Company NameKALO Homes & Facilities Services Ltd
DirectorsTina Esohe Omorodion-Umaru and Kaloko Kingsley Omorodion-Umaru
Company StatusActive
Company Number12333450
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 5 months ago)
Previous NameJeremiah Omoto1 And Kalo Homes Ltd

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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Tina Esohe Omorodion-Umaru
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed29 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address26 Advice Avenue
Grays
Essex
RM16 6QN
Director NameMr Kaloko Kingsley Omorodion-Umaru
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Advice Avenue
Grays
Essex
RM16 6QN
Director NameMr Kaloko Omorodion-Umaru
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalida Argent Street, Gray'S
London
RM17 6PH

Location

Registered Address26 Advice Avenue
Grays
Essex
RM16 6QN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

3 January 2024Micro company accounts made up to 30 November 2023 (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
5 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
18 April 2022Notification of Kaloko Kingsley Omorodion-Umaru as a person with significant control on 15 April 2022 (2 pages)
27 January 2022Company name changed jeremiah OMOTO1 and kalo homes LTD\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
(3 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
12 November 2021Appointment of Mr Kaloko Kingsley Omorodion-Umaru as a director on 12 November 2021 (2 pages)
12 November 2021Cessation of Tina Esohe Omorodion-Umaru as a person with significant control on 12 November 2021 (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Cessation of Kaloko Omorodion-Umaru as a person with significant control on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Kaloko Omorodion-Umaru as a director on 29 June 2021 (1 page)
29 June 2021Notification of Tina Esohe Omorodion-Umaru as a person with significant control on 29 June 2021 (2 pages)
29 June 2021Appointment of Mrs Tina Esohe Omorodion-Umaru as a director on 29 June 2021 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 June 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
26 May 2021Registered office address changed from Kalida Argent Street Grays London RM17 6PH United Kingdom to 26 Advice Avenue Grays Essex RM16 6QN on 26 May 2021 (2 pages)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2019Incorporation
Statement of capital on 2019-11-26
  • GBP 100
(29 pages)