ONE ELEVEN HOMES HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as One Eleven Homes Holdings Limited. The company was founded 12 years ago and was given the registration number 08130304. The firm's registered office is in BIRMINGHAM. You can find them at Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.
Company Information
Name | : | ONE ELEVEN HOMES HOLDINGS LIMITED |
---|
Company Number | : | 08130304 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 04 July 2012 |
---|
End of financial year | : | 31 July 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41202 - Construction of domestic buildings
|
---|
Office Address & Contact
Registered Address | : | Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B16 8PE |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
12 Church Green East, Redditch, United Kingdom, B98 8BP | Director | 07 April 2016 | Active |
Sterling House, 71 Francis Road, Edgbaston,, Birmingham, United Kingdom, B16 8SP | Director | 04 July 2012 | Active |
People with Significant Control
Mr Zulfiqar Ahmad |
Notified on | : | 05 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1942 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Office 30, Greenbox, Westonhall Road, Stoke Prior, United Kingdom, B60 4AL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent as trust
- Voting rights 25 to 50 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr Awais Jabbar Ahmad |
Notified on | : | 05 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Sterling House, 71 Francis Road, Edgbaston,, Birmingham, United Kingdom, B16 8SP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Awais Jabbar Ahmad |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 12 Church Green East, Redditch, United Kingdom, B98 8BP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
- Significant influence or control
|
---|
Mr Zulfiqar Ahmad |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1942 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Estate House 12 Church Green East, Redditch, United Kingdom, B98 8BP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Ownership of shares 25 to 50 percent as trust
- Voting rights 25 to 50 percent
- Voting rights 25 to 50 percent as trust
- Right to appoint and remove directors as trust
- Significant influence or control as trust
|
---|
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 (9 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)