Company NameLupus Homes Limited
Company StatusDissolved
Company Number09003219
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NamesParkgate Construction Limited and Parkgate Construction And Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Tania Marina Cescutti
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
Essex
CO6 1EG
Director NameMiss Holly Alexandra Hudson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
Secretary NameMr Alan Peter Howard
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Director NameMr Anthony Pitchers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(2 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Director NameMr Jason Alexander Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(2 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Director NameMr Mark Espen Robbins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD

Location

Registered AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tania Marina Cescutti
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 July 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
5 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
14 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Mark Espen Robbins as a director on 9 April 2018 (1 page)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Appointment of Mr Mark Espen Eobbins as a director on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Mark Espen Eobbins on 5 May 2017 (2 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
5 May 2017Appointment of Mr Mark Espen Eobbins as a director on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Mark Espen Eobbins on 5 May 2017 (2 pages)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 June 2014Termination of appointment of Jason Smith as a director (1 page)
25 June 2014Termination of appointment of Jason Smith as a director (1 page)
25 June 2014Termination of appointment of Anthony Pitchers as a director (1 page)
25 June 2014Termination of appointment of Anthony Pitchers as a director (1 page)
24 May 2014Appointment of Mr Anthony Pitchers as a director (2 pages)
24 May 2014Appointment of Mr Anthony Pitchers as a director (2 pages)
5 May 2014Appointment of Mr Jason Alexander Smith as a director (2 pages)
5 May 2014Appointment of Mr Jason Alexander Smith as a director (2 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(32 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(32 pages)