Company NameAkhomes Ltd
DirectorShahzad Ahmed
Company StatusActive
Company Number09823221
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Shahzad Ahmed
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressUnit 7 Bankside The Watermark
Gateshead
NE11 9SY

Location

Registered Address25 Yarm Road
Stockton-On-Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

21 August 2020Delivered on: 26 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 mark avenue, stockton-on-tees, TS20 1NG.
Outstanding
17 July 2020Delivered on: 17 July 2020
Persons entitled: Property Habit Limited

Classification: A registered charge
Particulars: 161 northgate, darlington, durham, DL1 1TZ.
Outstanding
17 April 2020Delivered on: 27 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 80 high northgate darlington DL1 1UW.
Outstanding
3 February 2020Delivered on: 5 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 mulgrave road hartlepool.
Outstanding
28 November 2019Delivered on: 28 November 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 95 and 95A skinner street, stockton-on-tees TS18 1EG title number CE41155 and 28 mark avenue, stockton-on-tees TS20 1NG title number TES9153.
Outstanding
28 October 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 161 northgate, darlington, DL1 1TZ.
Outstanding
9 September 2016Delivered on: 29 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 47 borrowdale street hartlepool.
Outstanding
3 August 2023Delivered on: 3 August 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Harewood lodge, 40 grange road, darlington, durham, DL1 5NP.
Outstanding
1 February 2023Delivered on: 7 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 forster street, darlington DL3 6BJ.
Outstanding
1 February 2023Delivered on: 7 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 forster street, darlington DL3 6BJ.
Outstanding
22 December 2022Delivered on: 22 December 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 6 bank road, billingham TS23 1DU.
Outstanding
30 June 2016Delivered on: 4 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 4 chapel street, stanley, crook, county durham DL15 9SA and registered at hm land registry under title numbers DU298358 and DU303398.
Outstanding
15 December 2022Delivered on: 19 December 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8 annandale crescent, hartlepool, cleveland, TS24 9BT being all of the land and buildings in title CE106106 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 April 2022Delivered on: 7 April 2022
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: The freehold land at harewood lodge, 40 grange road, darlington, DL1 5NP.
Outstanding
6 April 2022Delivered on: 7 April 2022
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: The freehold land at harewood lodge, 40 grange road, darlington, DL1 5NP.
Outstanding
19 November 2021Delivered on: 23 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 annandale crescent, hartlepool, TS24 9BT and. 54 pine street, grange villa, chester le street, DH2 3LX.
Outstanding
18 August 2021Delivered on: 18 August 2021
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: Harewood lodge, 40 grange road, darlington, DL1 5NP.
Outstanding
17 March 2021Delivered on: 24 March 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Outstanding
17 March 2021Delivered on: 24 March 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 161 northgate, darlington, DL1 1TZ and registered at hm land registry with title absolute under title number DU332339.
Outstanding
24 February 2021Delivered on: 11 March 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 outram street, stockton-on-tees, TS18 3EW.
Outstanding
3 November 2020Delivered on: 9 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 47 george street, thornaby, stockton on tees TS17 6DE.
Outstanding
5 October 2020Delivered on: 6 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 95 and 95A skinner street, stockton on tees, TS18 1EG.
Outstanding
31 May 2016Delivered on: 31 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 December 2023Satisfaction of charge 098232210007 in full (1 page)
21 December 2023Registration of charge 098232210025, created on 20 December 2023 (5 pages)
21 December 2023Registration of charge 098232210026, created on 21 December 2023 (40 pages)
30 November 2023Registration of charge 098232210024, created on 24 November 2023 (38 pages)
10 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
3 August 2023Registration of charge 098232210023, created on 3 August 2023 (3 pages)
13 April 2023Micro company accounts made up to 31 October 2022 (5 pages)
7 February 2023Registration of charge 098232210021, created on 1 February 2023 (10 pages)
