Buyright Homes Limited

General information

Name:

Buyright Homes Ltd

Office Address:

Airport House, Suite 43 - 45 Croydon CR0 0XZ Surrey

Number: 05885803

Incorporation date: 2006-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Surrey under the following Company Registration No.: 05885803. This firm was set up in the year 2006. The main office of this company is situated at Airport House, Suite 43 - 45 Croydon. The post code is CR0 0XZ. The enterprise's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. 2022-07-31 is the last time the company accounts were reported.

Current directors appointed by this limited company include: Kacey B. chosen to lead the company eighteen years ago and Toni B. chosen to lead the company in 2006.

Executives who have control over the firm are as follows: Kacey B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Toni B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kacey B.

Role: Secretary

Appointed: 25 July 2006

Latest update: 23 February 2024

Kacey B.

Role: Director

Appointed: 25 July 2006

Latest update: 23 February 2024

Toni B.

Role: Director

Appointed: 25 July 2006

Latest update: 23 February 2024

People with significant control

Kacey B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Toni B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 26 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies