Business Homes North (west) Limited CHESTER


Business Homes North (west) started in year 2005 as Private Limited Company with registration number 05373764. The Business Homes North (west) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Chester at Queens House. Postal code: CH1 3BQ.

Currently there are 2 directors in the the company, namely Louise E. and Josephine E.. In addition one secretary - Louise E. - is with the firm. Currently 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.

Business Homes North (west) Limited Address / Contact

Office Address Queens House
Office Address2 Queens Road
Town Chester
Post code CH1 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05373764
Date of Incorporation Wed, 23rd Feb 2005
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Louise E.

Position: Director

Appointed: 04 December 2013

Louise E.

Position: Secretary

Appointed: 25 May 2011

Josephine E.

Position: Director

Appointed: 11 April 2005

Christopher H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 10 April 2008

David W.

Position: Director

Appointed: 11 April 2005

Resigned: 23 December 2010

Jonathan H.

Position: Director

Appointed: 10 April 2005

Resigned: 20 October 2009

James H.

Position: Director

Appointed: 08 March 2005

Resigned: 12 February 2010

Simon H.

Position: Secretary

Appointed: 08 March 2005

Resigned: 25 May 2011

Simon H.

Position: Director

Appointed: 08 March 2005

Resigned: 28 March 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2005

Resigned: 08 March 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 February 2005

Resigned: 08 March 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Josephine E. The abovementioned PSC has 25-50% voting rights.

Josephine E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth40 28740 28740 287      
Balance Sheet
Debtors134 310134 310134 310134 310134 310134 310134 310134 310134 310
Net Assets Liabilities  40 28740 28740 28740 28740 28740 28740 287
Other Debtors   100100100100100100
Current Assets134 510134 510134 510134 510     
Cash Bank In Hand200200200      
Net Assets Liabilities Including Pension Asset Liability40 28740 28740 287      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve40 08740 08740 087      
Shareholder Funds40 28740 28740 287      
Other
Amounts Owed By Group Undertakings Participating Interests   134 210134 210134 210134 210134 210134 210
Amounts Owed To Group Undertakings Participating Interests   93 82493 82493 82493 82493 82493 824
Creditors  94 52494 52494 32494 32494 32494 32494 324
Investments Fixed Assets301301301301301301301301301
Investments In Group Undertakings   301301301301301301
Net Current Assets Liabilities39 98639 98639 98639 98639 98639 98639 98639 98639 986
Other Creditors   500500500500500500
Fixed Assets301301301301     
Total Assets Less Current Liabilities40 28740 28740 28740 287     
Creditors Due Within One Year94 52494 52494 524      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, December 2023
Free Download (5 pages)

Company search

Advertisements