UKBizDB.co.uk

2020 HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2020 Homes Limited. The company was founded 16 years ago and was given the registration number 06477883. The firm's registered office is in COVENTRY. You can find them at Oakleigh Tamworth Road, Keresley End, Coventry, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:2020 HOMES LIMITED
Company Number:06477883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Oakleigh Tamworth Road, Keresley End, Coventry, United Kingdom, CV7 8JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/7, Ravensbourne Road, Bromley, BR1 1HN

Director02 October 2023Active
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Secretary21 January 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary21 January 2008Active
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director04 March 2016Active
Oakleigh, Tamworth Road, Keresley End, Coventry, United Kingdom, CV7 8JJ

Director11 October 2022Active
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director21 January 2008Active
Oakleigh, Tamworth Road, Keresley End, Coventry, United Kingdom, CV7 8JJ

Director01 February 2020Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director21 January 2008Active

People with Significant Control

Mrs Sofia Tabasum Mushtaq
Notified on:02 October 2023
Status:Active
Date of birth:July 1963
Nationality:British
Address:5/7, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Arif Mushtaq
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Notice of removal of a director.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Gazette

Gazette filings brought up to date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Change account reference date company previous shortened.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.