Alliance Homes Ltd THETFORD


Alliance Homes started in year 2010 as Private Limited Company with registration number 07283753. The Alliance Homes company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Thetford at 54 Earls Street. Postal code: IP24 2AD.

The company has one director. Marian C., appointed on 23 November 2022. There are currently no secretaries appointed. As of 18 April 2024, there were 12 ex directors - Irina V., Fareed N. and others listed below. There were no ex secretaries.

Alliance Homes Ltd Address / Contact

Office Address 54 Earls Street
Town Thetford
Post code IP24 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07283753
Date of Incorporation Mon, 14th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Marian C.

Position: Director

Appointed: 23 November 2022

Irina V.

Position: Director

Appointed: 19 October 2021

Resigned: 23 November 2022

Fareed N.

Position: Director

Appointed: 12 November 2018

Resigned: 19 October 2021

Tudorel S.

Position: Director

Appointed: 07 November 2018

Resigned: 12 November 2018

Fareed N.

Position: Director

Appointed: 15 February 2018

Resigned: 07 November 2018

Sonia N.

Position: Director

Appointed: 01 January 2017

Resigned: 15 February 2018

Fareed N.

Position: Director

Appointed: 12 May 2016

Resigned: 01 January 2017

Irina V.

Position: Director

Appointed: 28 December 2015

Resigned: 12 May 2016

Sonia N.

Position: Director

Appointed: 01 April 2013

Resigned: 12 May 2016

Fareed N.

Position: Director

Appointed: 03 August 2011

Resigned: 28 December 2015

Fareed N.

Position: Director

Appointed: 10 June 2011

Resigned: 03 August 2011

Mostura K.

Position: Director

Appointed: 09 December 2010

Resigned: 10 June 2011

Farid M.

Position: Director

Appointed: 14 June 2010

Resigned: 09 December 2010

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats discovered, there is Marian C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Irina V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nabir Group Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Marian C.

Notified on 23 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Irina V.

Notified on 19 October 2021
Ceased on 23 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nabir Group Limited

182 Cranbrook Road, Ilford, IG1 4LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 10483723
Notified on 9 April 2020
Ceased on 19 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fareed N.

Notified on 12 November 2018
Ceased on 19 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tudorel S.

Notified on 7 November 2018
Ceased on 12 November 2018
Nature of control: 75,01-100% shares

Fareed N.

Notified on 6 April 2016
Ceased on 7 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 3643 6954 3404 7346 8258 5279 539     
Balance Sheet
Cash Bank In Hand2 0854 199 12 002650 20439 832     
Current Assets2 18532 50727 45812 10230 37550 30439 932162 129197 802204 7048 896 
Debtors10028 30827 45710030 369100100     
Net Assets Liabilities Including Pension Asset Liability1 3643 6951 3404 7346 8258 5279 539     
Tangible Fixed Assets6374781 4081 057792594445     
Net Assets Liabilities      9 53950 16672 90492 98795 85598 913
Reserves/Capital
Called Up Share Capital100100100100100100100     
Profit Loss Account Reserve1 2643 5954 2404 6356 7268 4279 439     
Shareholder Funds1 3643 6954 3404 7346 8258 5279 539     
Other
Creditors Due Within One Year Total Current Liabilities1 45829 290          
Fixed Assets6374781 4091 05779259444512 85410 2677 6795 0912 504
Net Current Assets Liabilities7273 217-693 6786 0337 9339 09462 32483 17192 77961 69262 163
Tangible Fixed Assets Cost Or Valuation8508502 2502 2502 2502 2502 250     
Tangible Fixed Assets Depreciation2133728411 1931 4581 6561 805     
Tangible Fixed Assets Depreciation Charge For Period 159          
Total Assets Less Current Liabilities1 3643 6954 3404 7356 8268 5279 53950 16672 90485 10056 60159 659
Accrued Liabilities Not Expressed Within Creditors Subtotal       696    
Creditors      30 838225 149280 973297 48370 58862 163
Creditors Due Within One Year 29 29027 5268 42424 34242 37130 838     
Tangible Fixed Assets Additions  1 400         
Tangible Fixed Assets Depreciation Charged In Period  470352265198149     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 21st, August 2023
Free Download (3 pages)

Company search