DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Allison Homes SW Limited

Adresa
Larkfleet House
Falcon Way Southfields Busi
Bourne
Lincolnshire
PE10 0FF
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
30. duben 2018
Company Register Address Fleet House Cygnet Road
Bourne
PE7 8FD
Company No. 10687878 Show on Companies House
Accountsfull
last accounts made up to 30. září 2021
Sector (SIC)41202 Construction of domestic buildings
Company Register Statusactive
Previous Names
  • Larkfleet SW Limited
  • Larkfleet East Anglia Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Allison Homes Group Limited Status: Active Notified: 23/03/2017 Companies House Number: 10653289 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Anderson, John Bruce Hampton, Peterborough, England Status: Active Notified: 27/07/2020 Date of Birth: 05/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Brown, Deborah Jane Hampton, Peterborough, England Status: Active Notified: 23/03/2017 Role: Secretary
    Fowler, Steven Paul Hampton, Peterborough, England Status: Active Notified: 02/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jones, Darren Robert Hampton, Peterborough, England Status: Active Notified: 30/10/2022 Date of Birth: 03/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Trinder, Ian Jens Hampton, Peterborough, England Status: Active Notified: 11/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bennett, Matthew Edward Devonshire Gate, Tiverton, England Status: Ceased Notified: 31/10/2022 Ceased: 17/11/2023 Date of Birth: 09/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wallwork, Paul Antony Hewitt Southfields Business Park, Bourne, United Kingdom Status: Ceased Notified: 14/07/2022 Ceased: 11/12/2023 Date of Birth: 10/1962 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag Allison Homes South West Limited Status: Active Notified: 25/01/2018 Companies House Number: 07777711 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Buttercross Meadow Somerton Management Company Limited Status: Active Notified: 27/03/2024 Companies House Number: 14093098 Nature of Control
  • Significant influence or control
  • gb-flag GB Foxglove View Buckland Brewer Management Company Limited Status: Active Notified: 27/03/2024 Companies House Number: 14278181 Nature of Control
  • Significant influence or control
  • gb-flag GB High Moor View Winkleigh Management Company Limited Status: Active Notified: 27/03/2024 Companies House Number: 14091871 Nature of Control
  • Significant influence or control
  • gb-flag GB Primrose Meadows Management Company Limited Status: Active Notified: 27/03/2024 Companies House Number: 14741633 Nature of Control
  • Significant influence or control
  • gb-flag GB The Orchard AT Langport Management Company Limited Status: Active Notified: 24/09/2021 Companies House Number: 13640989 Nature of Control
  • Significant influence or control as firm
  • gb-flag GB Weavers Place North Tawton Management Company Limited Status: Active Notified: 27/03/2024 Companies House Number: 14278218 Nature of Control
  • Significant influence or control