Warning: file_put_contents(c/1310ef07633fb64fa76c0b69b97dbaf0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eri Homes Ltd, RM10 7FN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERI HOMES LTD

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

This company is commonly known as Eri Homes Ltd. The company was founded 3 years ago and was given the registration number 12943362. The firm's registered office is in DAGENHAM. You can find them at 143 Londoneast Business Park, Yew Tree, Dagenham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ERI HOMES LTD
Company Number:12943362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:143 Londoneast Business Park, Yew Tree, Dagenham, England, RM10 7FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
219, Beam Avenue, Dagenham, England, RM10 9BP

Director01 November 2020Active
Hub 131, Londoneast Business & Technical Park, Yew Tree, Dagenham, United Kingdom, RM10 7FN

Director12 October 2020Active
219, Beam Avenue, Dagenham, England, RM10 9BP

Director16 October 2020Active
Hub 131 Londoneast Business Park, Yewtree Avenue, Dagenham, England, RM10 7FN

Corporate Director16 October 2020Active

People with Significant Control

Mr Samson Bayo Oyerokun
Notified on:01 November 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:219, Beam Avenue, Dagenham, England, RM10 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Tejumade Oyerokun
Notified on:12 October 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Hub 131, Londoneast Business & Technical Park, Dagenham, United Kingdom, RM10 7FN
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Gazette

Gazette filings brought up to date.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Change account reference date company current extended.

Download
2022-08-13Accounts

Accounts with accounts type dormant.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-11-13Address

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

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint corporate director company with name date.

Download
2020-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.