LUX HOMES PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

LUX HOMES PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10542961

Incorporation date

30/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

117 High Street, Hornchurch RM11 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2016)
dot icon21/01/2026
Director's details changed for Miss Aislinn Jessica Murphy on 2026-01-21
dot icon16/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon14/01/2026
Director's details changed for Mr Alexander Glover on 2026-01-14
dot icon14/01/2026
Change of details for Mr Alexander Glover as a person with significant control on 2026-01-14
dot icon12/01/2026
Change of details for Miss Aislinn Murphy as a person with significant control on 2026-01-12
dot icon12/01/2026
Director's details changed for Miss Aislinn Murphy on 2026-01-12
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon20/12/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon07/06/2023
Registered office address changed from 120 North Street Hornchurch RM11 1SU England to 117 High Street Hornchurch RM11 1TX on 2023-06-07
dot icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Director's details changed for Mr Alexander Glover on 2021-06-01
dot icon14/06/2021
Change of details for Mr Alexander Glover as a person with significant control on 2021-06-01
dot icon14/06/2021
Director's details changed for Miss Aislinn Murphy on 2021-06-01
dot icon14/06/2021
Director's details changed for Miss Aislinn Murphy on 2021-06-01
dot icon14/06/2021
Director's details changed for Miss Aislinn Murphy on 2021-06-01
dot icon07/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon07/10/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon14/11/2019
Amended micro company accounts made up to 2018-12-31
dot icon30/10/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Change of details for Mr Alexander Glover as a person with significant control on 2019-04-25
dot icon25/04/2019
Change of details for Miss Aislinn Murphy as a person with significant control on 2019-04-25
dot icon25/04/2019
Director's details changed for Mr Alexander Glover on 2019-04-25
dot icon11/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Appointment of Mr Stephen Sashi Menon as a director on 2018-04-14
dot icon27/04/2018
Appointment of Miss Aislinn Murphy as a director on 2018-04-14
dot icon09/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon06/10/2017
Registered office address changed from Flat 3 Queens Court 27 Billet Lane Hornchurch RM11 1XP United Kingdom to 120 North Street Hornchurch RM11 1SU on 2017-10-06
dot icon28/08/2017
Change of details for Mr Stephen Sashi Menon as a person with significant control on 2017-08-28
dot icon28/08/2017
Change of details for Mr Alexander Glover as a person with significant control on 2017-08-28
dot icon28/08/2017
Director's details changed for Mr Alexander Glover on 2017-08-28
dot icon28/08/2017
Change of details for Miss Aislinn Murphy as a person with significant control on 2017-08-28
dot icon28/08/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 3 Queens Court 27 Billet Lane Hornchurch RM11 1XP on 2017-08-28
dot icon30/12/2016
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
29/12/2026
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
11
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Aislinn
Director
14/04/2018 - Present
21
Glover, Alexander
Director
30/12/2016 - Present
12
Menon, Stephen Sashi
Director
14/04/2018 - Present
4

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 LUX HOMES PROPERTY GROUP LIMITED

LUX HOMES PROPERTY GROUP LIMITED is an(a) Active company incorporated on 30/12/2016 with the registered office located at 117 High Street, Hornchurch RM11 1TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUX HOMES PROPERTY GROUP LIMITED?

toggle

LUX HOMES PROPERTY GROUP LIMITED is currently Active. It was registered on 30/12/2016 .

Where is LUX HOMES PROPERTY GROUP LIMITED located?

toggle

LUX HOMES PROPERTY GROUP LIMITED is registered at 117 High Street, Hornchurch RM11 1TX.

What does LUX HOMES PROPERTY GROUP LIMITED do?

toggle

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

What is the latest filing for LUX HOMES PROPERTY GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Director's details changed for Miss Aislinn Jessica Murphy on 2026-01-21.