AKA HOMES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2BP

Company number 05139322
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address THE EMPRESS HOTEL, ALFRED GELDER STREET, HULL, EAST YORKSHIRE, HU1 2BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of AKA HOMES LIMITED are www.akahomes.co.uk, and www.aka-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Aka Homes Limited is a Private Limited Company. The company registration number is 05139322. Aka Homes Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Aka Homes Limited is The Empress Hotel Alfred Gelder Street Hull East Yorkshire Hu1 2bp. . DONKIN, Ann Lesley is a Secretary of the company. DONKIN, Andrew Kevin is a Director of the company. DONKIN, Ann Lesley is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DONKIN, Kevin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DONKIN, Ann Lesley
Appointed Date: 27 May 2004

Director
DONKIN, Andrew Kevin
Appointed Date: 27 May 2004
46 years old

Director
DONKIN, Ann Lesley
Appointed Date: 27 May 2004
75 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 May 2004
Appointed Date: 27 May 2004

Director
DONKIN, Kevin
Resigned: 20 December 2006
Appointed Date: 27 May 2004
71 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 May 2004
Appointed Date: 27 May 2004
71 years old

Persons With Significant Control

Mrs Ann Lesley Donkin
Notified on: 20 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more

AKA HOMES LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 34 more events
04 Jun 2004
New director appointed
04 Jun 2004
New secretary appointed;new director appointed
04 Jun 2004
New director appointed
04 Jun 2004
Registered office changed on 04/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 May 2004
Incorporation

AKA HOMES LIMITED Charges

20 July 2012
Legal mortgage
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 82, 84, 86 and 88 southcoates lane hull including fixtures…
20 May 2008
Legal mortgage
Delivered: 21 May 2008
Status: Satisfied on 31 October 2012
Persons entitled: Clydesdale Bank PLC
Description: 78-92 southcoates lane hull assigns the goodwill of all…
29 February 2008
Debenture
Delivered: 8 March 2008
Status: Satisfied on 31 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2005
Legal mortgage
Delivered: 2 September 2005
Status: Satisfied on 15 February 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 78-92 southcoates lane hull. With the…