This company is commonly known as Homes Sales & Lettings Limited. The company was founded 22 years ago and was given the registration number 04255746. The firm's registered office is in BEDFORD. You can find them at 7 Murdock Road, Manton Industrial Estate, Bedford, . This company's SIC code is 68310 - Real estate agencies.
Name | : | HOMES SALES & LETTINGS LIMITED |
---|---|---|
Company Number | : | 04255746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Murdock Road, Manton Industrial Estate, Bedford, England, MK41 7PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155, London Road, Blackburn, England, BB1 7LZ | Secretary | 15 March 2012 | Active |
155, London Road, Blackburn, England, BB1 7LZ | Director | 16 September 2011 | Active |
4 Wintergreen Close, Beckton, London, E6 5UQ | Secretary | 23 July 2001 | Active |
5, The Rise, London, United Kingdom, N13 5LF | Secretary | 09 April 2006 | Active |
15b Holly Road, Wanstead, London, E11 2PF | Secretary | 15 March 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 19 July 2001 | Active |
25, Sherwood House, 370 Ilford Lane, Ilford, United Kingdom, IG1 2LZ | Director | 28 October 2011 | Active |
3 Wintergreen Close, Beckton, London, E6 5UQ | Director | 13 June 2007 | Active |
43a Fountayne Road, Stokenewington, London, N16 7ED | Director | 03 January 2003 | Active |
25, Sherwood House, 370 Ilford Lane, Ilford, United Kingdom, IG1 2LZ | Director | 19 April 2013 | Active |
4 Wintergreen Close, Beckton, London, E6 5UQ | Director | 23 July 2001 | Active |
4 Wintergreen Close, Beckton, London, E6 5UQ | Director | 13 June 2007 | Active |
4 Wintergreen Close, Beckton, London, E6 5UQ | Director | 17 March 2005 | Active |
4 Wintergreen Close, Beckton, London, E6 5UQ | Director | 23 July 2001 | Active |
57 Woodbury Road, Waltham Forest, London, E17 9SB | Director | 23 July 2001 | Active |
25, Sherwood House, 370 Ilford Lane, Ilford, United Kingdom, IG1 2LZ | Director | 19 April 2013 | Active |
25, Sherwood House, 370 Ilford Lane, Ilford, United Kingdom, IG1 2LZ | Director | 28 October 2011 | Active |
5, The Rise, London, United Kingdom, N13 5LF | Director | 11 March 2005 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 19 July 2001 | Active |
Mr Abdulrahman Ishaq | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155, London Road, Blackburn, England, BB1 7LZ |
Nature of control | : |
|
Ms Aisha Choudhary | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155, London Road, Blackburn, England, BB1 7LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-13 | Gazette | Gazette filings brought up to date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Gazette | Gazette notice compulsory. | Download |
2019-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.