Company NamePeter Neubauer Homes Limited
DirectorsPeter Joseph Neubauer and Janice Elizabeth Neubauer
Company StatusActive
Company Number05893767
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Joseph Neubauer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHazeldell Colchester Road
Chappel
Colchester
Essex
CO6 2DE
Director NameMrs Janice Elizabeth Neubauer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(12 years after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
Cm16 Eh6
Director NameMrs Janice Elizabeth Neubauer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHazeldell
Colchester Road, Chappel
Colchester
Essex
CO6 2DE
Secretary NameMr Peter Joseph Neubauer
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressHazeldell
Colchester Road, Chappel
Colchester
Essex
CO6 2DE
Director NameMrs Charlotte Emily Ellison-Oakes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(7 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Mill Lane
Colne Engaine
Colchester
Essex
CO6 2HY
Director NameDeborah Alice Neubauer
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(7 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address190 Sycamore Road
Farnborough
Hampshire
GU14 6RH
Director NameMrs Katie Elizabeth Want
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(7 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2018)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressThe Willows
North Lane Marks Tey
Colchester
Essex
CO6 1EG
Secretary NameDeborah Alice Neubauer
NationalityBritish
StatusResigned
Appointed28 March 2007(7 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat 11 Ardwick Court
190 Sycamore Road
Farnborough
Hampshire
GU14 6RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Charlotte Emily Ellison-oakes
25.00%
Ordinary
25 at £1Deborah Elizabeth Neubauer
25.00%
Ordinary
25 at £1Janice Elizabeth Neubauer
25.00%
Ordinary
25 at £1Katie Elizabeth Want
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,019
Cash£25,944
Current Liabilities£1,012,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

12 October 2018Delivered on: 16 October 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 9 colchester road, chappel, colchester, CO6 2DE registered at the land registry under title number EX633716.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
11 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
6 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 October 2019Second filing for the appointment of Janice Neubauer as a director (6 pages)
5 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 8 the Shrubberies, George Lane South Woodford London E18 1BD to 15a Station Road Epping Essex CM16 4HG on 5 March 2019 (1 page)
16 October 2018Registration of charge 058937670001, created on 12 October 2018 (3 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
19 June 2018Cessation of Charlotte Emily Ellison-Oakes as a person with significant control on 1 June 2018 (1 page)
19 June 2018Termination of appointment of Katie Elizabeth Want as a director on 1 June 2018 (1 page)
19 June 2018Termination of appointment of Charlotte Emily Ellison-Oakes as a director on 1 June 2018 (1 page)
19 June 2018Notification of Peter Joseph Neubauer as a person with significant control on 1 June 2018 (2 pages)
19 June 2018Termination of appointment of Deborah Alice Neubauer as a secretary on 1 June 2018 (1 page)
19 June 2018Appointment of Mrs Janice Elizabeth Neubauer as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/10/2019.
(3 pages)
19 June 2018Termination of appointment of Deborah Alice Neubauer as a director on 1 June 2018 (1 page)
19 June 2018Appointment of Mr Peter Joseph Neubauer as a director on 1 June 2018 (2 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (8 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
10 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 August 2012Director's details changed for Charlotte Emily Ellison-Oakes on 1 July 2012 (2 pages)
17 August 2012Director's details changed for Deborah Alice Neubauer on 1 July 2012 (2 pages)
17 August 2012Director's details changed for Deborah Alice Neubauer on 1 July 2012 (2 pages)
17 August 2012Director's details changed for Charlotte Emily Ellison-Oakes on 1 July 2012 (2 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 August 2012Director's details changed for Deborah Alice Neubauer on 1 July 2012 (2 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 August 2012Director's details changed for Charlotte Emily Ellison-Oakes on 1 July 2012 (2 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
31 August 2011Secretary's details changed for Deborah Alice Neubauer on 1 August 2011 (2 pages)
31 August 2011Secretary's details changed for Deborah Alice Neubauer on 1 August 2011 (2 pages)
31 August 2011Secretary's details changed for Deborah Alice Neubauer on 1 August 2011 (2 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Charlotte Emily Ellison-Oakes on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Charlotte Emily Ellison-Oakes on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Deborah Alice Neubauer on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Charlotte Emily Ellison-Oakes on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Deborah Alice Neubauer on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Deborah Alice Neubauer on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Katie Elizabeth Neubauer on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Katie Elizabeth Neubauer on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Katie Elizabeth Neubauer on 1 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Director's change of particulars / charlotte ellisoh-oakes / 28/03/2007 (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Director's change of particulars / charlotte ellisoh-oakes / 28/03/2007 (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Registered office changed on 06/08/07 from: 8 the shrubberies, george lane woodford green london E18 1BD (1 page)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Registered office changed on 06/08/07 from: 8 the shrubberies, george lane woodford green london E18 1BD (1 page)
3 August 2007Location of debenture register (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007Location of debenture register (1 page)
3 August 2007Location of register of members (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
11 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 September 2006Ad 01/08/06-31/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Ad 01/08/06-31/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 August 2006Director resigned (1 page)
1 August 2006Incorporation (16 pages)
1 August 2006Incorporation (16 pages)