DISCOUNT HOMES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG5 0UA

Company number 02320861
Status Active
Incorporation Date 23 November 1988
Company Type Private Limited Company
Address 3 DUNSPRING LANE, CLAYHALL, ESSEX, IG5 0UA
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DISCOUNT HOMES LIMITED are www.discounthomes.co.uk, and www.discount-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Discount Homes Limited is a Private Limited Company. The company registration number is 02320861. Discount Homes Limited has been working since 23 November 1988. The present status of the company is Active. The registered address of Discount Homes Limited is 3 Dunspring Lane Clayhall Essex Ig5 0ua. The company`s financial liabilities are £10.79k. It is £4.88k against last year. The cash in hand is £0.9k. It is £0.23k against last year. And the total assets are £0.9k, which is £0.23k against last year. KALYAN, Baljinder Singh is a Secretary of the company. KALYAN, Baljinder Singh is a Director of the company. KALYAN, Jasvinder Kaur is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


discount homes Key Finiance

LIABILITIES £10.79k
+82%
CASH £0.9k
+33%
TOTAL ASSETS £0.9k
+33%
All Financial Figures

Current Directors


Director

Director

DISCOUNT HOMES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 7 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

07 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 68 more events
16 Jan 1991
Return made up to 31/03/90; full list of members

23 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Nov 1989
Registered office changed on 21/11/89 from: 4 bishops avenue northwood middlesex HA6 3DG

21 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1988
Incorporation

DISCOUNT HOMES LIMITED Charges

5 May 2004
Mortgage deed
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 6 abbey road, newbury park, ilford, essex…
18 November 2003
Mortgage
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 33 spencer road seven kings t/n EGL458642 by way of fixed…
6 February 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…