Company NameA3 Homes Llp
Company StatusActive
Company NumberOC435586
CategoryLimited Liability Partnership
Incorporation Date17 February 2021(3 years, 2 months ago)
Previous NameS Afzal Properties Llp

Directors

LLP Designated Member NameMiss Samina Afzal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cornfield Road
Middlesbrough
TS5 5QL
LLP Designated Member NameMr Shahzad Afzal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cornfield Road
Middlesbrough
TS5 5QL
LLP Designated Member NameMr Shakil Afzal
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cornfield Road
Middlesbrough
TS5 5QL

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

16 November 2021Delivered on: 17 November 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 188 borough road, middlesbrough, cleveland, TS1 2EH, being all of the land and buildings in title CE20668, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
25 October 2023Registration of charge OC4355860002, created on 24 October 2023 (5 pages)
14 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
23 January 2023Company name changed s afzal properties LLP\certificate issued on 23/01/23 (3 pages)
5 January 2023Registered office address changed from 2 Cornfield Road Middlesbrough TS5 5QL England to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 5 January 2023 (1 page)
4 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
16 February 2022Accounts for a dormant company made up to 5 April 2021 (6 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
15 February 2022Registered office address changed from 137 Vaughan Road Harrow Middlesex HA1 4EF United Kingdom to 2 Cornfield Road Middlesbrough TS5 5QL on 15 February 2022 (1 page)
18 January 2022Previous accounting period shortened from 28 February 2022 to 5 April 2021 (1 page)
17 November 2021Registration of charge OC4355860001, created on 16 November 2021 (5 pages)
23 February 2021Notification of Shakil Afzal as a person with significant control on 17 February 2021 (2 pages)
23 February 2021Notification of Samina Afzal as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Incorporation of a limited liability partnership (12 pages)