Company NameAmaya Homes Ltd
DirectorShahin Ali
Company StatusActive
Company Number11247739
CategoryPrivate Limited Company
Incorporation Date10 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Shahin Ali
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSipher Accounting Regus House
Victory Way, Crossways
Dartford
DA2 6QD

Location

Registered Address41 Mossford Lane
Ilford
IG6 2JA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Charges

8 June 2021Delivered on: 16 June 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 20 crystal way, dagenham, RM8 1UE.
Outstanding
21 April 2021Delivered on: 11 May 2021
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: Flat 50 dukes court, barking road, east ham, london, E6 2LR.
Outstanding
16 April 2021Delivered on: 4 May 2021
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: 63 mountfield road, east ham, london E6 6BH.
Outstanding
29 September 2020Delivered on: 2 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 21 lupin close, rush green,. Romford and parking space number 8, RM7 0WY.
Outstanding
14 August 2020Delivered on: 24 August 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 pedley road, dagenham, RM8 1XE.
Outstanding
1 July 2020Delivered on: 2 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 2, neon court, 171. high street, barkingside, ilford, IG6 2AJ.
Outstanding
14 September 2018Delivered on: 18 September 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Fixed charge over flat 2 neon court 171 high street barkingside ilford essex IG6 2AJ registered under title number EGL500927.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 June 2021Registration of charge 112477390007, created on 8 June 2021 (4 pages)
3 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 May 2021Registration of charge 112477390006, created on 21 April 2021 (4 pages)
4 May 2021Registration of charge 112477390005, created on 16 April 2021 (4 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 October 2020Registration of charge 112477390004, created on 29 September 2020 (4 pages)
24 August 2020Registration of charge 112477390003, created on 14 August 2020 (4 pages)
2 July 2020Registration of charge 112477390002, created on 1 July 2020 (4 pages)
2 July 2020Satisfaction of charge 112477390001 in full (1 page)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 April 2020Change of details for Mr Shahin Ali as a person with significant control on 1 January 2020 (2 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
18 September 2018Registration of charge 112477390001, created on 14 September 2018 (7 pages)
17 September 2018Registered office address changed from Sipher Accounting Regus House Victory Way, Crossways Dartford DA2 6QD United Kingdom to 41 Mossford Lane Ilford IG6 2JA on 17 September 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
10 March 2018Incorporation
Statement of capital on 2018-03-10
  • GBP 100
(30 pages)