LUTTRELL HOMES (PORTFOLIO) LIMITED

Register to unlock more data on OkredoRegister

LUTTRELL HOMES (PORTFOLIO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08175370

Incorporation date

10/08/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Luttrell Road, Four Oaks Park, Sutton Coldfield, West Midlands B74 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2012)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon16/06/2025
Receiver's abstract of receipts and payments to 2024-08-20
dot icon13/06/2025
Notice of ceasing to act as receiver or manager
dot icon03/03/2025
Receiver's abstract of receipts and payments to 2024-07-23
dot icon05/02/2024
Receiver's abstract of receipts and payments to 2024-01-23
dot icon07/08/2023
Receiver's abstract of receipts and payments to 2023-07-23
dot icon02/02/2023
Receiver's abstract of receipts and payments to 2023-01-23
dot icon09/08/2022
Receiver's abstract of receipts and payments to 2022-07-23
dot icon08/02/2022
Receiver's abstract of receipts and payments to 2022-01-23
dot icon10/08/2021
Receiver's abstract of receipts and payments to 2021-07-23
dot icon22/02/2021
Confirmation statement made on 2019-12-15 with updates
dot icon04/02/2021
Receiver's abstract of receipts and payments to 2021-01-23
dot icon10/12/2020
Receiver's abstract of receipts and payments to 2020-06-26
dot icon14/10/2020
Receiver's abstract of receipts and payments to 2020-07-23
dot icon16/07/2020
Notice of ceasing to act as receiver or manager
dot icon16/07/2020
Notice of ceasing to act as receiver or manager
dot icon23/08/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon23/08/2019
Appointment of receiver or manager
dot icon23/08/2019
Appointment of receiver or manager
dot icon23/08/2019
Appointment of receiver or manager
dot icon14/08/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon24/04/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon22/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon07/04/2018
Registration of charge 081753700024, created on 2018-04-05
dot icon04/01/2018
Termination of appointment of Nicholas Jeffrey Robbins as a director on 2017-12-15
dot icon18/12/2017
Appointment of Mr Dean Gary Powers as a director on 2017-12-15
dot icon15/12/2017
Notification of Dean Gary Powers as a person with significant control on 2017-12-15
dot icon15/12/2017
Cessation of Pennar Park Limited as a person with significant control on 2017-12-15
dot icon15/12/2017
Registered office address changed from 178 Brincliffe Edge Road Sheffield S11 9BY England to 6 Luttrell Road Four Oaks Park Sutton Coldfield West Midlands B74 2SR on 2017-12-15
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon15/12/2017
Notification of Pennar Park Limited as a person with significant control on 2017-12-15
dot icon15/12/2017
Termination of appointment of Dean Gary Powers as a director on 2017-12-15
dot icon15/12/2017
Appointment of Mr Nicholas Jeffrey Robbins as a director on 2017-12-15
dot icon15/12/2017
Registered office address changed from 6 Luttrell Road Four Oaks Park Sutton Coldfield West Midlands B74 2SR England to 178 Brincliffe Edge Road Sheffield S11 9BY on 2017-12-15
dot icon13/10/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2017
Total exemption small company accounts made up to 2015-08-31
dot icon15/08/2017
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2017
Registered office address changed from 438 Walmley Road Sutton Coldfield West Midlands B76 1PD England to 6 Luttrell Road Four Oaks Park Sutton Coldfield West Midlands B74 2SR on 2017-08-12
dot icon12/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon27/08/2016
Registration of charge 081753700023, created on 2016-08-14
dot icon09/02/2016
Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG to 438 Walmley Road Sutton Coldfield West Midlands B76 1PD on 2016-02-09
dot icon18/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon27/05/2015
Receiver's abstract of receipts and payments to 2015-04-30
dot icon27/05/2015
Notice of ceasing to act as receiver or manager
dot icon13/05/2015
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2015
Registration of charge 081753700022, created on 2015-04-14
dot icon16/12/2014
Registration of charge 081753700021, created on 2014-12-12
dot icon15/12/2014
Registration of charge 081753700018, created on 2014-12-12
dot icon15/12/2014
Registration of charge 081753700019, created on 2014-12-12
dot icon15/12/2014
Registration of charge 081753700020, created on 2014-12-12
dot icon23/10/2014
Registration of charge 081753700017, created on 2014-10-22
dot icon20/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon12/08/2014
Appointment of receiver or manager
dot icon07/08/2014
Registration of charge 081753700016, created on 2014-08-07
dot icon08/07/2014
Registration of charge 081753700014, created on 2014-06-30
dot icon08/07/2014
Registration of charge 081753700015, created on 2014-06-30
dot icon26/05/2014
Registration of charge 081753700013
dot icon15/01/2014
Registration of charge 081753700012
dot icon09/01/2014
Registration of charge 081753700011
dot icon13/12/2013
Registration of charge 081753700009
dot icon12/12/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon26/11/2013
Registration of charge 081753700008
dot icon12/09/2013
Registration of charge 081753700007
dot icon22/06/2013
Satisfaction of charge 5 in full
dot icon22/06/2013
Satisfaction of charge 3 in full
dot icon22/06/2013
Satisfaction of charge 1 in full
dot icon22/06/2013
Satisfaction of charge 2 in full
dot icon22/06/2013
Registration of charge 081753700006
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2012
Termination of appointment of John Adey as a director
dot icon10/08/2012
Appointment of Mr Dean Gary Powers as a director
dot icon10/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
15/12/2020
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powers, Dean Gary
Director
15/12/2017 - Present
18
Powers, Dean Gary
Director
10/08/2012 - 15/12/2017
18
Robbins, Nicholas Jeffrey
Director
15/12/2017 - 15/12/2017
23
Adey, John Edward
Director
10/08/2012 - 10/08/2012
263

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 LUTTRELL HOMES (PORTFOLIO) LIMITED

LUTTRELL HOMES (PORTFOLIO) LIMITED is an(a) Active company incorporated on 10/08/2012 with the registered office located at 6 Luttrell Road, Four Oaks Park, Sutton Coldfield, West Midlands B74 2SR. 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 LUTTRELL HOMES (PORTFOLIO) LIMITED?

toggle

LUTTRELL HOMES (PORTFOLIO) LIMITED is currently Active. It was registered on 10/08/2012 .

Where is LUTTRELL HOMES (PORTFOLIO) LIMITED located?

toggle

LUTTRELL HOMES (PORTFOLIO) LIMITED is registered at 6 Luttrell Road, Four Oaks Park, Sutton Coldfield, West Midlands B74 2SR.

What does LUTTRELL HOMES (PORTFOLIO) LIMITED do?

toggle

LUTTRELL HOMES (PORTFOLIO) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LUTTRELL HOMES (PORTFOLIO) LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.