AVAYA HOMES LTD

Register to unlock more data on OkredoRegister

AVAYA HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10974925

Incorporation date

21/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alpha Tax Advisors Unit 1 Stanier Square Centre, Queensway, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom MK2 2FYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2017)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon26/07/2025
Registered office address changed from 34 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE England to C/O Alpha Tax Advisors Unit 1 Stanier Square Centre, Queensway Bletchley Milton Keynes, Buckinghamshire United Kingdom MK2 2FY on 2025-07-26
dot icon27/01/2025
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon27/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon24/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/01/2023
Change of details for Mrs Sujatha Gadamsethi as a person with significant control on 2019-09-30
dot icon12/01/2023
Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 2019-09-30
dot icon29/12/2022
Registration of charge 109749250008, created on 2022-12-13
dot icon24/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon01/02/2022
Registration of charge 109749250007, created on 2022-01-26
dot icon31/12/2021
Registration of charge 109749250006, created on 2021-12-19
dot icon30/12/2021
Registration of charge 109749250005, created on 2021-12-19
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-09-30
dot icon01/11/2021
Director's details changed for Mrs Sujatha Gadamsethi on 2021-10-27
dot icon01/11/2021
Director's details changed for Mr Navin Kumar Gadamsethi on 2021-10-27
dot icon01/11/2021
Change of details for Mrs Sujatha Gadamsethi as a person with significant control on 2021-10-27
dot icon01/11/2021
Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 2021-10-27
dot icon01/11/2021
Registered office address changed from Flat 7 Craigleith 41 Grove Road Beaconsfield HP9 1PT England to 34 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE on 2021-11-01
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/01/2021
Director's details changed for Mrs Sujatha Gadamsethi on 2021-01-28
dot icon28/01/2021
Director's details changed for Mr Navin Kumar Gadamsethi on 2021-01-28
dot icon28/01/2021
Change of details for Mrs Sujatha Gadamsethi as a person with significant control on 2021-01-28
dot icon28/01/2021
Registered office address changed from Flat 7 Craigleith, 41 Grove Road Beaconsfield HP9 1PT England to Flat 7 Craigleith 41 Grove Road Beaconsfield HP9 1PT on 2021-01-28
dot icon28/01/2021
Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 2021-01-28
dot icon28/01/2021
Registered office address changed from 50 Shaftesbury Avenue Feltham Middlesex England TW14 9LP United Kingdom to Flat 7 Craigleith, 41 Grove Road Beaconsfield HP9 1PT on 2021-01-28
dot icon11/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon17/07/2020
Registration of charge 109749250004, created on 2020-07-16
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/12/2019
Registration of charge 109749250003, created on 2019-12-11
dot icon05/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon27/11/2019
Registration of charge 109749250002, created on 2019-11-21
dot icon16/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon18/11/2017
Registration of charge 109749250001, created on 2017-11-15
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon21/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
707.00
-
0.00
-
-
2022
2
3.29K
-
0.00
-
-
2022
2
3.29K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

3.29K £Ascended365.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadamsethi, Navin Kumar
Director
21/09/2017 - Present
8
Gadamsethi, Sujatha
Director
21/09/2017 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVAYA HOMES LTD

AVAYA HOMES LTD is an(a) Active company incorporated on 21/09/2017 with the registered office located at C/O Alpha Tax Advisors Unit 1 Stanier Square Centre, Queensway, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom MK2 2FY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAYA HOMES LTD?

toggle

AVAYA HOMES LTD is currently Active. It was registered on 21/09/2017 .

Where is AVAYA HOMES LTD located?

toggle

AVAYA HOMES LTD is registered at C/O Alpha Tax Advisors Unit 1 Stanier Square Centre, Queensway, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom MK2 2FY.

What does AVAYA HOMES LTD do?

toggle

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

How many employees does AVAYA HOMES LTD have?

toggle

AVAYA HOMES LTD had 2 employees in 2022.

What is the latest filing for AVAYA HOMES LTD?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.