ANZ HOMES LIMITED

Register to unlock more data on OkredoRegister

ANZ HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11720832

Incorporation date

10/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

131 Northbrook Road, Ilford IG1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2018)
dot icon07/11/2025
Notification of Sikandar Ali Jatoi as a person with significant control on 2025-07-31
dot icon06/11/2025
Termination of appointment of Sj Holdings Ltd as a director on 2025-08-12
dot icon06/11/2025
Confirmation statement made on 2025-08-11 with updates
dot icon06/11/2025
Cessation of Sj Holdings Ltd as a person with significant control on 2025-07-31
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/10/2024
Registered office address changed from 1201-1203 1201-1203 High Road Chadwell Heath RM6 4AL United Kingdom to 131 Northbrook Road Ilford IG1 3BE on 2024-10-20
dot icon20/10/2024
Micro company accounts made up to 2023-12-31
dot icon20/10/2024
Confirmation statement made on 2024-08-11 with updates
dot icon20/10/2024
Appointment of Mr Sikandar Ali Jatoi as a director on 2024-10-20
dot icon23/06/2024
Cessation of Sikandar Ali Jatoi as a person with significant control on 2024-06-23
dot icon23/06/2024
Termination of appointment of Sikandar Jatoi as a director on 2024-06-23
dot icon23/06/2024
Appointment of Sj Holdings Ltd as a director on 2024-06-23
dot icon23/06/2024
Notification of Sj Holdings Ltd as a person with significant control on 2024-06-23
dot icon25/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Registered office address changed from 180C Cranbrook Road Ilford IG1 4LX United Kingdom to 1201-1203 1201-1203 High Road Chadwell Heath RM6 4AL on 2023-08-25
dot icon05/01/2023
Appointment of Mr Sikandar Jatoi as a director on 2022-04-16
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon17/04/2022
Termination of appointment of Sikandar Ali Jatoi as a director on 2022-04-16
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Micro company accounts made up to 2020-12-31
dot icon19/09/2021
Confirmation statement made on 2021-08-11 with updates
dot icon19/09/2021
Termination of appointment of Tahir Shahab Khan as a director on 2020-08-12
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon11/08/2020
Appointment of Mr Tahir Shahab Khan as a director on 2020-08-11
dot icon02/05/2020
Confirmation statement made on 2020-03-08 with updates
dot icon02/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/05/2020
Termination of appointment of Tahir Shahab Khan as a director on 2019-08-01
dot icon02/05/2020
Termination of appointment of Ghulam Mustafa as a director on 2019-08-01
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon21/02/2019
Appointment of Mr Ghulam Mustafa as a director on 2019-02-19
dot icon20/02/2019
Appointment of Mr Tahir Khan as a director on 2019-02-20
dot icon08/01/2019
Termination of appointment of Mashooque Ali Jatoi as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Muhammad Aamir Waheed as a director on 2019-01-08
dot icon04/01/2019
Appointment of Mr Muhammad Aamir Waheed as a director on 2019-01-04
dot icon04/01/2019
Appointment of Mr Mashooque Ali Jatoi as a director on 2019-01-04
dot icon17/12/2018
Termination of appointment of Muhammad Aamir Waheed as a director on 2018-12-14
dot icon17/12/2018
Termination of appointment of Mashooque Ali Jatoi as a director on 2018-12-14
dot icon10/12/2018
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
31/12/2024
dot iconNext confirmation date
11/08/2026
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
0
20.10K
-
0.00
-
-
2022
0
20.10K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mustafa, Ghulam
Director
19/02/2019 - 01/08/2019
10
Mr Sikandar Ali Jatoi
Director
16/04/2022 - 23/06/2024
6
Jatoi, Mashooque Ali
Director
04/01/2019 - 08/01/2019
16
Jatoi, Mashooque Ali
Director
10/12/2018 - 14/12/2018
16
Khan, Tahir Shahab
Director
11/08/2020 - 12/08/2020
17

Persons with Significant Control

4
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 ANZ HOMES LIMITED

ANZ HOMES LIMITED is an(a) Active company incorporated on 10/12/2018 with the registered office located at 131 Northbrook Road, Ilford IG1 3BE. 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 ANZ HOMES LIMITED?

toggle

ANZ HOMES LIMITED is currently Active. It was registered on 10/12/2018 .

Where is ANZ HOMES LIMITED located?

toggle

ANZ HOMES LIMITED is registered at 131 Northbrook Road, Ilford IG1 3BE.

What does ANZ HOMES LIMITED do?

toggle

ANZ HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ANZ HOMES LIMITED?

toggle

The latest filing was on 07/11/2025: Notification of Sikandar Ali Jatoi as a person with significant control on 2025-07-31.