Surehomes Development Limited

General information

Name:

Surehomes Development Ltd

Office Address:

53a York Road IG1 3AD Ilford

Number: 05474391

Incorporation date: 2005-06-07

Dissolution date: 2021-01-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05474391 nineteen years ago, Surehomes Development Limited had been a private limited company until 2021-01-12 - the date it was dissolved. The business official registration address was 53a York Road, Ilford.

The knowledge we have that details the following enterprise's personnel implies that the last two directors were: Jasvir R. and Balwinder C. who assumed their respective positions on 2005-06-07.

Executives who had significant control over the firm were: Balwinder C. owned 1/2 or less of company shares. Jasvir R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jasvir R.

Role: Director

Appointed: 07 June 2005

Latest update: 12 January 2023

Balwinder C.

Role: Director

Appointed: 07 June 2005

Latest update: 12 January 2023

Balwinder C.

Role: Secretary

Appointed: 07 June 2005

Latest update: 12 January 2023

People with significant control

Balwinder C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jasvir R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 21 June 2021
Confirmation statement last made up date 07 June 2020
Annual Accounts 22 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 22 August 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 24 August 2016
Annual Accounts 26 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode