AKARI HOMES & ESTATES LIMITED

AKARI HOMES & ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAKARI HOMES & ESTATES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02110178
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AKARI HOMES & ESTATES LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AKARI HOMES & ESTATES LIMITED located?

    Registered Office Address
    First Floor Leeds House Central Park
    New Lane
    LS11 5DZ Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AKARI HOMES & ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DURHAM HOMES & ESTATES LIMITEDMay 17, 2001May 17, 2001
    MILLAND ESTATES LIMITEDMay 08, 2001May 08, 2001
    DURHAM HOMES & ESTATES LIMITEDJan 27, 1988Jan 27, 1988
    DOVEPOLAR LIMITEDMar 13, 1987Mar 13, 1987

    What are the latest accounts for AKARI HOMES & ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for AKARI HOMES & ESTATES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueYes

    What are the latest filings for AKARI HOMES & ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Change of details for Project Light Bidco Limited as a person with significant control on Sep 19, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Oct 31, 2023

    7 pagesAA

    Notification of Project Light Bidco Limited as a person with significant control on May 01, 2024

    2 pagesPSC02

    Cessation of Ohi Acg Holdings Ltd as a person with significant control on May 01, 2024

    1 pagesPSC07

    Notification of Ohi Acg Holdings Ltd as a person with significant control on Apr 30, 2024

    2 pagesPSC02

    Change of details for Akari Homes Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    7 pagesAA

    Appointment of Mrs Penelope Kate Dunn as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on Dec 30, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Termination of appointment of Kevin Wei Roberts as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Jan 20, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Who are the officers of AKARI HOMES & ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Penelope Kate
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritish276939850001
    LIGHTOWLERS, Oliver James
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritish156531690001
    DAWSON, Nigel
    6 Grange Nook Grange Lane
    Whickham
    NE16 5AQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    6 Grange Nook Grange Lane
    Whickham
    NE16 5AQ Newcastle Upon Tyne
    Tyne & Wear
    British101111010001
    LEVISON, Leib
    49 Gresham Gardens
    NW11 8PA London
    Secretary
    49 Gresham Gardens
    NW11 8PA London
    British51672280002
    MCARDLE, Mark Henry
    26 Brackenpeth Mews
    Melbury Gosforth
    NE3 5RS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    26 Brackenpeth Mews
    Melbury Gosforth
    NE3 5RS Newcastle Upon Tyne
    Tyne & Wear
    British107414540001
    NEALE, David
    6 Abbots Walk
    Beamish
    DH9 0SL Stanley
    County Durham
    Secretary
    6 Abbots Walk
    Beamish
    DH9 0SL Stanley
    County Durham
    British9557050001
    SMITH, Philip Antony
    High Holborn
    WC1V 6XX London
    90
    Secretary
    High Holborn
    WC1V 6XX London
    90
    British170422720001
    SOROTZKIN, Jacob
    74 Castlewood Road
    N16 6DH London
    Secretary
    74 Castlewood Road
    N16 6DH London
    British74957770001
    COULSON, Peter
    4 Tynemouth Terrace
    Tynemouth
    NE30 4BH North Shields
    Tyne & Wear
    Director
    4 Tynemouth Terrace
    Tynemouth
    NE30 4BH North Shields
    Tyne & Wear
    United KingdomBritish17076290001
    DAWSON, Nigel
    6 Grange Nook Grange Lane
    Whickham
    NE16 5AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Grange Nook Grange Lane
    Whickham
    NE16 5AQ Newcastle Upon Tyne
    Tyne & Wear
    British101111010001
    HOW, Alistair Maxwell
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomBritish169139000001
    LEVISON, Leib
    49 Gresham Gardens
    NW11 8PA London
    Director
    49 Gresham Gardens
    NW11 8PA London
    United KingdomBritish51672280002
    LUMB, Tony
    Aimson Road West
    Timperley
    WA15 7XP Altrincham
    1 The Corner House
    Cheshire
    United Kingdom
    Director
    Aimson Road West
    Timperley
    WA15 7XP Altrincham
    1 The Corner House
    Cheshire
    United Kingdom
    EnglandBritish117004470001
    MCARDLE, Josephine Helen
    40 Princess Mary Court
    Jesmond
    NE2 3BG Newcastle Upon Tyne
    Tyne & Wear
    Director
    40 Princess Mary Court
    Jesmond
    NE2 3BG Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish60209450002
    MCARDLE, Mark Henry
    26 Brackenpeth Mews
    Melbury Gosforth
    NE3 5RS Newcastle Upon Tyne
    Tyne & Wear
    Director
    26 Brackenpeth Mews
    Melbury Gosforth
    NE3 5RS Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish107414540001
    NEALE, David
    6 Abbots Walk
    Beamish
    DH9 0SL Stanley
    County Durham
    Director
    6 Abbots Walk
    Beamish
    DH9 0SL Stanley
    County Durham
    EnglandBritish9557050001
    NEALE, George
    Freestone West Road
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    Director
    Freestone West Road
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    EnglandBritish20211330002
    NEWMAN, Hilary Naomi
    31 Shirehall Park
    NW4 2QN London
    Director
    31 Shirehall Park
    NW4 2QN London
    British76579130002
    ROBERTS, Kevin Wei
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    EnglandBritish72030660002
    SMITH, Philip Antony
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United KingdomBritish168800430001
    SOROTZKIN, Jacob
    74 Castlewood Road
    N16 6DH London
    Director
    74 Castlewood Road
    N16 6DH London
    EnglandBritish74957770001
    SOROTZKIN, Jacob
    74 Castlewood Road
    N16 6DH London
    Director
    74 Castlewood Road
    N16 6DH London
    EnglandBritish74957770001

    Who are the persons with significant control of AKARI HOMES & ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House Central Park
    England
    May 01, 2024
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House Central Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10224740
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    25 Old Broad Street
    EC2N 1HQ London
    C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
    England
    Apr 30, 2024
    25 Old Broad Street
    EC2N 1HQ London
    C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05295879
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Akari Homes Limited
    Albion Street
    LS1 6AG Leeds
    84
    England
    Apr 06, 2016
    Albion Street
    LS1 6AG Leeds
    84
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number03379894
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0