UKBizDB.co.uk

4XHOMES LIMITED

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

This company is commonly known as 4xhomes Limited. The company was founded 3 years ago and was given the registration number 12895576. The firm's registered office is in LONDON. You can find them at 1st Floor, 12 Old Bond Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:4XHOMES LIMITED
Company Number:12895576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, 12 Old Bond Street, London, England, W1S 4PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
304, High Street, Orpington, England, BR6 0NF

Director22 September 2020Active
304, High Street, Orpington, England, BR6 0NF

Director22 September 2020Active
304, High Street, Orpington, England, BR6 0NF

Director22 September 2020Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director22 September 2020Active

People with Significant Control

Mr Raymond Jeffrey James Welland
Notified on:09 November 2020
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:304, High Street, Orpington, England, BR6 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Jeffrey Welland
Notified on:09 November 2020
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:304, High Street, Orpington, England, BR6 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra June Welland
Notified on:09 November 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:304, High Street, Orpington, England, BR6 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts amended with accounts type micro entity.

Download
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2024-04-05Address

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

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Address

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

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Address

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

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-21Capital

Capital return purchase own shares.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-09-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.