UKBizDB.co.uk

HOME SOLUTIONS CONSULTANCY LTD

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

This company is commonly known as Home Solutions Consultancy Ltd. The company was founded 6 years ago and was given the registration number 11374676. The firm's registered office is in ILFORD. You can find them at 176 Cranbrook Road, , Ilford, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HOME SOLUTIONS CONSULTANCY LTD
Company Number:11374676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68202 - Letting and operating of conference and exhibition centres
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:176 Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178, Cranbrook Road, Ilford, England, IG1 4LX

Director14 December 2023Active
178, Cranbrook Road, Ilford, England, IG1 4LX

Director12 April 2022Active
176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX

Secretary22 May 2018Active
176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX

Director01 November 2019Active
176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX

Director30 September 2019Active
176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX

Director22 May 2018Active

People with Significant Control

Mr Faisal Ali
Notified on:14 December 2023
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:178, Cranbrook Road, Ilford, England, IG1 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Farhan Khan
Notified on:12 April 2022
Status:Active
Date of birth:June 1985
Nationality:Pakistani
Country of residence:United Kingdom
Address:176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Besnik Malaj
Notified on:01 November 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Besnik Malaj
Notified on:01 November 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amjad Hussain Mughal
Notified on:30 September 2019
Status:Active
Date of birth:February 1977
Nationality:Pakistani
Country of residence:United Kingdom
Address:176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Shaista Munir
Notified on:22 May 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:176, Cranbrook Road, Ilford, United Kingdom, IG1 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2023-12-14Address

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

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-06Gazette

Gazette filings brought up to date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-11Gazette

Gazette filings brought up to date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.