UKBizDB.co.uk

HOMES SALES & LETTINGS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:7 Murdock Road, Manton Industrial Estate, Bedford, England, MK41 7PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, London Road, Blackburn, England, BB1 7LZ

Secretary15 March 2012Active
155, London Road, Blackburn, England, BB1 7LZ

Director16 September 2011Active
4 Wintergreen Close, Beckton, London, E6 5UQ

Secretary23 July 2001Active
5, The Rise, London, United Kingdom, N13 5LF

Secretary09 April 2006Active
15b Holly Road, Wanstead, London, E11 2PF

Secretary15 March 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 July 2001Active
25, Sherwood House, 370 Ilford Lane, Ilford, United Kingdom, IG1 2LZ

Director28 October 2011Active
3 Wintergreen Close, Beckton, London, E6 5UQ

Director13 June 2007Active
43a Fountayne Road, Stokenewington, London, N16 7ED

Director03 January 2003Active
25, Sherwood House, 370 Ilford Lane, Ilford, United Kingdom, IG1 2LZ

Director19 April 2013Active
4 Wintergreen Close, Beckton, London, E6 5UQ

Director23 July 2001Active
4 Wintergreen Close, Beckton, London, E6 5UQ

Director13 June 2007Active
4 Wintergreen Close, Beckton, London, E6 5UQ

Director17 March 2005Active
4 Wintergreen Close, Beckton, London, E6 5UQ

Director23 July 2001Active
57 Woodbury Road, Waltham Forest, London, E17 9SB

Director23 July 2001Active
25, Sherwood House, 370 Ilford Lane, Ilford, United Kingdom, IG1 2LZ

Director19 April 2013Active
25, Sherwood House, 370 Ilford Lane, Ilford, United Kingdom, IG1 2LZ

Director28 October 2011Active
5, The Rise, London, United Kingdom, N13 5LF

Director11 March 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 July 2001Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Address

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

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Accounts

Accounts amended with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-13Gazette

Gazette filings brought up to date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Address

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

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.