Warning: file_put_contents(c/600be81069c1977e0a3f76637f01f18d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shas Majestic Homes Ltd, EN1 4PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAS MAJESTIC HOMES LTD

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

This company is commonly known as Shas Majestic Homes Ltd. The company was founded 4 years ago and was given the registration number 12320061. The firm's registered office is in ENFIELD. You can find them at 5 Auckland Close, , Enfield, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHAS MAJESTIC HOMES LTD
Company Number:12320061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2019
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Auckland Close, Enfield, Middlesex, United Kingdom, EN1 4PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Prince Charles Avenue, Bowburn, Durham, England, DH6 5DN

Director02 August 2021Active
5, Auckland Close, Enfield, United Kingdom, EN1 4PP

Director02 January 2021Active
5, Auckland Close, Enfield, United Kingdom, EN1 4PP

Director01 June 2021Active
5, Auckland Close, Enfield, United Kingdom, EN1 4PP

Director18 November 2019Active

People with Significant Control

Mr Hassan Khalid
Notified on:01 August 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:26, Prince Charles Avenue, Durham, England, DH6 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Carol Sarah Nanyunja
Notified on:24 June 2021
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:5, Auckland Close, Enfield, United Kingdom, EN1 4PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Rehma Hassan Gaawo
Notified on:01 January 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:5, Auckland Close, Enfield, United Kingdom, EN1 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Ms Carol Sarah Nanyunja
Notified on:01 May 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:5, Auckland Close, Enfield, United Kingdom, EN1 4PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Shania Rihana Kizito
Notified on:18 November 2019
Status:Active
Date of birth:December 2004
Nationality:British
Country of residence:United Kingdom
Address:5, Auckland Close, Enfield, United Kingdom, EN1 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Shanice Jemima Kizito
Notified on:18 November 2019
Status:Active
Date of birth:August 2004
Nationality:British
Country of residence:United Kingdom
Address:5, Auckland Close, Enfield, United Kingdom, EN1 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Shaquel Luutu Kizito
Notified on:18 November 2019
Status:Active
Date of birth:August 2009
Nationality:British
Country of residence:United Kingdom
Address:5, Auckland Close, Enfield, United Kingdom, EN1 4PP
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
2021-10-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Address

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

Download
2021-08-16Address

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

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.