Agent And Homes Limited LONDON


Agent And Homes Limited is a private limited company situated at 136B Lancaster Road, London W11 1QU. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-03-22, this 6-year-old company is run by 4 directors and 1 secretary.
Director Guy B., appointed on 04 October 2023. Director Ravinderpal S., appointed on 21 November 2020. Director Edward C., appointed on 10 September 2018.
Moving on to secretaries, we can name: Rollo M., appointed on 22 March 2018.
The company is categorised as "real estate agencies" (Standard Industrial Classification: 68310).
The latest confirmation statement was filed on 2023-04-13 and the due date for the next filing is 2024-04-27. What is more, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Agent And Homes Limited Address / Contact

Office Address 136b Lancaster Road
Town London
Post code W11 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11269432
Date of Incorporation Thu, 22nd Mar 2018
Industry Real estate agencies
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Guy B.

Position: Director

Appointed: 04 October 2023

Ravinderpal S.

Position: Director

Appointed: 21 November 2020

Edward C.

Position: Director

Appointed: 10 September 2018

Rollo M.

Position: Secretary

Appointed: 22 March 2018

Rollo M.

Position: Director

Appointed: 22 March 2018

Lorna B.

Position: Director

Appointed: 22 March 2021

Resigned: 13 March 2023

Podium Secretaries Ltd

Position: Corporate Secretary

Appointed: 25 February 2021

Resigned: 31 January 2022

Sanjay W.

Position: Director

Appointed: 25 February 2021

Resigned: 12 October 2022

Robert C.

Position: Director

Appointed: 16 July 2020

Resigned: 13 October 2020

Finbarr J.

Position: Director

Appointed: 11 November 2018

Resigned: 15 October 2019

Robert C.

Position: Director

Appointed: 17 May 2018

Resigned: 16 July 2020

Lorna B.

Position: Secretary

Appointed: 22 March 2018

Resigned: 25 February 2021

Lorna B.

Position: Director

Appointed: 22 March 2018

Resigned: 25 February 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Rollo M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert C. This PSC owns 25-50% shares. Moving on, there is Lorna B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rollo M.

Notified on 22 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert C.

Notified on 16 May 2018
Ceased on 21 October 2020
Nature of control: 25-50% shares

Lorna B.

Notified on 22 March 2018
Ceased on 22 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand50 80094 356299 69289 43458 544
Current Assets87 505122 513374 474181 61270 488
Debtors36 70528 15774 78292 17811 944
Net Assets Liabilities-71 250-90 855132 000-12 1337 855
Property Plant Equipment3 7379 89612 85020 73312 809
Other
Accumulated Depreciation Impairment Property Plant Equipment9472 6235 6589 66510 368
Additions Other Than Through Business Combinations Property Plant Equipment4 6847 8355 98911 890600
Administrative Expenses185 210779 595   
Average Number Employees During Period56775
Comprehensive Income Expense-71 253-21 602   
Creditors27 49188 688209 925174 72941 183
Depreciation Expense Property Plant Equipment9471 676   
Depreciation Rate Used For Property Plant Equipment2525251525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 679
Disposals Property Plant Equipment    7 821
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 00042 000133 176305 844238 174
Gross Profit Loss113 937757 972   
Increase From Depreciation Charge For Year Property Plant Equipment9471 6763 0354 0073 382
Net Current Assets Liabilities60 01433 825164 5496 88329 305
Number Shares Issued But Not Fully Paid32 000   
Number Shares Issued Fully Paid3140778 454882 597882 597
Operating Profit Loss-71 273-21 623   
Other Interest Receivable Similar Income Finance Income2021   
Par Value Share11000
Profit Loss-71 253-21 602   
Profit Loss On Ordinary Activities Before Tax-71 253-21 602   
Property Plant Equipment Gross Cost4 68412 51918 50830 39823 177
Total Assets Less Current Liabilities63 75143 721177 39927 61742 114
Advances Credits Directors   50 981 
Advances Credits Made In Period Directors   770 
Advances Credits Repaid In Period Directors   50 981 

Company filings

Filing category
Address Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Wednesday 6th March 2024
filed on: 7th, March 2024
Free Download (1 page)

Company search