Company NameScandinavian Homes Limited
DirectorsDavid John Gittins and Teresa Ann Jones
Company StatusActive
Company Number07889781
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David John Gittins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
Director NameMs Teresa Ann Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
Director NameMr David Richards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Passalewe Lane
Wavendon Gate
Milton Keynes
MK7 7RF
Director NameMr Derrick Alphonso McLean
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(3 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 March 2013)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Beach Court, Goddards Green Road
Benenden
Cranbrook
Kent
TN17 4AY
Director NameMiss Anette Maria Nykvist
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed04 April 2012(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 North End, London Road
East Grinstead
West Sussex
RH19 1QQ
Secretary NameMs Teresa Ann Jones
NationalityBritish
StatusResigned
Appointed04 April 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnelsins Farm Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Terence Albert John Newman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage Tregynon
Newtown
Powys
SY16 3EH
Wales

Contact

Websitewww.scandinavian-homes.com
Telephone01274 866831
Telephone regionBradford

Location

Registered Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Real Timber LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£63,896
Cash£990
Current Liabilities£64,886

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

21 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 February 2019Change of details for Mr David Gittins as a person with significant control on 4 February 2019 (2 pages)
5 February 2019Change of details for Ms Teresa Ann Jones as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Ms Teresa Ann Jones on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr David John Gittins on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of Teresa Ann Jones as a secretary on 1 February 2019 (1 page)
10 December 2018Registered office address changed from C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page)
5 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
23 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
14 March 2018Change of details for Mr David Gittins as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Notification of Teresa Ann Jones as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 November 2016Termination of appointment of Terence Albert John Newman as a director on 1 October 2016 (1 page)
10 November 2016Termination of appointment of Terence Albert John Newman as a director on 1 October 2016 (1 page)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 October 2015Director's details changed for Mrs Teresa Ann Jones on 30 September 2015 (2 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
1 October 2015Secretary's details changed for Mrs Teresa Ann Jones on 30 September 2015 (1 page)
1 October 2015Secretary's details changed for Mrs Teresa Ann Jones on 30 September 2015 (1 page)
1 October 2015Director's details changed for Mrs Teresa Ann Jones on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Terence Albert John Newman on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Terence Albert John Newman on 30 September 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Appointment of Mr Terence Albert John Newman as a director on 1 October 2014 (2 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(7 pages)
2 October 2014Appointment of Mr Terence Albert John Newman as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Terence Albert John Newman as a director on 1 October 2014 (2 pages)
2 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
2 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(7 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 4 September 2014 (1 page)
30 August 2014Termination of appointment of Anette Maria Nykvist as a director on 14 August 2014 (2 pages)
30 August 2014Termination of appointment of Anette Maria Nykvist as a director on 14 August 2014 (2 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(7 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(7 pages)
25 September 2013Termination of appointment of David Richards as a director (1 page)
25 September 2013Termination of appointment of David Richards as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Termination of appointment of Derrick Mclean as a director (1 page)
5 September 2013Termination of appointment of Derrick Mclean as a director (1 page)
14 January 2013Statement of capital following an allotment of shares on 22 December 2011
  • GBP 200
(6 pages)
14 January 2013Statement of capital following an allotment of shares on 22 December 2011
  • GBP 200
(6 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
5 December 2012Sub-division of shares on 15 September 2012 (5 pages)
5 December 2012Sub-division of shares on 15 September 2012 (5 pages)
18 April 2012Appointment of Mrs Teresa Ann Jones as a director (2 pages)
18 April 2012Appointment of Mrs Teresa Ann Jones as a director (2 pages)
12 April 2012Appointment of Mr David John Gittins as a director (2 pages)
12 April 2012Appointment of Mr David John Gittins as a director (2 pages)
10 April 2012Appointment of Mr Derrick Mclean as a director (2 pages)
10 April 2012Appointment of Miss Anette Maria Nykvist as a director (2 pages)
10 April 2012Appointment of Mrs Teresa Ann Jones as a secretary (2 pages)
10 April 2012Appointment of Mrs Teresa Ann Jones as a secretary (2 pages)
10 April 2012Appointment of Mr Derrick Mclean as a director (2 pages)
10 April 2012Appointment of Miss Anette Maria Nykvist as a director (2 pages)
22 December 2011Incorporation (22 pages)
22 December 2011Incorporation (22 pages)