Business Homes (wakefield) Limited CHESTER


Business Homes (wakefield) started in year 2004 as Private Limited Company with registration number 05282415. The Business Homes (wakefield) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chester at Queens House. Postal code: CH1 3BQ.

There is a single director in the firm at the moment - Josephine E., appointed on 11 November 2004. In addition, a secretary was appointed - Louise E., appointed on 25 May 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon H. who worked with the the firm until 25 May 2011.

Business Homes (wakefield) 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 05282415
Date of Incorporation Wed, 10th Nov 2004
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 20 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, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Louise E.

Position: Secretary

Appointed: 25 May 2011

Josephine E.

Position: Director

Appointed: 11 November 2004

Jonathan H.

Position: Director

Appointed: 10 April 2005

Resigned: 20 October 2009

James H.

Position: Director

Appointed: 11 November 2004

Resigned: 25 May 2011

Simon H.

Position: Secretary

Appointed: 11 November 2004

Resigned: 25 May 2011

David W.

Position: Director

Appointed: 11 November 2004

Resigned: 23 December 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 November 2004

Resigned: 11 November 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2004

Resigned: 11 November 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Josephine E. The abovementioned PSC has significiant influence or control over the company,.

Josephine E.

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

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 Worth-53 275-53 275-53 275      
Balance Sheet
Debtors1 2221 2221 2221 2221 2221 2221 2221 2221 222
Net Assets Liabilities  53 27553 275-53 275-53 275-53 275-53 275-53 275
Current Assets1 2221 2221 2221 222     
Net Assets Liabilities Including Pension Asset Liability-53 275-53 275-53 275      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-53 375-53 375-53 375      
Shareholder Funds-53 275-53 275-53 275      
Other
Amounts Owed By Group Undertakings Participating Interests   1 2221 2221 2221 2221 2221 222
Amounts Owed To Group Undertakings Participating Interests   52 40652 40652 40652 40652 40652 406
Creditors  54 49754 49754 49754 49754 49754 49754 497
Net Current Assets Liabilities-53 275-53 275-53 27553 275-53 275-53 275-53 275-53 275-53 275
Other Creditors   5005002 0912 0912 0912 091
Redeemable Preference Shares Liability   1 5911 591    
Total Assets Less Current Liabilities-53 275-53 275-53 27553 275     
Creditors Due Within One Year54 49754 49754 497      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements