UKBizDB.co.uk

THE ISLAND RESIDENTIAL HOME LIMITED

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

This company is commonly known as The Island Residential Home Limited. The company was founded 9 years ago and was given the registration number 09240218. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ISLAND RESIDENTIAL HOME LIMITED
Company Number:09240218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director29 September 2014Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director19 August 2015Active
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR

Director29 September 2014Active

People with Significant Control

Mrs Priyanka Pawar
Notified on:09 March 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kuldish Kaur Pawar
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurjit Singh Pawar
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Officers

Change person director company with change date.

Download
2016-01-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.