UKBizDB.co.uk

BANK HOMES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
The Coach House, Bough Beech Road, Four Elms, TN8 6ND

Director01 April 2003Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director18 February 2003Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director18 February 2003Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director18 February 2003Active
10 Morella Road, Wandsworth Common, London, SW12 8UH

Director01 April 2003Active
Ground Floor, 30 City Road, London, EC1Y 2AB

Corporate Director19 July 2005Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary18 February 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 February 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type small.

Download
2013-03-19Officers

Appoint person secretary company with name.

Download
2013-02-19Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.