UKBizDB.co.uk

EAA HOMES LIMITED

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

This company is commonly known as Eaa Homes Limited. The company was founded 5 years ago and was given the registration number 11875070. The firm's registered office is in CARDIFF. You can find them at Unit 1, Anchor Industrial Estate, Dumballs Road, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAA HOMES LIMITED
Company Number:11875070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 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:Unit 1, Anchor Industrial Estate, Dumballs Road, Cardiff, Wales, CF10 5FF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, High Street, Barry, Wales, CF62 7DS

Secretary14 April 2020Active
103, High Street, Barry, Wales, CF62 7DS

Director13 July 2020Active
Unit 1, Anchor Industrial Estate, Dumballs Road, Cardiff, Wales, CF10 5FF

Director19 September 2019Active
27, Norwood Crescent, Barry, United Kingdom, CF63 2AR

Director11 March 2019Active

People with Significant Control

Mr Enoch Adekunle Adekoya
Notified on:13 July 2020
Status:Active
Date of birth:September 1985
Nationality:Nigerian
Country of residence:Wales
Address:103, High Street, Barry, Wales, CF62 7DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Irene Panayotta Adekoya
Notified on:12 December 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:Wales
Address:27, Norwood Crescent, Barry, Wales, CF63 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Enoch Adekunle Adekoya
Notified on:11 March 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:27, Norwood Crescent, Barry, United Kingdom, CF63 2AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Address

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

Download
2023-08-16Address

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

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Address

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

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Address

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

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.