About

Registered Number: 02739169
Date of Incorporation: 12/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 3 Olivia Gardens, Harefield, Uxbridge, Middlesex, UB9 6QF

 

Based in Uxbridge, Self Build Homes Ltd was founded on 12 August 1992. We do not know the number of employees at this organisation. The company has 3 directors listed as Allemandy, Colleen, Allemandy, Colleen, Mcgrath, Joseph John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEMANDY, Colleen 06 June 2000 22 May 2001 1
MCGRATH, Joseph John 03 June 2011 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLEMANDY, Colleen 14 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 02 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
AA - Annual Accounts 22 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 17 March 2012
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 15 June 2011
AP03 - Appointment of secretary 14 June 2011
SH01 - Return of Allotment of shares 14 June 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 24 November 2009
TM01 - Termination of appointment of director 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
287 - Change in situation or address of Registered Office 01 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 08 May 2008
395 - Particulars of a mortgage or charge 07 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 24 November 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 19 February 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
225 - Change of Accounting Reference Date 04 June 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
RESOLUTIONS - N/A 09 May 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 30 January 2000
RESOLUTIONS - N/A 30 December 1998
AA - Annual Accounts 30 December 1998
363s - Annual Return 01 September 1998
RESOLUTIONS - N/A 12 October 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 29 August 1997
RESOLUTIONS - N/A 08 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 04 October 1996
RESOLUTIONS - N/A 04 October 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 17 August 1995
363s - Annual Return 14 October 1994
RESOLUTIONS - N/A 27 May 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 03 November 1993
288 - N/A 07 September 1992
288 - N/A 07 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1992
288 - N/A 28 August 1992
287 - Change in situation or address of Registered Office 28 August 1992
288 - N/A 28 August 1992
NEWINC - New incorporation documents 12 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2010 Outstanding

N/A

Legal charge 30 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.