TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Ripley Homes Limited

Adresse
Springfield Lodge
Colchester Road Springfield
Chelmsford
CM2 5PW
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 04841522 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 mars 2022
Activité (Code NAF)68100 - Activités des marchands de biens immobiliers
Statut de Sociétéactive
Noms Précédents
  • Constable Homes Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Anderson Development Group Limited Status: Active Notified: 03/04/2023 Companies House Number: 14763895 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Anderson Construction Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/04/2023 Companies House Number: 02605194 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Anderson, Mark Jonathon Status: Ceased Notified: 30/06/2016 Ceased: 30/06/2016 Date of Birth: 09/1961 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • gb-flag GB Hard Hat Construction Group Limited Status: Ceased Notified: 03/04/2023 Ceased: 03/04/2023 Companies House Number: 14763958 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Short, Andrew Christopher Status: Ceased Notified: 30/06/2016 Ceased: 30/06/2016 Date of Birth: 05/1956 Nature of Control
  • Significant influence or control
  • Officers (4)

    Source: Companies House
    Aldridge, Mark Justin Colchester Road Springfield, Chelmsford, Essex Status: Active Notified: 12/06/2023 Date of Birth: 07/1973 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Anderson, Mark Jonathon London, England Status: Active Notified: 22/07/2003 Date of Birth: 09/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jay, Andrew John Colchester Road Springfield, Chelmsford, Essex Status: Active Notified: 12/06/2023 Date of Birth: 04/1966 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Short, Andrew Christopher Woking, England Status: Ceased Notified: 16/03/2009 Ceased: 12/02/2024 Role: Secretary Nationality: British