A A HOMES AND HOUSING LTD

Register to unlock more data on OkredoRegister

A A HOMES AND HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928711

Incorporation date

13/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Leslie Arms, 62 Lower Addiscombe Road, Croydon CR0 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1994)
dot icon09/10/2025
Change of details for Ms Darta Viksna as a person with significant control on 2025-09-23
dot icon09/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/09/2025
Change of details for Ms Darta Viksna as a person with significant control on 2025-09-10
dot icon28/03/2025
Termination of appointment of Sadia Saleem as a director on 2025-02-21
dot icon10/02/2025
Registered office address changed from 163 Francis Road London E10 6NT England to 62 Lower Addiscombe Road Croydon CR0 6AB on 2025-02-10
dot icon10/02/2025
Registered office address changed from 62 Lower Addiscombe Road Croydon CR0 6AB England to Leslie Arms 62 Lower Addiscombe Road Croydon CR0 6AB on 2025-02-10
dot icon30/01/2025
Appointment of Ms Sadia Saleem as a director on 2025-01-01
dot icon12/12/2024
Second filing of Confirmation Statement dated 2024-09-24
dot icon11/12/2024
Cessation of Anwar Rauf Ansari as a person with significant control on 2024-12-01
dot icon11/12/2024
Notification of Darta Viksna as a person with significant control on 2024-12-01
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Cessation of Sabeen Ansari as a person with significant control on 2024-09-11
dot icon24/09/2024
Termination of appointment of Sabeen Ansari as a secretary on 2024-09-11
dot icon24/09/2024
Termination of appointment of Sabeen Ansari as a director on 2024-09-11
dot icon24/09/2024
Notification of Anwar Ansari as a person with significant control on 2024-09-11
dot icon24/09/2024
Appointment of Anwar Rauf Ansari as a director on 2024-09-11
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon06/08/2024
Termination of appointment of Anwar Ansari as a director on 2024-08-01
dot icon06/08/2024
Notification of Sabeen Ansari as a person with significant control on 2024-08-01
dot icon06/08/2024
Cessation of Anwar Ansari as a person with significant control on 2024-08-01
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon10/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon24/10/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Registration of charge 029287110012, created on 2023-08-22
dot icon02/08/2023
Registered office address changed from , Coombe Farm Oaks Road, Croydon, CR0 5HL, England to 163 Francis Road London E10 6NT on 2023-08-02
dot icon21/06/2023
Change of details for Anwar Ansari as a person with significant control on 2023-06-12
dot icon20/06/2023
Withdrawal of a person with significant control statement on 2023-06-20
dot icon20/06/2023
Notification of Anwar Ansari as a person with significant control on 2023-06-10
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon16/06/2023
Appointment of Anwar Ansari as a director on 2023-06-10
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon23/05/2023
Cessation of Anwar Rauf Ansari as a person with significant control on 2023-05-10
dot icon23/05/2023
Termination of appointment of Anwar Rauf Ansari as a director on 2023-05-10
dot icon23/05/2023
Appointment of Mrs Sabeen Ansari as a director on 2023-05-10
dot icon23/05/2023
Appointment of Ms Darta Viksna as a director on 2023-05-10
dot icon23/05/2023
Notification of a person with significant control statement
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon28/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon22/12/2022
Micro company accounts made up to 2021-12-31
dot icon26/03/2019
Registered office address changed from , the Lodge, Coombe Road, Croydon the Lodge, Coombe Road, Croydon, CR0 5rd, England to 163 Francis Road London E10 6NT on 2019-03-26
dot icon03/05/2018
Registered office address changed from , Room 74 Oaks Road, Coombe Farm, Croydon, CR0 5HL, England to 163 Francis Road London E10 6NT on 2018-05-03
dot icon20/03/2018
Registered office address changed from , Coombe Farm Oaks Road, Croydon, CR0 5HL to 163 Francis Road London E10 6NT on 2018-03-20
dot icon03/09/2015
Registered office address changed from , Room 74, Coombe Farm Oaks Road, Croydon, CR0 5HL, England to 163 Francis Road London E10 6NT on 2015-09-03
dot icon04/02/2015
Registered office address changed from , Coombe Farm Oaks Road, Croydon, CR0 5HL to 163 Francis Road London E10 6NT on 2015-02-04
dot icon07/05/2013
Registered office address changed from , Room 74 Coombe Farm, Oaks Road, Croydon, Surrey, CR0 5HL on 2013-05-07
dot icon30/06/2010
Registered office address changed from , Coombe Farm Oaks Road, Croydon, Surrey, CR0 5HL, Uk on 2010-06-30
dot icon18/09/2009
Registered office changed on 18/09/2009 from, 29 southbridge road, croydon, surrey, CR0 1AG
dot icon07/09/2006
Registered office changed on 07/09/06 from:\coombe farm, oaks road, croydon, surrey CR9 5AR
dot icon21/08/1995
Registered office changed on 21/08/95 from:\32 north street, london, SW4 0HD
dot icon10/02/1995
Particulars of mortgage/charge
dot icon21/09/1994
Registered office changed on 21/09/94 from:\225 rosendale road, london, SE21 8LW
dot icon18/07/1994
Registered office changed on 18/07/94 from:\12 york place, leeds, LS1 2DS
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
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.38M
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ansari, Sabeen
Director
26/03/2013 - 28/08/2013
79
Ansari, Sabeen
Director
10/05/2023 - 11/09/2024
79
Ansari, Anwar Rauf
Director
24/05/1994 - 10/06/2002
97
Ansari, Anwar Rauf
Director
17/07/2005 - 10/05/2023
97
Ansari, Anwar Rauf
Director
11/09/2024 - Present
97

Persons with Significant Control

10
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 A A HOMES AND HOUSING LTD

A A HOMES AND HOUSING LTD is an(a) Active company incorporated on 13/05/1994 with the registered office located at Leslie Arms, 62 Lower Addiscombe Road, Croydon CR0 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A A HOMES AND HOUSING LTD?

toggle

A A HOMES AND HOUSING LTD is currently Active. It was registered on 13/05/1994 .

Where is A A HOMES AND HOUSING LTD located?

toggle

A A HOMES AND HOUSING LTD is registered at Leslie Arms, 62 Lower Addiscombe Road, Croydon CR0 6AB.

What does A A HOMES AND HOUSING LTD do?

toggle

A A HOMES AND HOUSING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A A HOMES AND HOUSING LTD?

toggle

The latest filing was on 09/10/2025: Change of details for Ms Darta Viksna as a person with significant control on 2025-09-23.