Company NameHaresby Homes Ltd
DirectorPeter Lionel Patrick Ninnim
Company StatusActive
Company Number06202238
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Lionel Patrick Ninnim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
North Bank
Haydon Bridge
Northumberland
NE47 6NA
Secretary NameBrenda Ninnim
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House North Bank
Haydon Bridge
Northumberland
NE47 6NA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressOrchard House, North Bank
Haydon Bridge
Northumberland
NE47 6NA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaydon
WardHaydon and Hadrian
Built Up AreaHaydon Bridge

Shareholders

50 at £1Brenda Ninnim
50.00%
Ordinary
50 at £1Peter Lionel Patrick Ninnim
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,089

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
10 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
25 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
15 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 April 2017Termination of appointment of Brenda Ninnim as a secretary on 4 February 2017 (1 page)
6 April 2017Termination of appointment of Brenda Ninnim as a secretary on 4 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Peter Lionel Patrick Ninnim on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Lionel Patrick Ninnim on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Peter Lionel Patrick Ninnim on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
21 April 2007New secretary appointed (1 page)
21 April 2007Ad 04/04/07-12/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2007New secretary appointed (1 page)
21 April 2007Ad 04/04/07-12/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2007New director appointed (1 page)
21 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 April 2007New director appointed (1 page)
21 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 April 2007Registered office changed on 11/04/07 from: orchid house, north bank haydon bridge northumberland NE47 6NA (1 page)
11 April 2007Registered office changed on 11/04/07 from: orchid house, north bank haydon bridge northumberland NE47 6NA (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (9 pages)
4 April 2007Incorporation (9 pages)