UKBizDB.co.uk

IFORHOMES LIMITED

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

This company is commonly known as Iforhomes Limited. The company was founded 18 years ago and was given the registration number 05657569. The firm's registered office is in LEEDS. You can find them at Ground Floor, Blenheim Terrace, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:IFORHOMES LIMITED
Company Number:05657569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ground Floor, Blenheim Terrace, Leeds, LS2 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19a, Queen Square, Leeds, England, LS2 8AF

Secretary04 November 2014Active
2 Quarry Hill, Oulton, Leeds, LS26 8SY

Director19 December 2005Active
19a, Queen Square, Leeds, England, LS2 8AF

Director30 September 2022Active
19a, Queen Square, Leeds, England, LS2 8AF

Director23 February 2006Active
Ground Floor, Blenheim Terrace, Leeds, United Kingdom, LS2 9JG

Secretary19 December 2005Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary19 December 2005Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director19 December 2005Active

People with Significant Control

Northern Eye Uk Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:118, North Street, Leeds, England, LS2 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aimar Lombard- Natheer
Notified on:01 January 2017
Status:Active
Date of birth:July 1978
Nationality:British
Address:Ground Floor, Blenheim Terrace, Leeds, LS2 9JG
Nature of control:
  • Significant influence or control
Mr Jeffrey Barnett
Notified on:19 December 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Ground Floor, Blenheim Terrace, Leeds, LS2 9JG
Nature of control:
  • Significant influence or control
Mr Jeffrey Barnett
Notified on:19 June 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:19a, Queen Square, Leeds, England, LS2 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-10Address

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

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Accounts

Change account reference date company current extended.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Change of name

Certificate change of name company.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Address

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

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.