Shared Ownership Homes Limited

General information

Name:

Shared Ownership Homes Ltd

Office Address:

168 Church Road BN3 2DL Hove

Number: 06628307

Incorporation date: 2008-06-24

Dissolution date: 2023-10-31

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Hove under the following Company Registration No.: 06628307. The company was registered in 2008. The main office of this company was situated at 168 Church Road . The zip code for this address is BN3 2DL. This company was dissolved in 2023, which means it had been active for 15 years.

Michael C. was this company's director, assigned to lead the company on 2009-01-01.

Michael C. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 01 January 2009

Latest update: 27 November 2023

Role: Corporate Secretary

Appointed: 24 June 2008

Address: Hove, East Sussex, BN3 2DL, United Kingdom

Latest update: 27 November 2023

People with significant control

Michael C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 July 2023
Confirmation statement last made up date 24 June 2022
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 20 September 2013
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 12 August 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 28 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Derby City Council 2 £ 551.40
2011-11-15 1364129 £ 363.92 Supplies & Services
2011-11-15 1364129 £ 187.48 Supplies & Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies