About

Registered Number: 00155892
Date of Incorporation: 07/06/1919 (105 years ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Ideal Homes North West Ltd was setup in 1919, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There is one director listed as Bennett, Brian for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Brian N/A 30 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 30 August 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 19 July 2005
363a - Annual Return 06 September 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 01 October 2003
363a - Annual Return 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
363a - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 05 October 2001
363a - Annual Return 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
363a - Annual Return 25 August 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
MEM/ARTS - N/A 04 March 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
AA - Annual Accounts 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
363a - Annual Return 15 September 1997
AUD - Auditor's letter of resignation 17 February 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
225 - Change of Accounting Reference Date 12 November 1996
288 - N/A 18 September 1996
363a - Annual Return 08 September 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 1996
288 - N/A 21 May 1996
RESOLUTIONS - N/A 10 May 1996
287 - Change in situation or address of Registered Office 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
AA - Annual Accounts 23 January 1996
288 - N/A 23 October 1995
363x - Annual Return 23 August 1995
363(353) - N/A 23 August 1995
363(190) - N/A 23 August 1995
288 - N/A 23 August 1995
AA - Annual Accounts 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1995
288 - N/A 07 February 1995
288 - N/A 09 November 1994
288 - N/A 07 September 1994
288 - N/A 31 August 1994
363x - Annual Return 30 August 1994
288 - N/A 12 April 1994
AA - Annual Accounts 27 January 1994
288 - N/A 21 October 1993
395 - Particulars of a mortgage or charge 07 October 1993
363x - Annual Return 24 August 1993
288 - N/A 18 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 11 March 1993
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
288 - N/A 17 October 1992
363x - Annual Return 07 September 1992
AA - Annual Accounts 09 April 1992
288 - N/A 28 October 1991
288 - N/A 07 October 1991
363x - Annual Return 12 September 1991
395 - Particulars of a mortgage or charge 14 August 1991
AA - Annual Accounts 31 May 1991
288 - N/A 16 April 1991
288 - N/A 21 December 1990
288 - N/A 13 December 1990
AA - Annual Accounts 16 November 1990
288 - N/A 16 November 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
287 - Change in situation or address of Registered Office 04 October 1990
CERTNM - Change of name certificate 28 September 1990
363 - Annual Return 25 September 1990
288 - N/A 31 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1989
288 - N/A 23 October 1989
288 - N/A 04 August 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 10 May 1989
288 - N/A 15 November 1988
288 - N/A 09 November 1988
288 - N/A 08 November 1988
395 - Particulars of a mortgage or charge 02 November 1988
395 - Particulars of a mortgage or charge 25 August 1988
288 - N/A 20 July 1988
288 - N/A 01 July 1988
363 - Annual Return 14 June 1988
288 - N/A 08 June 1988
AA - Annual Accounts 17 May 1988
395 - Particulars of a mortgage or charge 08 April 1988
RESOLUTIONS - N/A 29 January 1988
288 - N/A 23 January 1988
288 - N/A 20 January 1988
288 - N/A 08 January 1988
288 - N/A 17 November 1987
288 - N/A 11 November 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1987
AUD - Auditor's letter of resignation 21 September 1987
288 - N/A 29 July 1987
288 - N/A 27 July 1987
287 - Change in situation or address of Registered Office 07 July 1987
288 - N/A 19 May 1987
RESOLUTIONS - N/A 20 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1987
RESOLUTIONS - N/A 07 January 1987
288 - N/A 07 January 1987
287 - Change in situation or address of Registered Office 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1986
395 - Particulars of a mortgage or charge 24 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1986
47 - N/A 02 July 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 07 June 1919

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 1993 Fully Satisfied

N/A

Legal charge 13 August 1991 Fully Satisfied

N/A

Legal charge 21 October 1988 Fully Satisfied

N/A

Legal charge 24 August 1988 Fully Satisfied

N/A

Legal charge 25 March 1988 Fully Satisfied

N/A

Legal charge 21 November 1986 Fully Satisfied

N/A

Legal charge 30 June 1986 Fully Satisfied

N/A

Legal charge 29 March 1985 Fully Satisfied

N/A

Legal charge 26 March 1984 Fully Satisfied

N/A

Standard security registered at sasines 7.12.83 07 December 1983 Fully Satisfied

N/A

Legal charge 02 November 1983 Fully Satisfied

N/A

Mortgage 31 July 1983 Fully Satisfied

N/A

Legal charge 20 April 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 28 February 1983 Fully Satisfied

N/A

Legal charge 17 February 1983 Fully Satisfied

N/A

Legal charge 17 February 1983 Fully Satisfied

N/A

Legal charge 16 February 1983 Fully Satisfied

N/A

Legal charge 01 February 1983 Fully Satisfied

N/A

Deed of charge 31 December 1982 Fully Satisfied

N/A

Deposit of deeds without instrument 07 December 1982 Fully Satisfied

N/A

Deposit of deeds without instrument 03 December 1982 Fully Satisfied

N/A

Deposit of deeds without instrument. 03 December 1982 Fully Satisfied

N/A

Memo of deposit 27 September 1982 Fully Satisfied

N/A

Memo of deposit 14 September 1982 Fully Satisfied

N/A

Legal charge 06 September 1982 Fully Satisfied

N/A

Legal charge 07 July 1982 Fully Satisfied

N/A

Legal charge 23 June 1982 Fully Satisfied

N/A

Legal charge 23 June 1982 Fully Satisfied

N/A

Standard security dated 25.1.82 registered at sasines on 12.5.82 19 May 1982 Fully Satisfied

N/A

Legal charge 18 May 1982 Fully Satisfied

N/A

Legal charge 11 May 1982 Fully Satisfied

N/A

Deposit of deeds 26 April 1982 Fully Satisfied

N/A

Standard securities registered at sasines on 23.4.82 19 April 1982 Fully Satisfied

N/A

Legal charge 08 April 1982 Fully Satisfied

N/A

Legal charge 08 April 1982 Fully Satisfied

N/A

Memo of deposit 26 March 1982 Fully Satisfied

N/A

Memo of deposit 26 March 1982 Fully Satisfied

N/A

Standard security 18 February 1982 Fully Satisfied

N/A

Legal charge 29 January 1982 Fully Satisfied

N/A

Legal charge 29 January 1982 Fully Satisfied

N/A

Legal charge 29 January 1982 Fully Satisfied

N/A

Deposit of deeds without written instrument 20 January 1982 Fully Satisfied

N/A

Deposit of deeds without written instrument 20 January 1982 Fully Satisfied

N/A

Memorandum of deposit 03 November 1981 Fully Satisfied

N/A

Deposit of deeds without instrument 3/11/81 03 November 1981 Fully Satisfied

N/A

Deposit of deeds 17 August 1981 Fully Satisfied

N/A

Deposit of deeds 13 August 1981 Fully Satisfied

N/A

Standard security 20 July 1981 Fully Satisfied

N/A

Legal charge 06 July 1981 Fully Satisfied

N/A

Legal charge 06 July 1981 Fully Satisfied

N/A

Legal charge 13 April 1981 Fully Satisfied

N/A

Deposit of deeds with out instrument 13 April 1981 Fully Satisfied

N/A

Deposit of deeds without instrument 18 February 1981 Fully Satisfied

N/A

Deposit of deeds without instrument 11 February 1981 Fully Satisfied

N/A

Deposit of deeds without instrument 02 February 1981 Fully Satisfied

N/A

Legal charge 15 December 1980 Fully Satisfied

N/A

Legal charge 04 December 1980 Fully Satisfied

N/A

Deposit of deeds without instrument 28 October 1980 Fully Satisfied

N/A

Deposit of deeds of without instrument 28 October 1980 Fully Satisfied

N/A

Legal charge 17 September 1980 Fully Satisfied

N/A

Standard securing registered as sasines on 4/9/80. 27 August 1980 Fully Satisfied

N/A

Legal charge 07 July 1980 Fully Satisfied

N/A

Legal charge 07 July 1980 Fully Satisfied

N/A

Standard security dated 2/6/80 and registered as sasines on 16/6/80. 19 June 1980 Fully Satisfied

N/A

Legal charge 18 June 1980 Fully Satisfied

N/A

Legal charge 18 June 1980 Fully Satisfied

N/A

Legal charge 18 June 1980 Fully Satisfied

N/A

Legal charge 18 June 1980 Fully Satisfied

N/A

Legal charge 18 June 1980 Fully Satisfied

N/A

Legal charge 08 May 1980 Fully Satisfied

N/A

Deposit of deeds. 08 May 1980 Fully Satisfied

N/A

Deposit of deeds. 08 May 1980 Fully Satisfied

N/A

Deposit of deeds. 08 May 1980 Fully Satisfied

N/A

Standard security presented for registration at the reigster of resined on 24.4.80 24 April 1980 Fully Satisfied

N/A

Legal charge 02 April 1980 Fully Satisfied

N/A

Charge on building licence 27 March 1980 Fully Satisfied

N/A

Legal charge 27 March 1980 Fully Satisfied

N/A

Deposit of deeds in purvance of a resolution passed on 25/2/80. without instrument. 25 February 1980 Fully Satisfied

N/A

Legal charge 29 January 1980 Fully Satisfied

N/A

Memorandum of deposit. 11 January 1980 Fully Satisfied

N/A

Standard security recorded at sasines 1/2/80. 19 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.