BTL HOUSINGS LIMITED

Register to unlock more data on OkredoRegister

BTL HOUSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13824624

Incorporation date

01/01/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

53 Norman Road, Unit 24, Greenwich, London SE10 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/2022)
dot icon15/02/2026
Unaudited abridged accounts made up to 2026-01-31
dot icon02/12/2025
Registered office address changed from 167-169 Great Portland Street London W1W 5PH England to 53 Norman Road Unit 24 Greenwich London SE10 9QF on 2025-12-02
dot icon10/08/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF on 2025-08-10
dot icon10/08/2025
Register inspection address has been changed from 8 Green Street Green Road Lane End Dartford DA2 7JP England to 6 Renton Court Cochrane Drive Dartford DA1 2EZ
dot icon10/08/2025
Register(s) moved to registered inspection location 6 Renton Court Cochrane Drive Dartford DA1 2EZ
dot icon10/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon10/08/2025
Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PH on 2025-08-10
dot icon01/06/2025
Termination of appointment of Sidorela Bara as a director on 2025-05-31
dot icon01/06/2025
Appointment of Mr Elton Qema as a director on 2025-05-31
dot icon01/06/2025
Termination of appointment of Archibald.E.Q Holdings Ltd as a director on 2025-05-31
dot icon02/02/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon21/12/2024
Registered office address changed from 6 Renton Court Cochrane Drive Dartford DA1 2EZ England to 85 Great Portland Street First Floor London W1W 7LT on 2024-12-21
dot icon10/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon04/02/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon10/11/2023
Appointment of Archibald.E.Q Holdings Ltd as a director on 2023-11-10
dot icon06/08/2023
Appointment of Mrs Sidorela Bara as a director on 2023-08-06
dot icon06/08/2023
Registered office address changed from 8 Lincolnshire Terrace, Green Street Green Road Lane End Dartford DA2 7JP England to 6 Renton Court Cochrane Drive Dartford DA1 2EZ on 2023-08-06
dot icon06/08/2023
Termination of appointment of Tasim Gurra as a director on 2023-08-06
dot icon06/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon18/02/2023
Change of details for Archibald E.Q Holdings Ltd as a person with significant control on 2023-02-19
dot icon07/02/2023
Confirmation statement made on 2022-08-06 with no updates
dot icon07/02/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon06/08/2022
Registered office address changed from 8 Green Street Green Road Lane End Dartford DA2 7JP England to 8 Lincolnshire Terrace, Green Street Green Road Lane End Dartford DA2 7JP on 2022-08-06
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon30/06/2022
Register inspection address has been changed to 8 Green Street Green Road Lane End Dartford DA2 7JP
dot icon30/06/2022
Registered office address changed from 8 Green Street Green Road Lane End Dartford DA2 7JP England to 8 Green Street Green Road Lane End Dartford DA2 7JP on 2022-06-30
dot icon30/06/2022
Registered office address changed from 6 Renton Court Cochrane Drive Dartford DA1 2EZ England to 8 Green Street Green Road Lane End Dartford DA2 7JP on 2022-06-30
dot icon30/06/2022
Termination of appointment of Elton Qema as a director on 2022-06-20
dot icon30/06/2022
Change of details for Archibald E.Q Holdings Ltd as a person with significant control on 2022-06-01
dot icon30/06/2022
Appointment of Mr Tasim Gurra as a director on 2022-06-20
dot icon30/06/2022
Notification of Archibald E.Q Holdings Ltd as a person with significant control on 2022-06-01
dot icon30/06/2022
Cessation of Elton Qema as a person with significant control on 2022-06-01
dot icon13/02/2022
Termination of appointment of Tasim Gurra as a director on 2022-02-13
dot icon13/02/2022
Cessation of Tasim Gurra as a person with significant control on 2022-02-13
dot icon01/01/2022
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon3 *

* during past year

Number of employees

4
2024
change arrow icon+301.33 % *

* during past year

Cash in Bank

£1,204.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
2.70K
-
0.00
300.00
-
2024
4
3.28K
-
0.00
1.20K
-
2024
4
3.28K
-
0.00
1.20K
-

Employees

2024

Employees

4 Ascended300 % *

Net Assets(GBP)

3.28K £Ascended21.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Ascended301.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qema, Elton
Director
31/05/2025 - Present
6
Mr Tasim Gurra
Director
20/06/2022 - 06/08/2023
-
Archibald.E.Q Holdings Ltd
Corporate Director
10/11/2023 - 31/05/2025
2
Bara, Sidorela
Director
06/08/2023 - 31/05/2025
-

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 BTL HOUSINGS LIMITED

BTL HOUSINGS LIMITED is an(a) Active company incorporated on 01/01/2022 with the registered office located at 53 Norman Road, Unit 24, Greenwich, London SE10 9QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BTL HOUSINGS LIMITED?

toggle

BTL HOUSINGS LIMITED is currently Active. It was registered on 01/01/2022 .

Where is BTL HOUSINGS LIMITED located?

toggle

BTL HOUSINGS LIMITED is registered at 53 Norman Road, Unit 24, Greenwich, London SE10 9QF.

What does BTL HOUSINGS LIMITED do?

toggle

BTL HOUSINGS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BTL HOUSINGS LIMITED have?

toggle

BTL HOUSINGS LIMITED had 4 employees in 2024.

What is the latest filing for BTL HOUSINGS LIMITED?

toggle

The latest filing was on 15/02/2026: Unaudited abridged accounts made up to 2026-01-31.