UKBizDB.co.uk

TRENDHOMES LTD

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

This company is commonly known as Trendhomes Ltd. The company was founded 10 years ago and was given the registration number 08786269. The firm's registered office is in WHETSTONE. You can find them at Mountview Court, 1148 High Road, Whetstone, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRENDHOMES LTD
Company Number:08786269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 2013
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mountview Court, 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 108, Purley Way, Croydon, England, CR0 3JP

Director23 November 2014Active
Suite 12a, 8 Shepherd Market, London, W1J 7JY

Director22 November 2013Active

People with Significant Control

Mr Rafal Leszek Maniak
Notified on:01 May 2016
Status:Active
Date of birth:June 1977
Nationality:Polish
Address:Suite 12a, 8 Shepherd Market, London, W1J 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tomas Zarzycki
Notified on:01 May 2016
Status:Active
Date of birth:May 1973
Nationality:Polish
Country of residence:England
Address:Suite 108, Purley Way, Croydon, England, CR0 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-10Address

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

Download
2019-10-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-09Resolution

Resolution.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-13Address

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

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Address

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

Download
2017-10-11Address

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

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-27Accounts

Change account reference date company previous shortened.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.