UKBizDB.co.uk

AWEHOME INVESTMENTS LTD

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

This company is commonly known as Awehome Investments Ltd. The company was founded 4 years ago and was given the registration number 11972774. The firm's registered office is in THAMES DITTON. You can find them at 1 Thames Cottages, Portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AWEHOME INVESTMENTS LTD
Company Number:11972774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Thames Cottages, Portsmouth Road, Thames Ditton, Surrey, England, KT7 0XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director01 May 2019Active
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director01 May 2019Active
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director01 May 2019Active

People with Significant Control

Mrs Susan Kay Tredell
Notified on:01 May 2019
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:C/O Dpc, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lance Lloyd Tredell
Notified on:01 May 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:C/O Dpc, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Yasmin Susan Tredell
Notified on:01 May 2019
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:C/O Dpc, Stone House, Stoke-On-Trent, England, ST4 6SR
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 (8 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
2024-04-15Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-15Accounts

Change account reference date company current shortened.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Resolution

Resolution.

Download
2021-04-14Capital

Capital alter shares subdivision.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Capital

Capital name of class of shares.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.