Warning: file_put_contents(c/86d1f00a39f646bd4c699fef2472fd94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Navnil Homes Ltd, DA2 8AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NAVNIL HOMES LTD

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

This company is commonly known as Navnil Homes Ltd. The company was founded 5 years ago and was given the registration number 11935852. The firm's registered office is in DARTFORD. You can find them at 2 Darenth Wood Road, , Dartford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NAVNIL HOMES LTD
Company Number:11935852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Darenth Wood Road, Dartford, England, DA2 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Darenth Wood Road, Dartford, England, DA2 8AB

Director09 April 2019Active
38, Gordon Road, Gillingham, England, ME7 2NE

Director25 May 2020Active

People with Significant Control

Miss Edna Mununkha
Notified on:25 May 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:38, Gordon Road, Gillingham, England, ME7 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Nilu Singh
Notified on:09 April 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:2, Darenth Wood Road, Dartford, England, DA2 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Peeyush Roy
Notified on:09 April 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:2, Darenth Wood Road, Dartford, England, DA2 8AB
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 (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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-17Dissolution

Dissolution application strike off company.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.