7 February 2023Registration of charge 098232210022, created on 1 February 2023 (12 pages)
22 December 2022Satisfaction of charge 098232210016 in full (1 page)
22 December 2022Registration of charge 098232210020, created on 22 December 2022 (5 pages)
19 December 2022Registration of charge 098232210019, created on 15 December 2022 (5 pages)
18 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
13 July 2022Satisfaction of charge 098232210006 in full (1 page)
7 April 2022Registration of charge 098232210017, created on 6 April 2022 (14 pages)
7 April 2022Registration of charge 098232210018, created on 6 April 2022 (18 pages)
31 March 2022Micro company accounts made up to 31 October 2021 (5 pages)
23 November 2021Registration of charge 098232210016, created on 19 November 2021 (39 pages)
8 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
18 August 2021Registration of charge 098232210015, created on 18 August 2021 (14 pages)
24 March 2021Registration of charge 098232210013, created on 17 March 2021 (28 pages)
24 March 2021Registration of charge 098232210014, created on 17 March 2021 (16 pages)
15 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
11 March 2021Registration of charge 098232210012, created on 24 February 2021 (4 pages)
18 December 2020Satisfaction of charge 098232210005 in full (1 page)
12 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
9 November 2020Registration of charge 098232210011, created on 3 November 2020 (38 pages)
6 October 2020Registration of charge 098232210010, created on 5 October 2020 (38 pages)
26 August 2020Registration of charge 098232210009, created on 21 August 2020 (4 pages)
31 July 2020Satisfaction of charge 098232210004 in full (1 page)
17 July 2020Registration of charge 098232210008, created on 17 July 2020 (16 pages)
8 July 2020Satisfaction of charge 098232210002 in full (1 page)
27 April 2020Registration of charge 098232210007, created on 17 April 2020 (37 pages)
18 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 March 2020Registered office address changed from Flannagans Unit 7 Bankside the Watermark Gateshead United Kingdom NE11 9SY England to 25 Yarm Road Stockton-on-Tees TS18 3NJ on 3 March 2020 (1 page)
5 February 2020Registration of charge 098232210006, created on 3 February 2020 (40 pages)
28 November 2019Registration of charge 098232210005, created on 28 November 2019 (11 pages)
4 November 2019Registered office address changed from Flat 3 46 Westbourne Street Stockton-on-Tees TS18 3EN England to Flannagans Unit 7 Bankside the Watermark Gateshead United Kingdom NE11 9SY on 4 November 2019 (1 page)
4 November 2019Cessation of Parveen Akhtar as a person with significant control on 4 November 2019 (1 page)
4 November 2019Notification of Shazad Ahmed as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Shazad Ahmed on 4 November 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Change of details for Mr Shazad Ahmed as a person with significant control on 4 November 2019 (2 pages)
28 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 September 2019Registered office address changed from 47 Hareshaw Close Ingleby Barwick Stockton-on-Tees TS17 0GZ England to Flat 3 46 Westbourne Street Stockton-on-Tees TS18 3EN on 2 September 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 May 2019Registered office address changed from Flat 3 46 Westbourne Street Stockton on Tees TS18 3EN England to 47 Hareshaw Close Ingleby Barwick Stockton-on-Tees TS17 0GZ on 14 May 2019 (1 page)
14 May 2019Change of details for Mrs Parveen Akhtar as a person with significant control on 1 January 2019 (2 pages)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 October 2018Director's details changed for Mr Shazad Ahmed on 23 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 November 2016Registration of charge 098232210004, created on 28 October 2016 (38 pages)
10 November 2016Registration of charge 098232210004, created on 28 October 2016 (38 pages)
29 September 2016Registration of charge 098232210003, created on 9 September 2016 (41 pages)
29 September 2016Registration of charge 098232210003, created on 9 September 2016 (41 pages)
4 July 2016Registration of charge 098232210002, created on 30 June 2016 (39 pages)
4 July 2016Registration of charge 098232210002, created on 30 June 2016 (39 pages)
31 May 2016Registration of charge 098232210001, created on 31 May 2016 (42 pages)
31 May 2016Registration of charge 098232210001, created on 31 May 2016 (42 pages)
21 May 2016Director's details changed for Mr Shazad Ahmed on 20 May 2016 (2 pages)
21 May 2016Director's details changed for Mr Shazad Ahmed on 20 May 2016 (2 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)