Background WavePink WaveYellow Wave

FAITHHOMES LIMITED (03739743)

FAITHHOMES LIMITED (03739743) is an active UK company. incorporated on 24 March 1999. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAITHHOMES LIMITED has been registered for 27 years. Current directors include JACKSON, Stephen, PARKIN, Gail Michelle.

Company Number
03739743
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
Unit 8 Heather Court, Doncaster, DN2 5YL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACKSON, Stephen, PARKIN, Gail Michelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAITHHOMES LIMITED

FAITHHOMES LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAITHHOMES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03739743

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Unit 8 Heather Court Shaw Wood Way Doncaster, DN2 5YL,

Previous Addresses

5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL
From: 13 April 2011To: 23 June 2016
5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5JH
From: 24 March 1999To: 13 April 2011
Timeline

27 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Nov 11
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Apr 15
Loan Secured
May 15
Loan Cleared
Aug 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 24
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FLETCHER, Christine

Active
Heather Court, DoncasterDN2 5YL
Secretary
Appointed 23 Aug 2012

JACKSON, Stephen

Active
Heather Court, DoncasterDN2 5YL
Born October 1951
Director
Appointed 12 Jan 2009

PARKIN, Gail Michelle

Active
Heather Court, DoncasterDN2 5YL
Born May 1962
Director
Appointed 25 May 1999

EDELMAN, David Laurence

Resigned
Woodlands, NorthwoodHA6 2XB
Secretary
Appointed 25 May 1999
Resigned 23 Oct 2002

JACKSON, Stephen

Resigned
Nidd House, DoncasterDN4 5NL
Secretary
Appointed 28 Feb 2010
Resigned 23 Aug 2012

JACKSON, Stephen

Resigned
Forevergreen, DoncasterDN11 9RA
Secretary
Appointed 25 May 1999
Resigned 12 Jan 2009

SMITH, Patricia Anne

Resigned
The Laurels Whiphill Top Lane, DoncasterDN3 3PQ
Secretary
Appointed 23 Oct 2002
Resigned 28 Feb 2010

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 25 May 1999

EDELMAN, David Laurence

Resigned
Woodlands, NorthwoodHA6 2XB
Born April 1948
Director
Appointed 08 Apr 2002
Resigned 01 Nov 2011

HEALAND, Paul

Resigned
Heather Court, DoncasterDN2 5YL
Born February 1954
Director
Appointed 23 Oct 2002
Resigned 28 Mar 2024

PHILLIPS, Anthony

Resigned
Heather Court, DoncasterDN2 5YL
Born March 1936
Director
Appointed 25 May 1999
Resigned 28 Mar 2024

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 24 Mar 1999
Resigned 25 May 1999

Persons with significant control

1

Mrs Gail Michelle Parkin

Active
Heather Court, DoncasterDN2 5YL
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
13 December 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
225Change of Accounting Reference Date
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
88(2)R88(2)R
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
287Change of Registered Office
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation