92 HOMES LIMITED

Register to unlock more data on OkredoRegister

92 HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12726431

Incorporation date

07/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

5 Deanswood Drive, Leeds LS17 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2020)
dot icon16/04/2026
Change of details for Mr Muhammad Chaudhary as a person with significant control on 2026-04-15
dot icon16/04/2026
Change of details for Mr Muhammad Shoaib as a person with significant control on 2026-04-15
dot icon15/04/2026
Appointment of Mr Muhammad Chaudhary as a director on 2026-04-15
dot icon15/04/2026
Change of details for Mr Muhammad Shoaib as a person with significant control on 2026-04-15
dot icon15/04/2026
Termination of appointment of Muhammad Shoaib as a director on 2026-04-15
dot icon15/04/2026
Notification of Muhammad Chaudhary as a person with significant control on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon15/04/2026
Director's details changed for Mr Muhammad Chaudhary on 2026-04-15
dot icon15/04/2026
Cessation of Muhammad Chaudhary as a person with significant control on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Muhammad Shoaib on 2026-04-15
dot icon15/04/2026
Cessation of Muhammad Chaudhary as a person with significant control on 2026-04-15
dot icon15/04/2026
Notification of Muhammad Chaudhary as a person with significant control on 2026-04-15
dot icon10/04/2026
Micro company accounts made up to 2025-07-31
dot icon06/04/2026
Change of details for Mr Muhammad Shoaib as a person with significant control on 2026-04-06
dot icon17/11/2025
Appointment of Mr Muhammad Adrees Ahmad Chaudhary as a secretary on 2025-11-17
dot icon14/08/2025
Director's details changed for Mr Muhammad Shoaib on 2025-06-04
dot icon28/06/2025
Confirmation statement made on 2025-03-16 with updates
dot icon18/06/2025
Appointment of Mr Muhammad Shoaib as a director on 2025-06-04
dot icon18/06/2025
Notification of Muhammad Shoaib as a person with significant control on 2025-06-01
dot icon15/06/2025
Termination of appointment of Muhammad Adrees Ahmad Chaudhary as a director on 2025-06-02
dot icon15/06/2025
Cessation of Muhammad Adrees Ahmad Chaudhary as a person with significant control on 2025-06-02
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon23/04/2024
Change of details for Mr Muhammad Adrees Ahmad Chaudhary as a person with significant control on 2024-04-23
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon30/04/2023
Confirmation statement made on 2023-03-16 with updates
dot icon08/06/2022
Compulsory strike-off action has been discontinued
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon02/06/2022
Registered office address changed from 85 Regency Court Bradford BD8 9EX England to 5 Deanswood Drive Leeds LS17 5HZ on 2022-06-02
dot icon02/06/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-07-31
dot icon19/05/2021
Registered office address changed from 5 Deanswood Drive Leeds LS17 5HZ England to 85 Regency Court Bradford BD8 9EX on 2021-05-19
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/03/2021
Registered office address changed from 85 Regency Court Bradford BD8 9EX England to 5 Deanswood Drive Leeds LS17 5HZ on 2021-03-16
dot icon01/01/2021
Registered office address changed from 5 Deanswood Drive Leeds LS17 5HZ England to 85 Regency Court Bradford BD8 9EX on 2021-01-01
dot icon24/11/2020
Registered office address changed from 5 Deanswood Drive Leeds LS17 5HZ England to 5 Deanswood Drive Leeds LS17 5HZ on 2020-11-24
dot icon24/11/2020
Registered office address changed from 85 Regency Court Bradford West Yorkshire BD8 9EX United Kingdom to 5 Deanswood Drive Leeds LS17 5HZ on 2020-11-24
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon07/07/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.05K
-
0.00
-
-
2022
0
4.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudhary, Muhammad Adrees Ahmad
Director
07/07/2020 - 02/06/2025
23
Shoaib, Muhammad
Director
04/06/2025 - 15/04/2026
7
Chaudhary, Muhammad Adrees Ahmad
Secretary
17/11/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 92 HOMES LIMITED

92 HOMES LIMITED is an(a) Active company incorporated on 07/07/2020 with the registered office located at 5 Deanswood Drive, Leeds LS17 5HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 92 HOMES LIMITED?

toggle

92 HOMES LIMITED is currently Active. It was registered on 07/07/2020 .

Where is 92 HOMES LIMITED located?

toggle

92 HOMES LIMITED is registered at 5 Deanswood Drive, Leeds LS17 5HZ.

What does 92 HOMES LIMITED do?

toggle

92 HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 92 HOMES LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mr Muhammad Chaudhary as a person with significant control on 2026-04-15.