UKBizDB.co.uk

AUSTIN HOMES LONDON LTD

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

This company is commonly known as Austin Homes London Ltd. The company was founded 3 years ago and was given the registration number 12879323. The firm's registered office is in LONDON. You can find them at 256-260 Albert House Old Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AUSTIN HOMES LONDON LTD
Company Number:12879323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:256-260 Albert House Old Street, London, United Kingdom, EC1V 9DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director14 March 2022Active
White Collar Factory, Old Street Yard, London, United Kingdom, EC1Y 8AF

Director20 June 2022Active
White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director08 July 2021Active
5, Wellington House, Pepys Crescent, London, England, E16 1SF

Director18 August 2021Active
White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director14 September 2020Active

People with Significant Control

Mr Austin James Hayes
Notified on:20 June 2022
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:White Collar Factory, Old Street Yard, London, United Kingdom, EC1Y 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Tracy Monica Crisp
Notified on:24 March 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:White Collar Factory, Old Street Yard, London, England, EC1Y 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Austin Hayes
Notified on:01 December 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:White Collar Factory, Old Street Yard, London, England, EC1Y 8AF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Tracy Monica Crisp
Notified on:08 July 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:White Collar Factory, Old Street Yard, London, England, EC1Y 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Austin Hayes
Notified on:14 September 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:White Collar Factory, Old Street Yard, London, England, EC1Y 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-22Address

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

Download
2020-09-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.