Warning: file_put_contents(c/9b7d8fc12cf0a087973605fab31b7785.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/70a2ecb8edc3d07951ffabdc42571ac9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Empowered Homes Limited, LE1 5TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMPOWERED HOMES LIMITED

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

This company is commonly known as Empowered Homes Limited. The company was founded 3 years ago and was given the registration number 12851002. The firm's registered office is in LEICESTER. You can find them at The Phoenix Yard, Upper Brown Street, Leicester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EMPOWERED HOMES LIMITED
Company Number:12851002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE

Director17 September 2020Active
The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE

Director17 September 2020Active
The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE

Director05 May 2022Active
The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE

Director01 September 2020Active

People with Significant Control

Empowered Homes Limited
Notified on:07 September 2020
Status:Active
Country of residence:England
Address:The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lyndon Francis Dodd
Notified on:07 September 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel De Menezes Mazure
Notified on:07 September 2020
Status:Active
Date of birth:August 1976
Nationality:Irish
Country of residence:England
Address:The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel De Menezes Mazure
Notified on:01 September 2020
Status:Active
Date of birth:August 1976
Nationality:Irish
Country of residence:England
Address:The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lyndon Francis Dodd
Notified on:01 September 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Phoenix Yard, Upper Brown Street, Leicester, England, LE1 5TE
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.