Background WavePink WaveYellow Wave

AUXILIA HOMES LIMITED (10654080)

AUXILIA HOMES LIMITED (10654080) is an active UK company. incorporated on 6 March 2017. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. AUXILIA HOMES LIMITED has been registered for 9 years. Current directors include ALAALI, Fatema Amer Abdulaziz.

Company Number
10654080
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAALI, Fatema Amer Abdulaziz
SIC Codes
68100, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUXILIA HOMES LIMITED

AUXILIA HOMES LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. AUXILIA HOMES LIMITED was registered 9 years ago.(SIC: 68100, 68201, 68209)

Status

active

Active since 9 years ago

Company No

10654080

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PHOENIX INVESTMENTS 2 LTD
From: 6 March 2017To: 23 June 2017
Contact
Address

Suite A 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England
From: 7 January 2026To: 8 January 2026
Richmond House Richmond House 127 High Street, Newmarket CB8 9AE England
From: 5 April 2021To: 7 January 2026
Ct3 Building Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA United Kingdom
From: 3 February 2020To: 5 April 2021
Richmond House 127 High Street Newmarket CB8 9AE England
From: 2 July 2019To: 3 February 2020
The Laurels Heath Road Hessett Bury St. Edmunds IP30 9BJ England
From: 18 February 2019To: 2 July 2019
18 st. Cross Street 4th Floor London EC1N 8UN England
From: 25 July 2017To: 18 February 2019
Devonshire House Level 1 One Mayfair Place London W1J 8AJ United Kingdom
From: 23 June 2017To: 25 July 2017
50 Fountain Street Manchester M2 2AS United Kingdom
From: 6 March 2017To: 23 June 2017
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Left
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 19
Director Left
Sept 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JAMES, Mamata

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Secretary
Appointed 20 Oct 2023

ALAALI, Fatema Amer Abdulaziz

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1991
Director
Appointed 29 Dec 2025

HOGAN, Anne-Marie Claire

Resigned
127 High Street, NewmarketCB8 9AE
Secretary
Appointed 01 Mar 2019
Resigned 23 Oct 2019

SHANKS, Philip

Resigned
Heath Road, Bury St. EdmundsIP30 9BJ
Secretary
Appointed 06 Mar 2017
Resigned 01 Mar 2019

SALMAN, Aamer Abdulaziz Ahmed

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1964
Director
Appointed 06 Mar 2017
Resigned 29 Dec 2025

SAMJI, Farid Amirali

Resigned
Richmond House, NewmarketCB8 9AE
Born April 1972
Director
Appointed 18 Nov 2019
Resigned 09 Jun 2021

SHANKS, Philip Thomas

Resigned
127 High Street, NewmarketCB8 9AE
Born February 1961
Director
Appointed 06 Mar 2017
Resigned 26 Sept 2019

THOMPSON, Nicholas

Resigned
Richmond House, NewmarketCB8 9AE
Born December 1981
Director
Appointed 18 Nov 2019
Resigned 15 Jul 2021

WATTS, Andrew, Dr

Resigned
Grandvien Road, Pullenvale
Born January 1967
Director
Appointed 01 Apr 2017
Resigned 06 Nov 2017

Persons with significant control

5

1 Active
4 Ceased

Miss Fatema Amer Abdulaziz Alaali

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1991

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Jan 2026

Mr Aamer Abdulaziz Ahmed Salman

Ceased
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 12 Jan 2026

Phoenix Fund Investments

Ceased
Bay Sq, Business Bay Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 06 Mar 2017

Mr Aamer Abdulaziz Ahmed Salman

Ceased
Heath Road, Bury St. EdmundsIP30 9BJ
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Mar 2017
Ceased 06 Mar 2017
Business Bay, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Resolution
23 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Incorporation Company
6 March 2017
NEWINCIncorporation