UKBizDB.co.uk

INDOME DEVELOPMENTS LIMITED

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

This company is commonly known as Indome Developments Limited. The company was founded 5 years ago and was given the registration number 11436154. The firm's registered office is in BARNET. You can find them at 42 Lytton Road, , Barnet, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INDOME DEVELOPMENTS LIMITED
Company Number:11436154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, United Kingdom, EX2 8PW

Director02 September 2019Active
1st Floor, 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, United Kingdom, EX2 8PW

Director27 June 2018Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director27 June 2018Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director27 June 2018Active

People with Significant Control

Miss Carol Ann Robinson
Notified on:02 September 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 3/4 Cranmere Court, Exeter, United Kingdom, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Herman Abel
Notified on:27 June 2018
Status:Active
Date of birth:November 1975
Nationality:Estonian
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Eriks Eihmanis
Notified on:27 June 2018
Status:Active
Date of birth:March 1974
Nationality:Latvian
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael James Sams
Notified on:27 June 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 3/4 Cranmere Court, Exeter, United Kingdom, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Capital

Capital cancellation shares.

Download
2022-01-26Capital

Capital return purchase own shares.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Change of name

Certificate change of name company.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Address

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

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-11-20Resolution

Resolution.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Accounts

Change account reference date company previous extended.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.