This company is commonly known as Bank Homes Limited. The company was founded 21 years ago and was given the registration number 04663517. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BANK HOMES LIMITED |
---|---|---|
Company Number | : | 04663517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 15 March 2013 | Active |
The Coach House, Bough Beech Road, Four Elms, TN8 6ND | Director | 01 April 2003 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 18 February 2003 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 18 February 2003 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 18 February 2003 | Active |
10 Morella Road, Wandsworth Common, London, SW12 8UH | Director | 01 April 2003 | Active |
Ground Floor, 30 City Road, London, EC1Y 2AB | Corporate Director | 19 July 2005 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | 18 February 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 11 February 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 11 February 2003 | Active |
Mr Mark Andrew Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Ground Floor, London, EC1Y 2AB |
Nature of control | : |
|
Mr Barry Michael Howard Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51, Sheldon Avenue, London, United Kingdom, N6 4NH |
Nature of control | : |
|
Sir Trevor Steven Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Ground Floor, London, EC1Y 2AB |
Nature of control | : |
|
Nicholas Zambakides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Morella Road, London, United Kingdom, SW12 8UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Accounts | Accounts with accounts type full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type small. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-28 | Accounts | Accounts with accounts type small. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type small. | Download |
2013-03-19 | Officers | Appoint person secretary company with name. | Download |
2013-02-19 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.