Background WavePink WaveYellow Wave

RELIABLE HOMES LIMITED (08367987)

RELIABLE HOMES LIMITED (08367987) is an active UK company. incorporated on 21 January 2013. with registered office in Whetstone. The company operates in the Real Estate Activities sector, engaged in real estate agencies. RELIABLE HOMES LIMITED has been registered for 13 years. Current directors include HAILOU, Scott Anthony.

Company Number
08367987
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
1341 High Road, Whetstone, N20 9HR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HAILOU, Scott Anthony
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIABLE HOMES LIMITED

RELIABLE HOMES LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Whetstone. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. RELIABLE HOMES LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08367987

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

1341 High Road Whetstone, N20 9HR,

Previous Addresses

Winston House 2 Dollis Park London N3 1HF England
From: 5 May 2022To: 6 January 2026
37a Broadway Parade London N8 9DB
From: 30 March 2015To: 5 May 2022
11 Mallard Close New Barnet Barnet Hertfordshire EN5 1DH
From: 12 April 2014To: 30 March 2015
Flat 3 St. Stephen's Court 10 Mayfield Road London N8 9NQ
From: 21 January 2013To: 12 April 2014
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 15
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
New Owner
Dec 21
Owner Exit
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAILOU, Scott Anthony

Active
2 Dollis Park, LondonN3 1HF
Born September 1974
Director
Appointed 27 Apr 2021

ORNA, Jakub

Resigned
Broadway Parade, LondonN8 9DB
Secretary
Appointed 21 Jan 2013
Resigned 26 Apr 2021

ORNA, Elena Mary

Resigned
Broadway Parade, LondonN8 9DB
Born May 1984
Director
Appointed 22 Jan 2015
Resigned 26 Apr 2021

ORNA, Jakub

Resigned
Broadway Parade, LondonN8 9DB
Born September 1985
Director
Appointed 21 Jan 2013
Resigned 26 Apr 2021

Persons with significant control

5

1 Active
4 Ceased
Dollis Park, LondonN3 1HF

Nature of Control

Significant influence or control
Notified 07 Apr 2022

Mr Scott Anthony Hailou

Ceased
Broadway Parade, LondonN8 9DB
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 06 Apr 2022
Ceased 08 Apr 2022
Dollis Park, LondonN3 1HF

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Feb 2022
Ceased 24 Feb 2022

Mr Scott Anthony Hailou

Ceased
Broadway Parade, LondonN8 9DB
Born September 1974

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 May 2021
Ceased 07 Apr 2022

Mr Jakub Orna

Ceased
Broadway Parade, LondonN8 9DB
Born September 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jan 2017
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Incorporation Company
21 January 2013
NEWINCIncorporation