Arncliffe Homes Limited LEEDS


Arncliffe Homes started in year 1991 as Private Limited Company with registration number 02621807. The Arncliffe Homes company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leeds at Arncliffe House Bramley Grange. Postal code: LS14 3DW.

At present there are 4 directors in the the company, namely Robert S., Lee S. and Helen W. and others. In addition one secretary - Michael S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arncliffe Homes Limited Address / Contact

Office Address Arncliffe House Bramley Grange
Office Address2 Skeltons Lane Thorner
Town Leeds
Post code LS14 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621807
Date of Incorporation Wed, 19th Jun 1991
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Robert S.

Position: Director

Appointed: 15 November 2017

Lee S.

Position: Director

Appointed: 15 November 2017

Michael S.

Position: Secretary

Appointed: 26 September 2008

Helen W.

Position: Director

Appointed: 01 August 1998

Michael S.

Position: Director

Appointed: 01 July 1991

Nichola M.

Position: Director

Appointed: 01 August 1998

Resigned: 02 October 2017

Kent M.

Position: Secretary

Appointed: 06 May 1997

Resigned: 26 September 2008

Frank N.

Position: Director

Appointed: 16 July 1991

Resigned: 13 October 1997

Walter R.

Position: Director

Appointed: 01 July 1991

Resigned: 30 September 1996

Michael S.

Position: Secretary

Appointed: 01 July 1991

Resigned: 30 September 1996

Phillip M.

Position: Director

Appointed: 01 July 1991

Resigned: 03 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1991

Resigned: 01 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 1991

Resigned: 01 July 1991

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Michael S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Helen W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Phillip M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares.

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen W.

Notified on 3 October 2017
Ceased on 15 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Phillip M.

Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: significiant influence or control
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2023
filed on: 17th, January 2024
Free Download (20 pages)

Company search

Advertisements