UKBizDB.co.uk

HMO TODAY LIMITED

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

This company is commonly known as Hmo Today Limited. The company was founded 5 years ago and was given the registration number 11757510. The firm's registered office is in DONCASTER. You can find them at Dept 3, 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HMO TODAY LIMITED
Company Number:11757510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dept 3, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, Bath Road, Heathrow, England, UB7 0EB

Director03 June 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Secretary09 January 2019Active
89 90, Paul Street, London, England, EC2A 4NE

Director15 March 2021Active
89 90, Paul Street, London, England, EC2A 4NE

Director15 March 2021Active
89 90, Paul Street, London, England, EC2A 4NE

Director15 March 2021Active
43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director09 January 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Director09 January 2019Active

People with Significant Control

Mr Dylan Pascal Callaghan
Notified on:03 June 2021
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:450, Bath Road, Heathrow, England, UB7 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alfie Colin Smith
Notified on:15 March 2021
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:89 90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Bowie
Notified on:15 March 2021
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:89 90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Paul Ells
Notified on:15 March 2021
Status:Active
Date of birth:April 1999
Nationality:English
Country of residence:England
Address:89 90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:09 January 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:09 January 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.