Company NameAtonia Homes Limited
DirectorsMatthew Adeniyi Babatunde Sotayo and Oluwatosin Ayodamola Sotayo
Company StatusActive
Company Number11070060
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Adeniyi Babatunde Sotayo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Joseph Clibbon Drive
Springfield
Chelmsford
CM1 6AS
Director NameMrs Oluwatosin Ayodamola Sotayo
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2018(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Joseph Clibbon Drive
Springfield
Chelmsford
CM1 6AS

Location

Registered Address1 Joseph Clibbon Drive
Springfield
Chelmsford
CM1 6AS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

27 March 2020Delivered on: 27 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 141 plumstead common road. London. SE18 2UQ.
Outstanding
12 March 2020Delivered on: 13 March 2020
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: 18 quebec avenue, southend-on-sea, SS1 2DE.
Outstanding
3 February 2020Delivered on: 3 February 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 30 windsor road. Westcliff-on-sea. SS0 7DF.
Outstanding
12 December 2019Delivered on: 13 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 141 plumstead common road. London. SE18 2UQ.
Outstanding
30 October 2019Delivered on: 31 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 30 windsor road. Westcliff on sea. SS0 7DF.
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 18 quebec avenue. Southend - on -sea. SS1 2DE.
Outstanding
18 April 2019Delivered on: 18 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 14 laburnum grove. Colchester. Essex. CO4 3NB.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 14 laburnum grove, colchester, essex, CO4 3NB.
Outstanding
15 July 2022Delivered on: 15 July 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 quebec avenue. Southend-on-sea. SS1 2DE.
Outstanding
21 October 2021Delivered on: 22 October 2021
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Outstanding
21 October 2021Delivered on: 22 October 2021
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: 222 southchurch road, southend-on-sea. SS1 2LS being all the land and buildings registered at hm land registry under title number EX792446.
Outstanding
30 July 2021Delivered on: 30 July 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 141 plumstead common road. London. SE18 2UQ.
Outstanding
9 June 2021Delivered on: 10 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 92 harwich road. Colchester. CO4 3BY.
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 92 harwich road. Colchester. Essex. CO4 3BY.
Outstanding
13 August 2018Delivered on: 15 August 2018
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 10 gibbons street ipswich.
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
10 November 2023Satisfaction of charge 110700600014 in full (1 page)
10 November 2023Registration of charge 110700600021, created on 10 November 2023 (4 pages)
10 November 2023Satisfaction of charge 110700600013 in full (1 page)
3 November 2023Registration of charge 110700600020, created on 3 November 2023 (12 pages)
3 November 2023Satisfaction of charge 110700600016 in full (1 page)
17 October 2023Satisfaction of charge 110700600001 in full (1 page)
17 October 2023Registration of charge 110700600019, created on 17 October 2023 (4 pages)
18 August 2023Registration of charge 110700600018, created on 17 August 2023 (4 pages)
18 August 2023Satisfaction of charge 110700600012 in full (1 page)
15 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
4 August 2023Registration of charge 110700600016, created on 1 August 2023 (12 pages)
4 August 2023Registration of charge 110700600017, created on 1 August 2023 (10 pages)
1 August 2023All of the property or undertaking has been released from charge 110700600009 (1 page)
2 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
15 July 2022Registration of charge 110700600015, created on 15 July 2022 (4 pages)
15 July 2022Satisfaction of charge 110700600008 in full (1 page)
25 March 2022Micro company accounts made up to 30 November 2021 (4 pages)
20 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
22 October 2021Registration of charge 110700600014, created on 21 October 2021 (19 pages)
22 October 2021Registration of charge 110700600013, created on 21 October 2021 (37 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
30 July 2021Registration of charge 110700600012, created on 30 July 2021 (4 pages)
10 June 2021Registration of charge 110700600011, created on 9 June 2021 (4 pages)
10 December 2020Withdrawal of a person with significant control statement on 10 December 2020 (2 pages)
10 December 2020Notification of Matthew Adeniyi Babatunde Sotayo as a person with significant control on 10 December 2020 (2 pages)
28 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
28 November 2020Director's details changed for Mr Adeniyi Matthew Babatunde Sotayo on 28 November 2020 (2 pages)
3 November 2020Registration of charge 110700600010, created on 2 November 2020 (12 pages)
28 May 2020Micro company accounts made up to 30 November 2019 (4 pages)
27 March 2020Registration of charge 110700600009, created on 27 March 2020 (6 pages)
27 March 2020All of the property or undertaking has been released from charge 110700600006 (1 page)
13 March 2020Registration of charge 110700600008, created on 12 March 2020 (4 pages)
13 March 2020Satisfaction of charge 110700600004 in full (1 page)
3 February 2020Satisfaction of charge 110700600005 in full (1 page)
3 February 2020Registration of charge 110700600007, created on 3 February 2020 (4 pages)
13 December 2019Registration of charge 110700600006, created on 12 December 2019 (6 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
31 October 2019Registration of charge 110700600005, created on 30 October 2019 (6 pages)
22 October 2019Registration of charge 110700600004, created on 18 October 2019 (8 pages)
4 July 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
18 April 2019Registration of charge 110700600003, created on 18 April 2019 (4 pages)
14 March 2019Director's details changed for Mr Adeniyi Matthew Babatunde Sotayo on 12 December 2018 (2 pages)
18 January 2019Registration of charge 110700600002, created on 17 January 2019 (4 pages)
17 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
15 August 2018Registration of charge 110700600001, created on 13 August 2018 (5 pages)
5 April 2018Appointment of Mrs Oluwatosin Ayodamola Sotayo as a director on 4 April 2018 (2 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)