TŶ HOMES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as TŶ Homes Limited. The company was founded 5 years ago and was given the registration number 12479618. The firm's registered office is in LONDON. You can find them at Flat 31, 1 Varcoe Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Company Information
| Name | : | TŶ HOMES LIMITED |
|---|
| Company Number | : | 12479618 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 24 February 2020 |
|---|
| End of financial year | : | 28 February 2022 |
|---|
| 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 | : | Flat 31, 1 Varcoe Road, London, United Kingdom, SE16 3FS |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 29, Severn Street, Shrewsbury, England, SY1 2JA | Director | 24 February 2020 | Active |
| Flat 26 Eider Apartments, 73 Perryfield Way, London, England, NW9 7FD | Director | 24 February 2020 | Active |
| 4, Newnham Road, Leamington Spa, England, CV32 7SN | Director | 24 February 2020 | Active |
People with Significant Control
| Dr Joseph Andrew Cooper |
| Notified on | : | 24 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1993 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 29, Severn Street, Shrewsbury, England, SY1 2JA |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Christopher James Shepherd |
| Notified on | : | 24 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1993 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Flat 26 Eider Apartments, 73 Perryfield Way, London, England, NW9 7FD |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr William Mark Thomas |
| Notified on | : | 24 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1993 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 4, Newnham Road, Leamington Spa, England, CV32 7SN |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)