Check the

IFORHOMES LIMITED

Company
IFORHOMES LIMITED (05657569)

IFORHOMES

Phone: 08456 212 222
A rating

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

Company name
IFORHOMES LIMITED
Company number
05657569
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Dec 2005
Age - 19 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
50
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
46
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.