UKBizDB.co.uk

AS HOMES LIMITED

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

This company is commonly known as As Homes Limited. The company was founded 5 years ago and was given the registration number 11655195. The firm's registered office is in LONDON. You can find them at 34 Advertiser Court, 2 Telegraph Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AS HOMES LIMITED
Company Number:11655195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Advertiser Court, 2 Telegraph Avenue, London, England, NW9 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Advertiser Court, 2 Telegraph Avenue, London, England, NW9 4BL

Director01 September 2021Active
24, Lapwing Court, 2 Eagle Drive, London, United Kingdom, NW9 5BD

Director01 November 2018Active
34 Advertiser Court, 2 Telegraph Avenue, London, England, NW9 4BL

Director23 March 2019Active
34 Advertiser Court, 2 Telegraph Avenue, London, England, NW9 4BL

Director24 March 2019Active
34 Advertiser Court, 2 Telegraph Avenue, London, England, NW9 4BL

Director18 November 2019Active

People with Significant Control

Miss Esha Sehgal
Notified on:01 November 2018
Status:Active
Date of birth:October 1981
Nationality:Indian
Country of residence:United Kingdom
Address:24, Lapwing Court, London, United Kingdom, NW9 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Esha Sehgal
Notified on:01 November 2018
Status:Active
Date of birth:April 1993
Nationality:Indian
Country of residence:England
Address:34, Advertiser Court, Colindale, England, NW9 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-23Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Officers

Appoint person director company with name date.

Download
2021-09-19Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Officers

Appoint person director company with name date.

Download
2019-12-01Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Address

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

Download
2019-03-23Officers

Appoint person director company with name date.

Download
2019-03-23Officers

Termination director company with name termination date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.