ALLIANCE HOMES LTD - THETFORD
Company Profile | Company Filings |
Overview
ALLIANCE HOMES LTD is a Private Limited Company from THETFORD ENGLAND and has the status: Active.
ALLIANCE HOMES LTD was incorporated 14 years ago on 14/06/2010 and has the registered number: 07283753. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
ALLIANCE HOMES LTD was incorporated 14 years ago on 14/06/2010 and has the registered number: 07283753. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
ALLIANCE HOMES LTD - THETFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
54 EARLS STREET
THETFORD
IP24 2AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARIAN CRISMARU | Feb 1974 | Romanian | Director | 2022-11-23 | CURRENT |
MS IRINA VLADU | Nov 1981 | British | Director | 2015-12-28 UNTIL 2016-05-12 | RESIGNED |
MS IRINA VLADU | Nov 1981 | British | Director | 2021-10-19 UNTIL 2022-11-23 | RESIGNED |
MR TUDOREL SCOARTA | Jul 1986 | Romanian | Director | 2018-11-07 UNTIL 2018-11-12 | RESIGNED |
MRS SONIA NABIR | May 1989 | British | Director | 2013-04-01 UNTIL 2016-05-12 | RESIGNED |
MRS SONIA NABIR | Oct 1980 | British | Director | 2017-01-01 UNTIL 2018-02-15 | RESIGNED |
MR FAREED NABIR | Aug 1980 | British | Director | 2011-06-10 UNTIL 2011-08-03 | RESIGNED |
MR FAREED NABIR | Oct 1980 | British | Director | 2011-08-03 UNTIL 2015-12-28 | RESIGNED |
MR FAREED NABIR | Oct 1980 | British | Director | 2016-05-12 UNTIL 2017-01-01 | RESIGNED |
MR FAREED NABIR | Oct 1980 | British | Director | 2018-11-12 UNTIL 2021-10-19 | RESIGNED |
MR FAREED NABIR | Oct 1980 | British | Director | 2018-02-15 UNTIL 2018-11-07 | RESIGNED |
MR FARID MIAH | Oct 1980 | British | Director | 2010-06-14 UNTIL 2010-12-09 | RESIGNED |
MOSTURA KHATUN | Mar 1949 | British | Director | 2010-12-09 UNTIL 2011-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marian Crismaru | 2022-11-23 | 2/1974 | Thetford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Irina Vladu | 2021-10-19 - 2022-11-23 | 11/1981 | Ilford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Nabir Group Limited | 2020-04-09 - 2021-10-19 | Ilford |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Fareed Nabir | 2018-11-12 - 2021-10-19 | 10/1980 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tudorel Scoarta | 2018-11-07 - 2018-11-12 | 7/1986 | Ilford | Ownership of shares 75 to 100 percent |
Mr Fareed Nabir | 2016-04-06 - 2018-11-07 | 10/1980 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ALLIANCE HOMES LTD | 2023-08-22 | 31-08-2022 | £98,913 equity |
Micro-entity Accounts - ALLIANCE HOMES LTD | 2022-05-31 | 31-08-2021 | £95,855 equity |
Micro-entity Accounts - ALLIANCE HOMES LTD | 2021-06-01 | 31-08-2020 | £85,100 equity |
Micro-entity Accounts - ALLIANCE HOMES LTD | 2021-01-21 | 31-08-2019 | £72,904 equity |
Micro-entity Accounts - ALLIANCE HOMES LTD | 2019-05-16 | 31-08-2018 | £50,166 equity |
Micro-entity Accounts - ALLIANCE HOMES LTD | 2017-12-22 | 31-03-2017 | £39,832 Cash £9,539 equity |
Abbreviated Company Accounts - ALLIANCE HOMES LTD | 2016-12-23 | 31-03-2016 | £50,204 Cash £8,527 equity |
Abbreviated Company Accounts - ALLIANCE HOMES LTD | 2015-12-18 | 31-03-2015 | £6 Cash £6,826 equity |
Abbreviated Company Accounts - ALLIANCE HOMES LTD | 2014-11-06 | 31-03-2014 | £12,002 Cash £4,735 equity |