Akari Homes & Estates Limited LEEDS


Akari Homes & Estates started in year 1987 as Private Limited Company with registration number 02110178. The Akari Homes & Estates company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leeds at First Floor Leeds House Central Park. Postal code: LS11 5DZ. Since February 19, 2013 Akari Homes & Estates Limited is no longer carrying the name Durham Homes & Estates.

The company has 2 directors, namely Penelope D., Oliver L.. Of them, Oliver L. has been with the company the longest, being appointed on 1 November 2016 and Penelope D. has been with the company for the least time - from 17 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Akari Homes & Estates Limited Address / Contact

Office Address First Floor Leeds House Central Park
Office Address2 New Lane
Town Leeds
Post code LS11 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110178
Date of Incorporation Fri, 13th Mar 1987
Industry Dormant Company
Industry Residential nursing care facilities
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Penelope D.

Position: Director

Appointed: 17 July 2023

Oliver L.

Position: Director

Appointed: 01 November 2016

Kevin R.

Position: Director

Appointed: 03 August 2016

Resigned: 31 January 2019

Alistair H.

Position: Director

Appointed: 03 August 2016

Resigned: 19 March 2018

Tony L.

Position: Director

Appointed: 19 June 2012

Resigned: 03 August 2016

Philip S.

Position: Director

Appointed: 19 June 2012

Resigned: 03 August 2016

Philip S.

Position: Secretary

Appointed: 19 June 2012

Resigned: 03 August 2016

Jacob S.

Position: Director

Appointed: 08 June 2007

Resigned: 19 June 2012

Leib L.

Position: Secretary

Appointed: 13 July 2005

Resigned: 19 June 2012

Hilary N.

Position: Director

Appointed: 05 January 2005

Resigned: 08 June 2007

Jacob S.

Position: Director

Appointed: 30 November 2004

Resigned: 13 July 2005

Jacob S.

Position: Secretary

Appointed: 30 November 2004

Resigned: 13 July 2005

Leib L.

Position: Director

Appointed: 30 November 2004

Resigned: 19 June 2012

Nigel D.

Position: Director

Appointed: 29 November 2004

Resigned: 30 November 2004

Mark M.

Position: Director

Appointed: 21 October 2004

Resigned: 29 November 2004

Nigel D.

Position: Secretary

Appointed: 21 October 2004

Resigned: 30 November 2004

Mark M.

Position: Secretary

Appointed: 17 August 2004

Resigned: 21 October 2004

Josephine M.

Position: Director

Appointed: 05 March 1992

Resigned: 29 November 2004

David N.

Position: Director

Appointed: 05 March 1992

Resigned: 17 August 2004

George N.

Position: Director

Appointed: 05 March 1992

Resigned: 17 August 2004

Peter C.

Position: Director

Appointed: 05 March 1992

Resigned: 30 June 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Akari Homes Limited from Leeds, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 50,01-75% shares. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Akari Homes Limited

84 Albion Street, Leeds, LS1 6AG, England

Legal authority English
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 03379894
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Durham Homes & Estates February 19, 2013
Milland Estates May 17, 2001
Durham Homes & Estates May 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to October 31, 2022
filed on: 2nd, August 2023
Free Download (7 pages)

Company search