EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Stripe Homes Limited

Address
Unit 19, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
9 March 2022
Company Register Address C/O Fruition Accountancy Ltd Unit 4, Three Spires House
Lichfield
WS13 6HX
Company No. 10882066 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • 36 Development Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Spgi Holdings Limited Status: Active Notified: 14/04/2024 Companies House Number: 15645694 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Anwari, Abdul Razak Status: Ceased Notified: 03/01/2018 Ceased: 25/07/2018 Date of Birth: 05/1955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB B F Holdings Limited Status: Ceased Notified: 25/07/2018 Ceased: 01/05/2022 Companies House Number: 07790222 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Barrows And Forrester Property Group Ltd Status: Ceased Notified: 03/01/2018 Ceased: 25/07/2018 Companies House Number: 09475069 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Stripe Property Group Limited Status: Ceased Notified: 01/05/2022 Ceased: 14/04/2024 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (1)

    Source: Companies House
    Forrester, James Robertson Station Road, Lichfield, England Status: Active Notified: 25/07/2017 Date of Birth: 06/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Stripe Homes (Quality) Limited Status: Ceased Notified: 01/12/2017 Ceased: 15/10/2018 Companies House Number: 11091732 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Stripe Homes (Quayside) Limited Status: Ceased Notified: 08/12/2017 Ceased: 15/10/2018 Companies House Number: 11104098 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors