Warning: file_put_contents(c/b1efe52da152243dd6adfa44b94e6885.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5e1e6c0cbde96ba51bed954b74369572.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hmo Services London Limited, SW4 6BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HMO SERVICES LONDON LIMITED

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

This company is commonly known as Hmo Services London Limited. The company was founded 7 years ago and was given the registration number 10572546. The firm's registered office is in LONDON. You can find them at 7 Prescott Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HMO SERVICES LONDON LIMITED
Company Number:10572546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Prescott Place, London, England, SW4 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairways, Station Brae, Peterculter, Scotland, AB14 0PX

Director01 January 2020Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director19 January 2017Active
609, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3AA

Director19 January 2017Active

People with Significant Control

Mr John Andrew Piper
Notified on:19 January 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:7, Prescott Place, London, England, SW4 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Paul Michael Conway
Notified on:19 January 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Capital

Capital name of class of shares.

Download
2023-07-10Capital

Capital variation of rights attached to shares.

Download
2023-06-19Capital

Capital allotment shares.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-19Capital

Capital allotment shares.

Download
2022-10-19Capital

Capital variation of rights attached to shares.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-01Address

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

Download
2022-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-12-11Capital

Capital allotment shares.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Capital

Capital allotment shares.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Incorporation

Memorandum articles.

Download
2021-05-04Resolution

Resolution.

Download
2021-01-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.