Background WavePink WaveYellow Wave

ALCUIN HOMES (FLAWITH) LIMITED (10914251)

ALCUIN HOMES (FLAWITH) LIMITED (10914251) is an active UK company. incorporated on 14 August 2017. with registered office in York. The company operates in the Construction sector, engaged in construction of domestic buildings. ALCUIN HOMES (FLAWITH) LIMITED has been registered for 8 years. Current directors include MARCHANT, Esther, MARCHANT, Richard Simon.

Company Number
10914251
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
98c Tadcaster Road, York, YO24 1LT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MARCHANT, Esther, MARCHANT, Richard Simon
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCUIN HOMES (FLAWITH) LIMITED

ALCUIN HOMES (FLAWITH) LIMITED is an active company incorporated on 14 August 2017 with the registered office located in York. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ALCUIN HOMES (FLAWITH) LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10914251

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months 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

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

98c Tadcaster Road Dringhouses York, YO24 1LT,

Previous Addresses

1-5 Unit 4, 2nd Floor Shambles York YO1 7LZ England
From: 20 August 2018To: 27 January 2024
3 New Street York YO1 8RA England
From: 13 June 2018To: 20 August 2018
Kubinski Chartered Accountants Eldon House Huddersfield HD8 0PE England
From: 14 August 2017To: 13 June 2018
Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARCHANT, Esther

Active
Tadcaster Road, YorkYO24 1LT
Born May 1975
Director
Appointed 17 Jan 2018

MARCHANT, Richard Simon

Active
Eldon House, HuddersfieldHD8 0PE
Born October 1968
Director
Appointed 14 Aug 2017

WATERS, Scott Andrew

Resigned
Eldon House, HuddersfieldHD8 0PE
Born July 1980
Director
Appointed 14 Aug 2017
Resigned 04 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Esther Marchant

Active
Tadcaster Road, YorkYO24 1LT
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2017

Mr Scott Andrew Waters

Ceased
Eldon House, HuddersfieldHD8 0PE
Born July 1980

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 04 Dec 2017

Mr Richard Simon Marchant

Active
Eldon House, HuddersfieldHD8 0PE
Born October 1968

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Incorporation Company
14 August 2017
NEWINCIncorporation