UKBizDB.co.uk

ASSURED HOMES LIMITED

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

This company is commonly known as Assured Homes Limited. The company was founded 23 years ago and was given the registration number 04176425. The firm's registered office is in LONDON. You can find them at Kyver & Dale Suite 101, Pride House, Shanklin Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ASSURED HOMES LIMITED
Company Number:04176425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England, N15 4FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Darenth Road, London, England, N16 6EJ

Secretary23 March 2001Active
18, Darenth Road, London, England, N16 6EJ

Director23 March 2001Active
18, Darenth Road, London, England, N16 6EJ

Director23 March 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 March 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 March 2001Active

People with Significant Control

Mrs Yutta Domb
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:18 Darenth Road, London, United Kingdom, N16 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shimon Domb
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:18 Darenth Road, London, United Kingdom, N16 6EJ
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 (7 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Accounts

Change account reference date company previous shortened.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Officers

Change person secretary company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Address

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

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Address

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

Download

Copyright © 2024. All rights reserved.