Company NameCentral Harrow Homes Ltd.
DirectorWalter Amirtharajah Vethanayagam
Company StatusActive
Company Number10741088
CategoryPrivate Limited Company
Incorporation Date26 April 2017(6 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Walter Amirtharajah Vethanayagam
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address26 Elmwood Avenue
Harrow
HA3 8AH

Location

Registered Address26 Elmwood Avenue
Harrow
HA3 8AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

19 November 2021Delivered on: 27 November 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 28 elmwood avenue, harrow, middlesex, HA3 8AH.
Outstanding
27 March 2020Delivered on: 16 April 2020
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: 49 hemings road, edgware, middlesex, HA8 9AB.
Outstanding
18 July 2017Delivered on: 18 July 2017
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Buddleia, 22 courtfield avenue harrow HA1 2JX.
Outstanding

Filing History

7 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
28 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
24 February 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
27 November 2021Registration of charge 107410880003, created on 19 November 2021 (3 pages)
8 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 April 2020Registration of charge 107410880002, created on 27 March 2020 (3 pages)
20 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
3 June 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 July 2017Registration of charge 107410880001, created on 18 July 2017 (3 pages)
18 July 2017Registration of charge 107410880001, created on 18 July 2017 (3 pages)
26 May 2017Director's details changed for Mr Wa Ve on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Wa Ve on 26 May 2017 (2 pages)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 1
(28 pages)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 1
(28 pages)