UKBizDB.co.uk

FIRST HOME FINANCE LIMITED

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

This company is commonly known as First Home Finance Limited. The company was founded 12 years ago and was given the registration number 07729656. The firm's registered office is in MEXBOROUGH. You can find them at 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FIRST HOME FINANCE LIMITED
Company Number:07729656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dean House, 1 Suthers Street, Oldham, England, OL9 7TH

Director04 August 2011Active
Dean House, 1 Suthers Street, Oldham, England, OL9 7TH

Director04 August 2011Active
1, Suthers Street, Oldham, England, OL9 7TH

Director04 August 2011Active
Dean House, Suthers Street, Off Featherstall Road, Werneth, Oldham, United Kingdom, OL9 7TH

Secretary04 August 2011Active
39-43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Secretary14 February 2014Active
Century Business Centre,, Century Park, Manvers Way, Manvers, Rotherham, England, S63 5DA

Director08 December 2014Active

People with Significant Control

Mr Dennis Quimby
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dean House, Suthers Street, Oldham, England, OL9 7TH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Ian Hindle
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Century Business Centre, Century Business Centre, Century Park, Rotherham, England, S63 5DA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Jonathan James Dean
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Dean House, 1 Suthers Street, Oldham, England, OL9 7TH
Nature of control:
  • Significant influence or control
Mr Noel Dean
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Dean House, 1 Suthers Street, Oldham, England, OL9 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Agile Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dean House, 1 Suthers Street, Oldham, England, OL9 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-08-27Officers

Change person director company with change date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.