UKBizDB.co.uk

HOME AND CAPITAL NOMINEES LIMITED

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

This company is commonly known as Home And Capital Nominees Limited. The company was founded 35 years ago and was given the registration number 02341109. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cross House, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOME AND CAPITAL NOMINEES LIMITED
Company Number:02341109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
27 Northill Road, Cople, Bedford, MK44 3TU

Secretary-Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Secretary01 June 2015Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

Secretary18 November 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director18 November 2010Active
The Three Horseshoes, High Street, Swineshead, Bedford, MK44 2AA

Director01 March 2002Active
22 Tyburn Lane, Pulloxhill, MK45 5HG

Director19 January 2009Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director01 June 2015Active
Shalden Park House, Shalden, Alton, GU34 4DS

Director-Active
27 Northill Road, Cople, Bedford, MK44 3TU

Director15 August 2001Active
Follifoot House, Amberly, GL5 5AG

Director18 November 2010Active
3 Staffords, Churchgate Street, Old Harlow, CM17 0JR

Director09 November 2004Active
Tostock House, Tostock, Bury St Edmunds, IP30 9PR

Director-Active
34 Granard Street, London, SW15 6HJ

Director-Active
4 Yeates Close, Off Byford Way, Winslow, MK18 3RH

Director08 August 2007Active
Black Knoll House Rhinefield Road, Brockenhurst, SO42 7QE

Director03 January 2007Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director01 June 2015Active
The Pines 27 Corfe Way, Broadstone, BH18 9ND

Director01 February 1999Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 January 2014Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director25 November 2010Active
11 Preston Road, Bedford, MK40 4DU

Director21 July 2006Active

People with Significant Control

Retirement Bridge Investments Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Home & Capital Trust Group Limited
Notified on:24 May 2016
Status:Active
Country of residence:United Kingdom
Address:Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-09Dissolution

Dissolution application strike off company.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-03-03Address

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

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Address

Change sail address company with old address new address.

Download
2017-09-11Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.