Background WavePink WaveYellow Wave

FIVE HOMES LIMITED (09938969)

FIVE HOMES LIMITED (09938969) is an active UK company. incorporated on 6 January 2016. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. FIVE HOMES LIMITED has been registered for 10 years. Current directors include KANG, Molinder.

Company Number
09938969
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
32 High Street, Solihull, B91 3TB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KANG, Molinder
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE HOMES LIMITED

FIVE HOMES LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. FIVE HOMES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09938969

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

32 High Street Solihull, B91 3TB,

Previous Addresses

Drayton Court Drayton Road Shirley Solihull B90 4NG England
From: 13 April 2017To: 23 August 2019
102 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HH United Kingdom
From: 6 January 2016To: 13 April 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
May 20
Loan Secured
Apr 21
Director Joined
May 23
Director Left
Dec 24
Loan Cleared
Jan 25
Funding Round
Jul 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KANG, Molinder

Active
High Street, SolihullB91 3TB
Born October 1979
Director
Appointed 03 Mar 2019

PRASAD, Sonal

Resigned
High Street, SolihullB91 3TB
Born April 1990
Director
Appointed 06 Jan 2016
Resigned 12 May 2020

SUMAL, Rajdeep Singh

Resigned
High Street, SolihullB91 3TB
Born February 1982
Director
Appointed 13 May 2023
Resigned 02 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Molinder Kang

Active
High Street, SolihullB91 3TB
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019

Ms Sonal Prasad

Ceased
High Street, SolihullB91 3TB
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Resolution
17 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Incorporation Company
6 January 2016
NEWINCIncorporation