Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADHAN HOMES LTD
Company Information for

ADHAN HOMES LTD

ADHAN HOUSE 1ST FLOOR, 52A PRESTON NEW ROAD, BLACKBURN, LANCASHIRE, BB2 6AH,
Company Registration Number
05345989
Private Limited Company
Active

Company Overview

About Adhan Homes Ltd
ADHAN HOMES LTD was founded on 2005-01-28 and has its registered office in Blackburn. The organisation's status is listed as "Active". Adhan Homes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADHAN HOMES LTD
 
Legal Registered Office
ADHAN HOUSE 1ST FLOOR
52A PRESTON NEW ROAD
BLACKBURN
LANCASHIRE
BB2 6AH
Other companies in BB2
 
Filing Information
Company Number 05345989
Company ID Number 05345989
Date formed 2005-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/05/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADHAN HOMES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADHAN HOMES LTD

Current Directors
Officer Role Date Appointed
SALIM PATEL
Director 2005-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MUSTAQ AHMED ISMAIL PATEL
Company Secretary 2006-06-26 2009-09-28
IMTIAZ VALLI
Company Secretary 2005-01-28 2006-06-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-01-28 2005-01-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-01-28 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALIM PATEL RESIDENTIAL HOMES UK LTD Director 2016-08-23 CURRENT 2005-04-07 Active
SALIM PATEL ADHAN PROPERTY CONSULTANTS LTD Director 2006-04-06 CURRENT 2006-04-05 Active
SALIM PATEL NORTH WEST CORPORATE ESTATES LTD Director 2006-03-07 CURRENT 2006-03-06 Active
SALIM PATEL ADHAN REAL ESTATES LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
SALIM PATEL ADHAN PROPERTIES LTD Director 2005-08-15 CURRENT 2005-08-15 Active
SALIM PATEL ADHAN INVESTMENTS LTD Director 2005-05-20 CURRENT 2005-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13PSC04Change of details for Salim Patel as a person with significant control on 2020-05-12
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-13CH01Director's details changed for Salim Patel on 2020-05-12
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0128/01/16 FULL LIST
2016-02-29AR0128/01/16 FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13AR0128/01/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0128/01/14 ANNUAL RETURN FULL LIST
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM Park Bank House 1St Floor 52a Preston New Road Blackburn Lancashire BB2 6AH
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0128/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA01Current accounting period extended from 31/08/12 TO 31/10/12
2012-06-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31MG01Particulars of a mortgage or charge / charge no: 3
2012-05-16MG01Duplicate mortgage certificatecharge no:2
2012-05-10MG01Particulars of a mortgage or charge / charge no: 2
2012-02-13AR0128/01/12 ANNUAL RETURN FULL LIST
2011-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-02-14AR0128/01/11 ANNUAL RETURN FULL LIST
2010-11-11MG01Particulars of a mortgage or charge / charge no: 1
2010-05-04AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM PATEL / 01/01/2010
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-11AR0128/01/10 FULL LIST
2010-02-11AD02SAIL ADDRESS CREATED
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY MUSTAQ PATEL
2009-04-09353LOCATION OF REGISTER OF MEMBERS
2009-04-06AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS
2008-05-23AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-14363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-02363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: BRIGHT MILL STANLEY STREET BLACKBURN LANCASHIRE BB1 3BW
2006-08-31225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06
2006-08-01288bSECRETARY RESIGNED
2006-08-01288aNEW SECRETARY APPOINTED
2006-03-17363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17353LOCATION OF REGISTER OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288bSECRETARY RESIGNED
2005-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ADHAN HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADHAN HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-31 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2012-05-10 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
MORTGAGE DEED 2010-11-11 Outstanding ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADHAN HOMES LTD

Intangible Assets
Patents
We have not found any records of ADHAN HOMES LTD registering or being granted any patents
Domain Names

ADHAN HOMES LTD owns 1 domain names.

adhangroup.co.uk  

Trademarks
We have not found any records of ADHAN HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADHAN HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ADHAN HOMES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ADHAN HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADHAN HOMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADHAN HOMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.