BY THE HOME OWNER LTD

Register to unlock more data on OkredoRegister

BY THE HOME OWNER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11203725

Incorporation date

13/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

38 Bloomfield Road, London SE18 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2018)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon21/01/2026
Micro company accounts made up to 2025-02-28
dot icon18/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-02-28
dot icon09/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon31/03/2023
Secretary's details changed for Mr Adebayo Gisanrin on 2023-03-09
dot icon31/03/2023
Change of details for Mr Solo-Steven Ayodele Gisanrin as a person with significant control on 2023-03-09
dot icon31/03/2023
Director's details changed for Mr Solo-Steven Ayodele Gisanrin on 2023-03-09
dot icon31/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/05/2022
Certificate of change of name
dot icon10/04/2022
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 38 Bloomfield Road London SE18 7JH on 2022-04-10
dot icon18/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon17/03/2022
Register inspection address has been changed from Flat 3 Sir Martin Bowes House 1 Calderwood Street London SE18 6QG England to 38 Bloomfield Road London Greater London SE187JH
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon08/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon26/02/2021
Register(s) moved to registered inspection location Flat 3 Sir Martin Bowes House 1 Calderwood Street London SE18 6QG
dot icon26/02/2021
Register inspection address has been changed to Flat 3 Sir Martin Bowes House 1 Calderwood Street London SE18 6QG
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon01/07/2020
Change of details for Mr Solo-Steven Ayodele Gisanrin as a person with significant control on 2020-07-01
dot icon01/07/2020
Director's details changed for Mr Solo-Steven Ayodele Gisanrin on 2020-07-01
dot icon01/07/2020
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 85 Great Portland Street London W1W 7LT on 2020-07-01
dot icon27/06/2020
Appointment of Mr Adebayo Gisanrin as a secretary on 2020-06-27
dot icon27/06/2020
Termination of appointment of Emmanuel Kings as a secretary on 2020-06-27
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon14/11/2019
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 2019-11-14
dot icon25/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon06/03/2018
Appointment of Pastor Emmanuel Kings as a secretary on 2018-02-20
dot icon03/03/2018
Termination of appointment of Stepheny Mayers as a secretary on 2018-02-19
dot icon19/02/2018
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2018-02-19
dot icon19/02/2018
Registered office address changed from 3 Sir Martins Bowles House 1 Calderwood Street London SE18 6QG United Kingdom to 85 Great Portland Street London W1W 7LT on 2018-02-19
dot icon13/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
180.09K
-
0.00
-
-
2022
3
180.88K
-
0.00
-
-
2022
3
180.88K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

180.88K £Ascended0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gisanrin, Solo-Steven Ayodele
Director
13/02/2018 - Present
11
Gisanrin, Adebayo
Secretary
27/06/2020 - Present
-
Kings, Emmanuel, Pastor
Secretary
20/02/2018 - 27/06/2020
-
Mayers, Stepheny
Secretary
13/02/2018 - 19/02/2018
-

Persons with Significant Control

1
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 BY THE HOME OWNER LTD

BY THE HOME OWNER LTD is an(a) Active company incorporated on 13/02/2018 with the registered office located at 38 Bloomfield Road, London SE18 7JH. There are currently 2 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 BY THE HOME OWNER LTD?

toggle

BY THE HOME OWNER LTD is currently Active. It was registered on 13/02/2018 .

Where is BY THE HOME OWNER LTD located?

toggle

BY THE HOME OWNER LTD is registered at 38 Bloomfield Road, London SE18 7JH.

What does BY THE HOME OWNER LTD do?

toggle

BY THE HOME OWNER LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BY THE HOME OWNER LTD have?

toggle

BY THE HOME OWNER LTD had 3 employees in 2022.

What is the latest filing for BY THE HOME OWNER LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with updates.