Warning: file_put_contents(c/cc3a66d5d93634704c1fe1f9a1124ca8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Five Thirds Living Limited, IG11 7SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIVE THIRDS LIVING LIMITED

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

This company is commonly known as Five Thirds Living Limited. The company was founded 4 years ago and was given the registration number 12667585. The firm's registered office is in BARKING. You can find them at 7 Rayhouse Court, Clockhouse Avenue, Barking, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FIVE THIRDS LIVING LIMITED
Company Number:12667585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Rayhouse Court, Clockhouse Avenue, Barking, England, IG11 7SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director12 June 2020Active
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director12 June 2020Active

People with Significant Control

Helga Ahonsi
Notified on:12 June 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Office 15, Bramley House 2a, Long Eaton, United Kingdom, NG10 3SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sunny Ahonsi
Notified on:12 June 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:Office 15, Bramley House 2a, Long Eaton, United Kingdom, NG10 3SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

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

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.