Warning: file_put_contents(c/e721eb0901b9f060881e0f4f257af87c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/bea08296c09685b620c815e4b2cb6ade.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Our Homes London Limited, N7 6RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OUR HOMES LONDON LIMITED

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

This company is commonly known as Our Homes London Limited. The company was founded 4 years ago and was given the registration number 12416073. The firm's registered office is in LONDON. You can find them at 15 Tollington Way, 15 Tollington Way, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:OUR HOMES LONDON LIMITED
Company Number:12416073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:15 Tollington Way, 15 Tollington Way, London, England, N7 6RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Bowes Road, Bounds Green, London, 125 Bowes Road, Bounds Green, London, England, N13 4SB

Director15 February 2021Active
125 Bowes Road, Bounds Green, London, 125 Bowes Road, Bounds Green, London, England, N13 4SB

Director15 February 2021Active
15 Tollington Way, 15 Tollington Way, London, England, N7 6RG

Director01 March 2020Active
40 Seven Sisters Road, London, England, N7 6AA

Director21 January 2020Active

People with Significant Control

Mr Michael Hannigan
Notified on:15 February 2021
Status:Active
Date of birth:September 1956
Nationality:Irish
Country of residence:England
Address:125 Bowes Road, Bounds Green, London, 125 Bowes Road, London, England, N13 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Trevo Antony Chandiran
Notified on:01 March 2020
Status:Active
Date of birth:October 1972
Nationality:Maltese
Country of residence:England
Address:15, 15 Tollington Way, London, England, N7 6RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Thomas Martin Mcmanamon
Notified on:21 January 2020
Status:Active
Date of birth:May 1950
Nationality:Irish
Country of residence:England
Address:40 Seven Sisters Road, London, England, N7 6AA
Nature of control:
  • Significant influence or control

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
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Address

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

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Officers

Appoint person director company with name date.

Download
2020-09-17Address

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

Download
2020-09-17Address

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

Download
2020-01-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.