UKBizDB.co.uk

TUTUM HOMES LTD

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

This company is commonly known as Tutum Homes Ltd. The company was founded 5 years ago and was given the registration number 11801204. The firm's registered office is in HORNCHURCH. You can find them at Bruce Allen Llp, 3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TUTUM HOMES LTD
Company Number:11801204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bruce Allen Llp, 3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, England, RM11 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, United Kingdom, RM11 1EW

Director01 February 2019Active
Bruce Allen Llp, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, England, RM11 1RS

Director01 February 2019Active

People with Significant Control

Benjamin David Green
Notified on:28 March 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Bruce Allen Llp, 3rd Floor, Scottish Mutual House, Hornchurch, England, RM11 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elliott Stanley John Babbs
Notified on:28 March 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Bruce Allen Llp Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ease Investments Ltd
Notified on:19 March 2019
Status:Active
Country of residence:England
Address:3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, England, RM11 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Tutum Holdings Ltd
Notified on:01 February 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, United Kingdom, RM11 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Benjamin David Green
Notified on:01 February 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Bruce Allen Llp, 3rd Floor, Scottish Mutual House, Hornchurch, England, RM11 1RS
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 (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
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-09-13Address

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

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.