BILTON FIELDS HOMES LIMITED

Register to unlock more data on OkredoRegister

BILTON FIELDS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11823308

Incorporation date

12/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex BN16 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2019)
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Termination of appointment of Na Li as a director on 2024-01-01
dot icon03/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/11/2023
Termination of appointment of Ashley Bruce Carter as a director on 2023-10-27
dot icon07/11/2023
Termination of appointment of Dean Gary Muggeridge as a director on 2023-10-25
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon28/09/2022
Satisfaction of charge 118233080003 in full
dot icon28/09/2022
Satisfaction of charge 118233080004 in full
dot icon04/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon28/09/2021
Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG England to The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU on 2021-09-28
dot icon20/08/2021
Satisfaction of charge 118233080002 in full
dot icon15/08/2021
Registration of charge 118233080003, created on 2021-07-30
dot icon15/08/2021
Registration of charge 118233080004, created on 2021-07-30
dot icon19/03/2021
Termination of appointment of Jenny Dong as a director on 2021-03-19
dot icon13/01/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon01/10/2020
Director's details changed for Ms Na Li on 2020-09-07
dot icon01/10/2020
Director's details changed for Mrs Jenny Dong on 2020-03-01
dot icon01/10/2020
Director's details changed for Mr Michael Anthony Brophy on 2020-10-01
dot icon11/09/2020
Registered office address changed from Suite 107, 2, Sawley Road Cariocca Business Park Manchester M40 8BB England to Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG on 2020-09-11
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon18/12/2019
Appointment of Mr Ashley Bruce Carter as a director on 2019-12-18
dot icon18/12/2019
Appointment of Mr Dean Gary Muggeridge as a director on 2019-12-18
dot icon18/12/2019
Director's details changed for Mr Michael Brophy on 2019-12-18
dot icon20/11/2019
Registered office address changed from Suite 107 Sawley Road Miles Platting Manchester M40 8BB England to Suite 107, 2, Sawley Road Cariocca Business Park Manchester M40 8BB on 2019-11-20
dot icon19/11/2019
Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 107 Sawley Road Miles Platting Manchester M40 8BB on 2019-11-19
dot icon01/11/2019
Registration of charge 118233080002, created on 2019-10-30
dot icon14/08/2019
Termination of appointment of Judy Ip as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Stanley Carter Secretaries Ltd as a secretary on 2019-08-01
dot icon07/08/2019
Registered office address changed from Suite 40 2, Sawley Road Cariocca Business Park Manchester Gtr Nanchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2019-08-07
dot icon07/08/2019
Registration of charge 118233080001, created on 2019-07-31
dot icon29/07/2019
Resolutions
dot icon05/07/2019
Termination of appointment of Martin Francis Mulligan as a director on 2019-07-05
dot icon15/03/2019
Director's details changed for Ms Li Na on 2019-03-08
dot icon15/03/2019
Registered office address changed from Suite 40 2, Sawley Road Cariocca Business Park Manchester Gtreater Manchester M40 8BB United Kingdom to Suite 40 2, Sawley Road Cariocca Business Park Manchester Gtr Nanchester M40 8BB on 2019-03-15
dot icon11/03/2019
Director's details changed for Ms Judy Lp on 2019-03-08
dot icon15/02/2019
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 2, Sawley Road Cariocca Business Park Manchester Gtreater Manchester M40 8BB on 2019-02-15
dot icon12/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,407.41 % *

* during past year

Cash in Bank

£407.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16M
-
0.00
27.00
-
2022
-
748.14K
-
0.00
407.00
-
2022
-
748.14K
-
0.00
407.00
-

Employees

2022

Employees

-

Net Assets(GBP)

748.14K £Descended-35.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

407.00 £Ascended1.41K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Ashley Bruce
Director
18/12/2019 - 27/10/2023
46
Dong, Jenny
Director
12/02/2019 - 19/03/2021
11
Li, Na
Director
12/02/2019 - 01/01/2024
4
STANLEY CARTER SECRETARIES LTD
Corporate Secretary
12/02/2019 - 01/08/2019
16
Brophy, Michael Anthony
Director
12/02/2019 - Present
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILTON FIELDS HOMES LIMITED

BILTON FIELDS HOMES LIMITED is an(a) Active company incorporated on 12/02/2019 with the registered office located at The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex BN16 4EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILTON FIELDS HOMES LIMITED?

toggle

BILTON FIELDS HOMES LIMITED is currently Active. It was registered on 12/02/2019 .

Where is BILTON FIELDS HOMES LIMITED located?

toggle

BILTON FIELDS HOMES LIMITED is registered at The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex BN16 4EU.

What does BILTON FIELDS HOMES LIMITED do?

toggle

BILTON FIELDS HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BILTON FIELDS HOMES LIMITED?

toggle

The latest filing was on 13/02/2025: Compulsory strike-off action has been suspended.