Exclusive Homes Uk Limited

General information

Name:

Exclusive Homes Uk Ltd

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 04647839

Incorporation date: 2003-01-27

Dissolution date: 2018-09-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Exclusive Homes Uk came into being in 2003 as a company enlisted under no 04647839, located at N21 3NA London at 1 Kings Avenue. Its last known status was dissolved. Exclusive Homes Uk had been operating in this business for fifteen years.

Oliver K. was the firm's managing director, appointed twenty one years ago.

Executives who had control over the firm were as follows: Oliver K. owned 1/2 or less of company shares. John D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Oliver K.

Role: Director

Appointed: 29 January 2003

Latest update: 24 July 2023

People with significant control

Oliver K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 29 January 2018
Confirmation statement last made up date 15 January 2017
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 September 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 August 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 September 2016
Annual Accounts 17 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2017/06/12. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: Solar House 282 Chase Road London N14 6NZ (AD01)
filed on: 12th, June 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2014

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2015

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2016

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Accountant/Auditor,
2016 - 2013

Name:

Freemans Partnership Llp

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies