director | 2017-02-04 | CURRENT | 2016-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085608530005 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mrs Ruth Alvey as a person with significant control on 2023-06-21 | ||
Change of details for Mr Neil Alvey as a person with significant control on 2023-06-21 | ||
Director's details changed for Mr Neil Alvey on 2023-06-21 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Director's details changed for Mr Liam Alvey on 2023-06-05 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085608530006 | |
SH30 | Directors statement and auditors report. Out of capital | |
RES16 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution passed to redeem shares</ul> | ||
RES16 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085608530002 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Statement of capital on 2021-04-01 GBP511,325 | |
RP04CS01 | ||
SH01 | 23/08/17 STATEMENT OF CAPITAL GBP 1251325 | |
AAMD | Amended account full exemption | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085608530005 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 25/03/2022 | |
PSC04 | Change of details for Mr Liam Alvey as a person with significant control on 2017-08-23 | |
RES16 | Resolutions passed:
| |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES | |
SH02 | Statement of capital on 2020-03-27 GBP951,325 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Liam Alvey on 2019-09-19 | |
CH01 | Director's details changed for Mr Liam Alvey on 2019-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085608530004 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085608530003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085608530003 | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 1251325 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085608530002 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085608530001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085608530001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ALVEY / 06/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ALVEY / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ALVEY / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALVEY / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALVEY / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALVEY / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALVEY / 25/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 106 CARTER LANE MANSFIELD NOTTINGHAMSHIRE NG18 3DH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 106 CARTER LANE MANSFIELD NOTTINGHAMSHIRE NG18 3DH | |
AP01 | DIRECTOR APPOINTED MR LIAM ALVEY | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/09/16 | |
RES15 | CHANGE OF COMPANY NAME 08/09/16 | |
CERTNM | COMPANY NAME CHANGED AUCKLAND INVESTMENTS LTD CERTIFICATE ISSUED ON 08/09/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/14 FROM C/O Bilton Hammond Corner House Union Street Mansfield Nottinghamshire NG18 1RP England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 2 |
Mortgages Satisfied/Paid | 3 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEMISPHERE HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HEMISPHERE HOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |