Total Homes (croydon) Limited CATERHAM


Total Homes (croydon) Limited is a private limited company situated at 34 Westway, Caterham CR3 5TP. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2004-07-30, this 19-year-old company is run by 1 director.
Director Raymond F., appointed on 22 November 2004.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to Companies House information there was a name change on 2017-07-10 and their previous name was Andrade Limited.
The latest confirmation statement was filed on 2023-07-30 and the deadline for the following filing is 2024-08-13. Likewise, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Total Homes (croydon) Limited Address / Contact

Office Address 34 Westway
Town Caterham
Post code CR3 5TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194423
Date of Incorporation Fri, 30th Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Raymond F.

Position: Director

Appointed: 22 November 2004

Lazzaro F.

Position: Director

Appointed: 22 November 2004

Resigned: 14 July 2017

John B.

Position: Director

Appointed: 22 November 2004

Resigned: 31 July 2006

Stephen F.

Position: Director

Appointed: 22 November 2004

Resigned: 30 October 2006

Salvatore F.

Position: Director

Appointed: 22 November 2004

Resigned: 14 July 2017

Kimbrough Limited

Position: Corporate Secretary

Appointed: 30 July 2004

Resigned: 15 November 2007

Nb Company Services Limited

Position: Director

Appointed: 30 July 2004

Resigned: 22 November 2004

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Raymond F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ray F. This PSC has significiant influence or control over the company,. Moving on, there is Lazzaro F., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond F.

Notified on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ray F.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: significiant influence or control

Lazzaro F.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Salvatore F.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Andrade July 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets739739739 1 4343 6194 8075 712
Net Assets Liabilities-12 078-12 078-12 078-12 570    
Cash Bank On Hand    1 3093 3754 5634 442
Debtors    1252442441 270
Other
Creditors12 81712 81712 81712 57013 51514 70018 24838 927
Net Current Assets Liabilities-12 078-12 078-12 078-12 570-12 081-11 081-13 441-33 215
Average Number Employees During Period   11111
Other Creditors   12 55813 51514 70018 24838 927
Total Assets Less Current Liabilities   -12 570-12 081-11 081-13 441-33 215
Trade Debtors Trade Receivables    1252442441 270
Bank Borrowings Overdrafts   12    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, July 2023
Free Download (6 pages)

Company search