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.
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 | : |
|
Registered Address | : | Ground Floor, Blenheim Terrace, Leeds, LS2 9JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19a, Queen Square, Leeds, England, LS2 8AF | Secretary | 04 November 2014 | Active |
2 Quarry Hill, Oulton, Leeds, LS26 8SY | Director | 19 December 2005 | Active |
19a, Queen Square, Leeds, England, LS2 8AF | Director | 30 September 2022 | Active |
19a, Queen Square, Leeds, England, LS2 8AF | Director | 23 February 2006 | Active |
Ground Floor, Blenheim Terrace, Leeds, United Kingdom, LS2 9JG | Secretary | 19 December 2005 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 19 December 2005 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 19 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Capital | Capital allotment shares. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Incorporation | Memorandum articles. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-17 | Accounts | Change account reference date company current extended. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Change of name | Certificate change of name company. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.