Background WavePink WaveYellow Wave

TIER ONE HOMES (ILFORD) LIMITED (10172316)

TIER ONE HOMES (ILFORD) LIMITED (10172316) is an active UK company. incorporated on 10 May 2016. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TIER ONE HOMES (ILFORD) LIMITED has been registered for 9 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence.

Company Number
10172316
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIER ONE HOMES (ILFORD) LIMITED

TIER ONE HOMES (ILFORD) LIMITED is an active company incorporated on 10 May 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TIER ONE HOMES (ILFORD) LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10172316

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom
From: 10 May 2016To: 28 February 2019
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Secured
Aug 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 10 May 2016

SAVAGE, Shaun Terence

Active
LondonN21 3NA
Born August 1968
Director
Appointed 10 May 2016

EWIN, Simon

Resigned
Broomsleigh Business Park, LondonSE26 5BN
Born April 1975
Director
Appointed 10 May 2016
Resigned 13 Jun 2018

LAPIDUS-EWIN, Lavinia

Resigned
Broomsleigh Business Park, LondonSE26 5BN
Born August 1974
Director
Appointed 10 May 2016
Resigned 13 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Worsley Bridge Road, LondonSE26 5BN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 10 May 2016
Ceased 13 Jun 2018

Mr Simon James Ewin

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born April 1975

Nature of Control

Significant influence or control
Notified 10 May 2016
Ceased 13 Jun 2018
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Incorporation Company
10 May 2016
NEWINCIncorporation