UKBizDB.co.uk

4HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:12-14 High Street, Sidmouth, Devon, EX10 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14 High Street, Sidmouth, Devon, EX10 8EL

Director13 September 2022Active
12-14 High Street, Sidmouth, Devon, EX10 8EL

Director18 June 2002Active
12-14 High Street, Sidmouth, Devon, EX10 8EL

Director13 September 2022Active
12-14 High Street, Sidmouth, Devon, EX10 8EL

Secretary18 June 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary18 June 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director18 June 2002Active
12-14 High Street, Sidmouth, Devon, EX10 8EL

Director18 June 2002Active
12-14 High Street, Sidmouth, Devon, EX10 8EL

Director18 June 2002Active
12-14 High Street, Sidmouth, Devon, EX10 8EL

Director18 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Capital

Capital name of class of shares.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-15Capital

Capital variation of rights attached to shares.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Capital

Capital alter shares subdivision.

Download
2019-12-18Resolution

Resolution.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.