UKBizDB.co.uk

HOME AND COMFORTS HOLDINGS LIMITED

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

This company is commonly known as Home And Comforts Holdings Limited. The company was founded 16 years ago and was given the registration number 06433014. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOME AND COMFORTS HOLDINGS LIMITED
Company Number:06433014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director07 November 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Secretary29 June 2009Active
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP

Secretary18 December 2008Active
57 Royton Drive, Whittle Le Woods, Preston, PR6 7HJ

Secretary18 February 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary21 November 2007Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
3 Rockfield Close, Teignmouth, TQ14 8TS

Director26 June 2009Active
35 Chatsworth Road, Eccles, Manchester, M30 9DZ

Director18 February 2008Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director29 June 2009Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director27 September 2010Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
6 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director18 February 2008Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director26 January 2009Active
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP

Director24 March 2009Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director21 November 2007Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director18 February 2008Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director18 April 2016Active
23 Saint Aubyns's Avenue, London, SW19 7BL

Director18 February 2008Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director18 February 2008Active

People with Significant Control

Iguk Limited
Notified on:26 September 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:18 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Independent Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
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
2024-03-05Gazette

Gazette dissolved compulsory.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Address

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

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-06-01Accounts

Accounts with accounts type dormant.

Download
2022-04-08Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Change person director company with change date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.