This company is commonly known as 4homes Limited. The company was founded 21 years ago and was given the registration number 04463384. The firm's registered office is in DEVON. You can find them at 12-14 High Street, Sidmouth, Devon, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | 4HOMES LIMITED |
---|---|---|
Company Number | : | 04463384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-14 High Street, Sidmouth, Devon, EX10 8EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-14 High Street, Sidmouth, Devon, EX10 8EL | Director | 13 September 2022 | Active |
12-14 High Street, Sidmouth, Devon, EX10 8EL | Director | 18 June 2002 | Active |
12-14 High Street, Sidmouth, Devon, EX10 8EL | Director | 13 September 2022 | Active |
12-14 High Street, Sidmouth, Devon, EX10 8EL | Secretary | 18 June 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 18 June 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 18 June 2002 | Active |
12-14 High Street, Sidmouth, Devon, EX10 8EL | Director | 18 June 2002 | Active |
12-14 High Street, Sidmouth, Devon, EX10 8EL | Director | 18 June 2002 | Active |
12-14 High Street, Sidmouth, Devon, EX10 8EL | Director | 18 June 2002 | Active |
4homes Trustees Limited | ||
Notified on | : | 13 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12-14, High Street, Sidmouth, England, EX10 8EL |
Nature of control | : |
|
Mr Alan John Parrish | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Address | : | 12-14 High Street, Devon, EX10 8EL |
Nature of control | : |
|
Mrs Sally Dawn Parrish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-14 High Street, Sidmouth, England, EX10 8EL |
Nature of control | : |
|
Mr Michael John Parrish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-14 High Street, Sidmouth, England, EX10 8EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Capital | Capital name of class of shares. | Download |
2022-09-20 | Incorporation | Memorandum articles. | Download |
2022-09-20 | Resolution | Resolution. | Download |
2022-09-15 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-14 | Officers | Termination secretary company with name termination date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Capital | Capital allotment shares. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Capital | Capital alter shares subdivision. | Download |
2019-12-18 | Resolution | Resolution. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.