General information

Name:

Homes 2 Limited

Office Address:

44 Cambridge Road IG3 8LX Ilford

Number: 06091876

Incorporation date: 2007-02-08

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Homes 2 Ltd has been in the UK for 17 years. Started with Companies House Reg No. 06091876 in the year 2007, the firm is based at 44 Cambridge Road, Ilford IG3 8LX. The enterprise's SIC code is 68100: Buying and selling of own real estate. Tue, 28th Feb 2023 is the last time when the accounts were filed.

Yasir A. is the following company's individual managing director, who was assigned to lead the company ten years ago. For five years Harjit A., had performed the duties for this specific company up to the moment of the resignation ten years ago. In addition a different director, including Cilla P. gave up the position in August 2011.

Yasir A. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Yasir A.

Role: Director

Appointed: 05 March 2014

Latest update: 12 April 2024

People with significant control

Yasir A.
Notified on 25 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 06 January 2021
Confirmation statement last made up date 25 November 2019
Annual Accounts 25 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 25 November 2013
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 1 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2015
Annual Accounts 12 November 2016
Start Date For Period Covered By Report 1 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 12 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 18 November 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode