This company is commonly known as Akari Homes & Estates Limited. The company was founded 37 years ago and was given the registration number 02110178. The firm's registered office is in LEEDS. You can find them at 84 Albion Street, , Leeds, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | AKARI HOMES & ESTATES LIMITED |
---|---|---|
Company Number | : | 02110178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1987 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84 Albion Street, Leeds, England, LS1 6AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ | Director | 17 July 2023 | Active |
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ | Director | 01 November 2016 | Active |
6 Grange Nook Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AQ | Secretary | 21 October 2004 | Active |
49 Gresham Gardens, London, NW11 8PA | Secretary | 13 July 2005 | Active |
26 Brackenpeth Mews, Melbury Gosforth, Newcastle Upon Tyne, NE3 5RS | Secretary | 17 August 2004 | Active |
6 Abbots Walk, Beamish, Stanley, DH9 0SL | Secretary | - | Active |
90, High Holborn, London, WC1V 6XX | Secretary | 19 June 2012 | Active |
74 Castlewood Road, London, N16 6DH | Secretary | 30 November 2004 | Active |
4 Tynemouth Terrace, Tynemouth, North Shields, NE30 4BH | Director | - | Active |
6 Grange Nook Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AQ | Director | 29 November 2004 | Active |
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 03 August 2016 | Active |
49 Gresham Gardens, London, NW11 8PA | Director | 30 November 2004 | Active |
1 The Corner House, Aimson Road West, Timperley, Altrincham, United Kingdom, WA15 7XP | Director | 19 June 2012 | Active |
40 Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG | Director | - | Active |
26 Brackenpeth Mews, Melbury Gosforth, Newcastle Upon Tyne, NE3 5RS | Director | 21 October 2004 | Active |
6 Abbots Walk, Beamish, Stanley, DH9 0SL | Director | - | Active |
Freestone West Road, Longhorsley, Morpeth, NE65 8UY | Director | - | Active |
31 Shirehall Park, London, NW4 2QN | Director | 05 January 2005 | Active |
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 03 August 2016 | Active |
Lansdowne House, 57 Berkeley Square, London, W1J 6ER | Director | 19 June 2012 | Active |
74 Castlewood Road, London, N16 6DH | Director | 08 June 2007 | Active |
74 Castlewood Road, London, N16 6DH | Director | 30 November 2004 | Active |
Akari Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 84, Albion Street, Leeds, England, LS1 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Auditors | Auditors resignation company. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Address | Change registered office address company with date old address new address. | Download |
2016-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.