UKBizDB.co.uk

GE MONEY HOME FINANCE LIMITED

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

This company is commonly known as Ge Money Home Finance Limited. The company was founded 67 years ago and was given the registration number 00592986. The firm's registered office is in WATFORD. You can find them at Building 2, Marlins Meadow, Watford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GE MONEY HOME FINANCE LIMITED
Company Number:00592986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 July 2018Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
127 The Reddings, Mill Hill, London, NW7 4JP

Secretary04 May 1993Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 March 2018Active
Three Elms, Common Gate Road, Chorleywood, WD3 5JR

Secretary-Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Secretary10 July 2015Active
50 Woodfield Crescent, London, W5 1PB

Secretary29 May 1998Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Corporate Secretary04 March 2004Active
20 St Matthews Avenue, Surbiton, KT6 6JJ

Director25 September 1996Active
12, Sharmans Close, Digswell, Welwyn, AL6 0AR

Director27 July 1993Active
Pooh Cottage, 9-11 High Street, Woolley, WF4 2JZ

Director10 April 2003Active
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL

Director28 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director11 August 2006Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director30 August 1995Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director14 June 2016Active
41 Sherrards Park Road, Welwyn Garden City, AL8 7LD

Director28 May 2004Active
26 Loynells Road, Rednal, Birmingham, B45 9NP

Director04 August 2005Active
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director01 October 1998Active
127 The Reddings, Mill Hill, London, NW7 4JP

Director04 May 1993Active
Birchtree House, Long Close, Farnham Common, SL2 3EJ

Director11 August 2006Active
Unit 507 Butlers Wharf, Shad Thames, London, SE1 2YE

Director14 July 2003Active
1 Temple Close, Watford, WD1 3DR

Director-Active
Buckmans Stane Street, Five Oaks, Billingshurst, RH14 9BA

Director23 November 1993Active
39 Links Side, Enfield, EN2 7QZ

Director-Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
8 Fryerning Lane, Ingatestone, CM4 0DA

Director19 March 2002Active
Tilleul 2 Appleton Close, Little Chalfont, HP7 9QQ

Director11 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director15 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 July 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 June 2010Active
53, Ickenham Road, Ruislip, Middlesex, HA4 8BZ

Director-Active
Flat 2 Ground Floor, 45 Montagu Square, London, W1H 2LN

Director11 August 2006Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director18 September 2017Active

People with Significant Control

Ge Money Servicing Limited
Notified on:23 July 2020
Status:Active
Country of residence:United Kingdom
Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 8YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.