ABOUT IFORHOMES LIMITED
Stroma Tech is a leading provider of accredited testing, assessment and consultancy services to facilitate the development, refurbishment or management of energy-efficient and sustainable buildings.
Our holistic approach helps landlords and managing agents to identify at risk properties below an 'E' EPC rating.
KEY FINANCES
Year
2016
Assets
£713.96k
▲ £33.7k (4.95 %)
Cash
£209.63k
▲ £81.8k (63.99 %)
Liabilities
£653.61k
▲ £16.71k (2.62 %)
Net Worth
£60.35k
▲ £16.99k (39.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- IFORHOMES LIMITED
- Company number
- 05657569
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Dec 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.stromatech.com
- Phones
-
08456 212 222
- Registered Address
- GROUND FLOOR,
BLENHEIM TERRACE,
LEEDS,
LS2 9JG
ECONOMIC ACTIVITIES
- 68320
- Management of real estate on a fee or contract basis
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 04 Jan 2017
- Confirmation statement made on 19 December 2016 with updates
- 04 Jul 2016
- Total exemption small company accounts made up to 30 June 2015
- 20 Jan 2016
- Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
GBP 1
CHARGES
-
9 October 2015
- Status
- Outstanding
- Delivered
- 23 October 2015
-
Persons entitled
- Lloyds Bank PLC
- Description
- The intellectual property rights (as defined in the…
-
19 May 2008
- Status
- Satisfied
on 7 March 2012
- Delivered
- 9 June 2008
-
Persons entitled
- Bank of Scotland PLC
- Description
- 24 blenheim lane leeds fixed charge all buildings & other…
-
17 January 2008
- Status
- Satisfied
on 29 September 2012
- Delivered
- 22 January 2008
-
Persons entitled
- Clydesdale Bank PLC
- Description
- 56 devon road leeds west yorkshire. Assigns the goodwill of…
-
27 July 2007
- Status
- Satisfied
on 7 March 2012
- Delivered
- 14 August 2007
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- F/H 25 st john's grove leeds t/no wyk 99391.
-
11 January 2007
- Status
- Satisfied
on 7 March 2012
- Delivered
- 23 January 2007
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 35 headingley mount leeds. Fixed charge all buildings and…
-
22 December 2006
- Status
- Satisfied
on 13 September 2008
- Delivered
- 9 January 2007
-
Persons entitled
- Clydesdale Bank PLC T/a Yorkshire Bank
- Description
- 54 devon road leeds,. Assigns the goodwill of all…
-
24 October 2006
- Status
- Satisfied
on 29 September 2012
- Delivered
- 11 November 2006
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
25 September 2006
- Status
- Satisfied
on 7 March 2012
- Delivered
- 26 September 2006
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
8 June 2006
- Status
- Satisfied
on 13 September 2006
- Delivered
- 16 June 2006
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
IFORHOMES LIMITED DIRECTORS
Aimar Lombard Natheer
Acting
- Appointed
- 04 November 2014
- Role
- Secretary
- Address
- Ground Floor, Blenheim Terrace, Leeds, LS2 9JG
- Name
- LOMBARD-NATHEER, Aimar
Jeffrey Barnett
Acting
PSC
- Appointed
- 19 December 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 2 Quarry Hill, Oulton, Leeds, West Yorkshire, LS26 8SY
- Country Of Residence
- England
- Name
- BARNETT, Jeffrey
- Notified On
- 19 December 2016
- Nature Of Control
- Has significant influence or control
Aimar Lombard Natheer
Acting
- Appointed
- 23 February 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Ground Floor, Blenheim Terrace, Leeds, United Kingdom, LS2 9JG
- Country Of Residence
- England
- Name
- LOMBARD-NATHEER, Aimar
Anne Law Lombard Natheer
Resigned
- Appointed
- 19 December 2005
- Resigned
- 04 November 2014
- Role
- Secretary
- Address
- Ground Floor, Blenheim Terrace, Leeds, United Kingdom, LS2 9JG
- Name
- LAW LOMBARD-NATHEER, Anne
OCS CORPORATE SECRETARIES LIMITED
Resigned
- Appointed
- 19 December 2005
- Resigned
- 19 December 2005
- Role
- Nominee Secretary
- Address
- Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
- Name
- OCS CORPORATE SECRETARIES LIMITED
OCS DIRECTORS LIMITED
Resigned
- Appointed
- 19 December 2005
- Resigned
- 19 December 2005
- Role
- Nominee Director
- Address
- Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
- Name
- OCS DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.