UKBizDB.co.uk

HOME DESIGN (UK) LTD

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

This company is commonly known as Home Design (uk) Ltd. The company was founded 9 years ago and was given the registration number 09347916. The firm's registered office is in ENFIELD. You can find them at 59 Chestnut Road, , Enfield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HOME DESIGN (UK) LTD
Company Number:09347916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:59 Chestnut Road, Enfield, England, EN3 6SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Chestnut Road, Enfield, England, EN3 6SY

Director01 October 2020Active
13, Mayall Close, Enfield, England, EN3 6FW

Director26 August 2015Active
15, Holly Road, Enfield, London, England, EN3 6QA

Director09 December 2014Active
59, Chestnut Road, Enfield, England, EN3 6SY

Director01 May 2017Active

People with Significant Control

Mr Cemal Karabulut
Notified on:01 October 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:59, Chestnut Road, Enfield, England, EN3 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eren Yalniz
Notified on:01 May 2017
Status:Active
Date of birth:July 1987
Nationality:Turkish
Country of residence:England
Address:59, Chestnut Road, Enfield, England, EN3 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Cemal Karabulut
Notified on:01 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:15, Holly Road, London, EN3 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Address

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

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.