Bishopstone Homes (Penclawdd) Ltd
- Active
- Incorporated on 24 Jan 2006
Reg Address: Merlin House, Charnham Lane, Hungerford RG17 0EY
Previous Names:
Knightstone Homes (Penclawdd) Limited - 22 Sep 2009
Oldway Developments (Penclawdd) Ltd - 23 Apr 2008
Knightstone Homes (Penclawdd) Limited - 23 Apr 2008
Oldway Developments (Penclawdd) Ltd - 24 Jan 2006
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Bishopstone Homes (Penclawdd) Ltd" is a ltd and located in Merlin House, Charnham Lane, Hungerford RG17 0EY. Bishopstone Homes (Penclawdd) Ltd is currently in active status and it was incorporated on 24 Jan 2006 (18 years 7 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Bishopstone Homes (Penclawdd) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Peter Arber | Director | 4 Feb 2009 | British | Active |
2 | Simon Peter Arber | Director | 4 Feb 2009 | British | Active |
3 | Owen Michael O'Callaghan | Director | 7 Aug 2007 | British | Resigned 23 Jul 2010 |
4 | Owen Michael O'Callaghan | Secretary | 7 Aug 2007 | British | Resigned 23 Jul 2010 |
5 | Dominic Marshall Gwillim David | Director | 9 Mar 2006 | British | Active |
6 | Dominic Marshall Gwillim David | Director | 9 Mar 2006 | British | Active |
7 | Richard David Hughes | Secretary | 1 Feb 2006 | British | Resigned 10 Oct 2008 |
8 | Richard David Hughes | Secretary | 1 Feb 2006 | British | Resigned 10 Oct 2008 |
9 | Richard David Hughes | Director | 1 Feb 2006 | British | Resigned 10 Oct 2008 |
10 | Richard David Hughes | Director | 1 Feb 2006 | British | Resigned 10 Oct 2008 |
11 | FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 24 Jan 2006 | - | Resigned 24 Jan 2006 |
12 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 24 Jan 2006 | - | Resigned 24 Jan 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Simon Peter Arber Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Longford Property Partnership Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bishopstone Homes (Penclawdd) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 5 Jul 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 5 Feb 2021 | Download PDF 3 Pages |
3 | Accounts - Total Exemption Full | 10 Dec 2020 | Download PDF 8 Pages |
4 | Confirmation Statement - No Updates | 28 Jan 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 16 Sep 2019 | Download PDF 7 Pages |
6 | Confirmation Statement - No Updates | 30 Jan 2019 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 7 Nov 2018 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 26 Jan 2018 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 21 Dec 2017 | Download PDF 8 Pages |
10 | Confirmation Statement - Updates | 9 Feb 2017 | Download PDF 6 Pages |
11 | Accounts - Total Exemption Small | 8 Dec 2016 | Download PDF 5 Pages |
12 | Officers - Change Person Director Company With Change Date | 16 Feb 2016 | Download PDF 2 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2016 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Small | 10 Dec 2015 | Download PDF 5 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2015 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Small | 18 Dec 2014 | Download PDF 5 Pages |
17 | Address - Change Registered Office Company With Date Old | 14 May 2014 | Download PDF 1 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2014 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 24 Dec 2013 | Download PDF 4 Pages |
20 | Mortgage - Legacy | 19 Feb 2013 | Download PDF 5 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2013 | Download PDF 4 Pages |
22 | Accounts - Total Exemption Small | 2 Jan 2013 | Download PDF 4 Pages |
23 | Resolution | 8 Aug 2012 | Download PDF 17 Pages |
24 | Address - Change Registered Office Company With Date Old | 20 Mar 2012 | Download PDF 1 Pages |
25 | Officers - Change Person Director Company With Change Date | 9 Mar 2012 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2012 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 6 Dec 2011 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2011 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Full | 4 Jan 2011 | Download PDF 10 Pages |
30 | Officers - Termination Director Company With Name | 18 Oct 2010 | Download PDF 1 Pages |
31 | Officers - Termination Secretary Company With Name | 18 Oct 2010 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Full | 3 Feb 2010 | Download PDF 11 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2010 | Download PDF 5 Pages |
34 | Officers - Change Person Director Company With Change Date | 3 Feb 2010 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 3 Feb 2010 | Download PDF 2 Pages |
36 | Change Of Name - Certificate Company | 22 Sep 2009 | Download PDF 3 Pages |
37 | Officers - Legacy | 7 Apr 2009 | Download PDF 2 Pages |
38 | Officers - Legacy | 30 Mar 2009 | Download PDF 1 Pages |
39 | Annual Return - Legacy | 30 Mar 2009 | Download PDF 4 Pages |
40 | Officers - Legacy | 27 Mar 2009 | Download PDF 1 Pages |
41 | Officers - Legacy | 27 Mar 2009 | Download PDF 1 Pages |
42 | Accounts - Full | 5 Feb 2009 | Download PDF 13 Pages |
43 | Mortgage - Legacy | 27 Jan 2009 | Download PDF 2 Pages |
44 | Mortgage - Legacy | 27 Jan 2009 | Download PDF 2 Pages |
45 | Mortgage - Legacy | 27 Jan 2009 | Download PDF 2 Pages |
46 | Mortgage - Legacy | 17 Jan 2009 | Download PDF 3 Pages |
47 | Address - Legacy | 17 Sep 2008 | Download PDF 1 Pages |
48 | Address - Legacy | 17 Sep 2008 | Download PDF 1 Pages |
49 | Change Of Name - Certificate Company | 19 Apr 2008 | Download PDF 2 Pages |
50 | Annual Return - Legacy | 7 Feb 2008 | Download PDF 3 Pages |
51 | Accounts - Full | 26 Nov 2007 | Download PDF 12 Pages |
52 | Mortgage - Legacy | 25 Aug 2007 | Download PDF 7 Pages |
53 | Mortgage - Legacy | 25 Aug 2007 | Download PDF 8 Pages |
54 | Officers - Legacy | 14 Aug 2007 | Download PDF 2 Pages |
55 | Address - Legacy | 18 May 2007 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 19 Feb 2007 | Download PDF 7 Pages |
57 | Mortgage - Legacy | 9 Dec 2006 | Download PDF 7 Pages |
58 | Capital - Legacy | 18 Apr 2006 | Download PDF 2 Pages |
59 | Capital - Legacy | 18 Apr 2006 | Download PDF 2 Pages |
60 | Resolution | 18 Apr 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 18 Apr 2006 | Download PDF 3 Pages |
62 | Officers - Legacy | 20 Feb 2006 | Download PDF 2 Pages |
63 | Address - Legacy | 9 Feb 2006 | Download PDF 1 Pages |
64 | Accounts - Legacy | 9 Feb 2006 | Download PDF 1 Pages |
65 | Officers - Legacy | 24 Jan 2006 | Download PDF 1 Pages |
66 | Officers - Legacy | 24 Jan 2006 | Download PDF 1 Pages |
67 | Incorporation - Company | 24 Jan 2006 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.