UKBizDB.co.uk

FINER HOMES LIMITED

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

This company is commonly known as Finer Homes Limited. The company was founded 70 years ago and was given the registration number 00519509. The firm's registered office is in 108-110 FINCHLEY ROAD. You can find them at Clayton Stark & Company, 5th Floor Charles House, 108-110 Finchley Road, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FINER HOMES LIMITED
Company Number:00519509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1953
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Clayton Stark & Company, 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Secretary17 April 2023Active
82, Lawn Road, London, England, NW3 2XB

Director19 February 2016Active
82, Lawn Road, London, United Kingdom, NW3 2XB

Director12 November 2012Active
82, Lawn Road, London, England, NW3 2XB

Director03 August 2014Active
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Secretary-Active
27, Eastern Road, London, United Kingdom, N2 9LB

Director11 July 2013Active
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Director-Active
35 Ornan Road, London, NW3 4QD

Director-Active
Branksome, Courtenay Avenue, London, N6 4LP

Director-Active
Branksome, Courtenay Avenue, London, United Kingdom, N6 4LP

Director-Active

People with Significant Control

Mr Noam Tamir
Notified on:09 January 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:C/O Hentons, Ground Floor, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Sir Sigmund Sternberg
Notified on:06 April 2016
Status:Active
Date of birth:June 1921
Nationality:British
Country of residence:United Kingdom
Address:Clayton Stark & Company, 5th Floor Charles House, 108-110 Finchley Road, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Michael Vivian Sternberg
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:C/O Hentons, Ground Floor, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Address

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

Download
2022-03-16Officers

Change person secretary company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Address

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

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person secretary company with change date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.