Company NameRegional Home Buyers Limited
DirectorsRichard William Miller and John Paul Trueman
Company StatusActive
Company Number08684361
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRichard William Miller
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalmar House Barras Lane Estate
Dalston
Carlisle
CA5 7NY
Director NameMr John Paul Trueman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
S70 2NT

Contact

Websiteroyalmail.com

Location

Registered AddressChesham House
Chesham Road
Barnsley
S70 2NT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Emma Trueman
20.00%
Ordinary B
100 at £1John Trueman
20.00%
Ordinary
100 at £1Pedigree Budgerigars LTD
20.00%
Ordinary C
100 at £1Richard Miller
20.00%
Ordinary A
50 at £1M.j. Miller & J. Miller
10.00%
Ordinary E
50 at £1Wildstart Finance LTD
10.00%
Ordinary D

Financials

Year2014
Net Worth£2,037
Cash£3,629
Current Liabilities£127,748

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

29 September 2017Delivered on: 12 October 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: F/H property k/a 118 park grove barnsley t/no SYK263273.
Outstanding
29 September 2017Delivered on: 12 October 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: F/H property k/a 132 park grove barnsley t/no SYK75224.
Outstanding
6 May 2016Delivered on: 11 May 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 132 park grove barnsley t/no SYK75224.
Outstanding
1 April 2016Delivered on: 7 April 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 25 farrar street, barnsley t/no SYK236505.
Outstanding
1 April 2016Delivered on: 7 April 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 118 park grove, barnsley t/no SYK263273.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 November 2021Director's details changed for John Paul Trueman on 25 October 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
3 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 30 September 2019 (7 pages)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 October 2017Registration of charge 086843610004, created on 29 September 2017 (6 pages)
12 October 2017Registration of charge 086843610004, created on 29 September 2017 (6 pages)
12 October 2017Registration of charge 086843610005, created on 29 September 2017 (6 pages)
12 October 2017Registration of charge 086843610005, created on 29 September 2017 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
11 May 2016Registration of charge 086843610003, created on 6 May 2016 (37 pages)
11 May 2016Registration of charge 086843610003, created on 6 May 2016 (37 pages)
7 April 2016Registration of charge 086843610001, created on 1 April 2016 (38 pages)
7 April 2016Registration of charge 086843610002, created on 1 April 2016 (38 pages)
7 April 2016Registration of charge 086843610001, created on 1 April 2016 (38 pages)
7 April 2016Registration of charge 086843610002, created on 1 April 2016 (38 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500
(7 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 500
(7 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 500
(7 pages)
20 September 2013Registered office address changed from 10 Crown Hill Road Pogmoor Barnsley South Yorkshire S70 6PW England on 20 September 2013 (1 page)
20 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 500
(6 pages)
20 September 2013Registered office address changed from 10 Crown Hill Road Pogmoor Barnsley South Yorkshire S70 6PW England on 20 September 2013 (1 page)
20 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 500
(6 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)