About

Registered Number: 02728136
Date of Incorporation: 02/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Frogs Leap, Fulshaw Park, Wilmslow, Cheshire, SK9 1QQ,

 

Established in 1992, English Homes Ltd have registered office in Wilmslow in Cheshire. We do not know the number of employees at this business. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 22 March 2019
MR04 - N/A 10 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 25 February 2016
AD01 - Change of registered office address 16 February 2016
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 16 March 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 11 April 2011
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 12 June 2008
287 - Change in situation or address of Registered Office 18 January 2008
395 - Particulars of a mortgage or charge 21 September 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363s - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 03 May 2001
169 - Return by a company purchasing its own shares 21 November 2000
363s - Annual Return 10 October 2000
RESOLUTIONS - N/A 18 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 26 March 1999
395 - Particulars of a mortgage or charge 02 October 1998
395 - Particulars of a mortgage or charge 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
363s - Annual Return 20 July 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1998
123 - Notice of increase in nominal capital 08 July 1998
225 - Change of Accounting Reference Date 13 February 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 02 November 1995
287 - Change in situation or address of Registered Office 30 October 1995
363s - Annual Return 20 October 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 13 September 1994
363s - Annual Return 23 August 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1994
123 - Notice of increase in nominal capital 06 May 1994
AA - Annual Accounts 06 May 1994
DISS40 - Notice of striking-off action discontinued 30 March 1994
363s - Annual Return 30 March 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
287 - Change in situation or address of Registered Office 30 November 1993
CERTNM - Change of name certificate 21 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1993
MEM/ARTS - N/A 16 November 1992
CERTNM - Change of name certificate 10 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
287 - Change in situation or address of Registered Office 05 November 1992
NEWINC - New incorporation documents 02 July 1992

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 February 2012 Fully Satisfied

N/A

Standard security presented for registration in scotland on 14 september 2007 and 31 August 2007 Fully Satisfied

N/A

Charge of deposit 24 January 2002 Fully Satisfied

N/A

Legal charge 29 September 1998 Fully Satisfied

N/A

Legal charge 29 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.