UKBizDB.co.uk

CARE HOME PROPERTY SERVICES LIMITED

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

This company is commonly known as Care Home Property Services Limited. The company was founded 6 years ago and was given the registration number 10964268. The firm's registered office is in GERRARDS CROSS. You can find them at Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CARE HOME PROPERTY SERVICES LIMITED
Company Number:10964268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 8SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, United Kingdom, SL9 8SU

Director14 September 2017Active
Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, United Kingdom, SL9 8SU

Director14 September 2017Active

People with Significant Control

Mr Leon Andrew Lenik
Notified on:04 July 2019
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, United Kingdom, SL9 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Janet Lisozzi
Notified on:04 July 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, United Kingdom, SL9 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Janet Lisozzi
Notified on:01 November 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, United Kingdom, SL9 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Worth
Notified on:01 November 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Switzerland
Address:Chalet Coco Grunbulstrasse 29, Lauenen, Gstaad, Switzerland, 3782
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Harvey Goulde
Notified on:14 September 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, United Kingdom, SL9 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Leon Andrew Lenik
Notified on:14 September 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 Noble House, Mount Hill Lane, Gerrards Cross, United Kingdom, SL9 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Resolution

Resolution.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Capital

Capital return purchase own shares treasury capital date.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Change account reference date company current extended.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Capital

Capital allotment shares.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.