ASSURED HOMES LIMITED

Register to unlock more data on OkredoRegister

ASSURED HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176425

Incorporation date

09/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Kyver & Dale Suite 101, Pride House, Shanklin Road, London N15 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon27/03/2026
Current accounting period shortened from 2025-03-28 to 2025-03-27
dot icon28/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon23/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon13/03/2025
Registration of charge 041764250030, created on 2025-03-13
dot icon13/03/2025
Registration of charge 041764250031, created on 2025-03-13
dot icon18/02/2025
Registration of charge 041764250029, created on 2025-02-18
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon08/11/2024
Registration of charge 041764250028, created on 2024-11-07
dot icon14/10/2024
Registration of charge 041764250026, created on 2024-10-14
dot icon14/10/2024
Registration of charge 041764250027, created on 2024-10-14
dot icon23/08/2024
Director's details changed for Mr Shimon Domb on 2024-08-22
dot icon07/08/2024
Registration of charge 041764250025, created on 2024-08-07
dot icon31/05/2024
Registration of charge 041764250024, created on 2024-05-30
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon29/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon11/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon31/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon21/10/2022
Registration of charge 041764250023, created on 2022-10-20
dot icon01/03/2022
Secretary's details changed for Mrs Yutta Domb on 2022-03-01
dot icon01/03/2022
Director's details changed for Mrs Yutta Domb on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Shimon Domb on 2022-03-01
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon13/06/2019
Registration of charge 041764250022, created on 2019-06-12
dot icon29/05/2019
Registration of charge 041764250021, created on 2019-05-28
dot icon01/05/2019
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 2019-05-01
dot icon08/02/2019
Registration of charge 041764250020, created on 2019-02-08
dot icon08/02/2019
Satisfaction of charge 041764250013 in full
dot icon05/02/2019
Satisfaction of charge 4 in full
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon12/10/2018
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-12
dot icon24/09/2018
Registration of charge 041764250018, created on 2018-09-21
dot icon24/09/2018
Registration of charge 041764250019, created on 2018-09-21
dot icon26/06/2018
Registration of charge 041764250017, created on 2018-06-22
dot icon14/06/2018
Registration of charge 041764250016, created on 2018-06-12
dot icon30/05/2018
Registration of charge 041764250015, created on 2018-05-23
dot icon08/02/2018
Registration of charge 041764250014, created on 2018-02-02
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon22/02/2017
Registration of charge 041764250013, created on 2017-02-14
dot icon15/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/07/2016
Satisfaction of charge 1 in full
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/07/2016
Registration of charge 041764250012, created on 2016-06-30
dot icon02/07/2016
Satisfaction of charge 2 in full
dot icon19/05/2016
Registration of charge 041764250011, created on 2016-05-18
dot icon02/02/2016
Registration of charge 041764250010, created on 2016-01-20
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon03/09/2015
Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 2015-09-03
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon24/03/2010
Director's details changed for Yutta Domb on 2010-03-24
dot icon24/03/2010
Director's details changed for Shimon Domb on 2010-03-24
dot icon13/11/2009
Secretary's details changed for Yutta Domb on 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-03-09 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Director's change of particulars / simon domb / 01/04/2008
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 09/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 09/03/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2007
Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB
dot icon23/03/2006
Return made up to 09/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Return made up to 09/03/05; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon11/05/2004
Return made up to 09/03/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon21/08/2003
Resolutions
dot icon09/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Return made up to 09/03/03; full list of members
dot icon24/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/03/2003
Registered office changed on 13/03/03 from: 27 holywell row london EC2A 4JB
dot icon04/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon10/05/2002
Return made up to 09/03/02; full list of members
dot icon10/04/2001
New director appointed
dot icon30/03/2001
New secretary appointed;new director appointed
dot icon30/03/2001
Registered office changed on 30/03/01 from: 27 holywell row london EC2A 4JB
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon09/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.55M
-
0.00
-
-
2022
3
1.56M
-
0.00
-
-
2023
3
1.56M
-
0.00
-
-
2023
3
1.56M
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.56M £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA NOMINEES LIMITED
Nominee Director
09/03/2001 - 20/03/2001
8850
QA REGISTRARS LIMITED
Nominee Secretary
09/03/2001 - 20/03/2001
9026
Mrs Yutta Domb
Director
23/03/2001 - Present
33
Mr Shimon Domb
Director
23/03/2001 - Present
10
Domb, Yutta
Secretary
23/03/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSURED HOMES LIMITED

ASSURED HOMES LIMITED is an(a) Active company incorporated on 09/03/2001 with the registered office located at Kyver & Dale Suite 101, Pride House, Shanklin Road, London N15 4FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED HOMES LIMITED?

toggle

ASSURED HOMES LIMITED is currently Active. It was registered on 09/03/2001 .

Where is ASSURED HOMES LIMITED located?

toggle

ASSURED HOMES LIMITED is registered at Kyver & Dale Suite 101, Pride House, Shanklin Road, London N15 4FB.

What does ASSURED HOMES LIMITED do?

toggle

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

How many employees does ASSURED HOMES LIMITED have?

toggle

ASSURED HOMES LIMITED had 3 employees in 2023.

What is the latest filing for ASSURED HOMES LIMITED?

toggle

The latest filing was on 27/03/2026: Current accounting period shortened from 2025-03-28 to 2025-03-27.