UKBizDB.co.uk

HMH HOMES (LEICESTER) LIMITED

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

This company is commonly known as Hmh Homes (leicester) Limited. The company was founded 5 years ago and was given the registration number 11631905. The firm's registered office is in LEICESTER. You can find them at The Haven 9 Poplar Avenue, Countesthorpe, Leicester, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HMH HOMES (LEICESTER) LIMITED
Company Number:11631905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Haven 9 Poplar Avenue, Countesthorpe, Leicester, Leicestershire, England, LE8 5SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director19 October 2018Active
9 Poplar Avenue, Countesthorpe, Leicester, England, LE8 5SP

Secretary19 October 2018Active
The Haven, 9 Poplar Avenue, Countesthorpe, Leicester, England, LE8 5SP

Director19 October 2018Active
68 Denman Lane, Huncote, Leicester, England, LE9 3BS

Director19 October 2018Active

People with Significant Control

Mr Robert Derek William Holt
Notified on:19 October 2018
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:The Haven, 9 Poplar Avenue, Leicester, England, LE8 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Maisto
Notified on:19 October 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:68 Denman Lane, Huncote, Leicester, England, LE9 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hughes
Notified on:19 October 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Change account reference date company current extended.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Capital

Capital allotment shares.

Download
2019-03-22Capital

Capital allotment shares.

Download
2019-03-22Capital

Capital allotment shares.

Download
2018-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.