UKBizDB.co.uk

I HOMES LONDON AV LIMITED

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

This company is commonly known as I Homes London Av Limited. The company was founded 12 years ago and was given the registration number 07730633. The firm's registered office is in LOUGHTON. You can find them at Unit 1, West Wing Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:I HOMES LONDON AV LIMITED
Company Number:07730633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2011
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, West Wing Sterling House, Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, West Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director05 August 2011Active
Unit 1, West Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director05 August 2011Active
Unit 1, West Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director05 August 2011Active
Suite 310b, East Wing, Sterling House Langston Road, Loughton, England, IG10 3TS

Director05 August 2011Active

People with Significant Control

Mr Lorcan Gerard Brophy
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Irish
Address:Unit 1, West Wing, Sterling House, Loughton, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Con O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Irish
Address:Unit 1, West Wing, Sterling House, Loughton, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Brendan Daly
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Irish
Address:Unit 1, West Wing, Sterling House, Loughton, IG10 3TS
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 (5 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
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-27Officers

Change person director company with change date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Change account reference date company previous extended.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Address

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

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.