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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 07 November 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Secretary | 29 June 2009 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Secretary | 18 December 2008 | Active |
57 Royton Drive, Whittle Le Woods, Preston, PR6 7HJ | Secretary | 18 February 2008 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 21 November 2007 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
3 Rockfield Close, Teignmouth, TQ14 8TS | Director | 26 June 2009 | Active |
35 Chatsworth Road, Eccles, Manchester, M30 9DZ | Director | 18 February 2008 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 29 June 2009 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 27 September 2010 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 18 February 2008 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 26 January 2009 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Director | 24 March 2009 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Director | 21 November 2007 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 18 February 2008 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 18 April 2016 | Active |
23 Saint Aubyns's Avenue, London, SW19 7BL | Director | 18 February 2008 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 18 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Officers | Change corporate director company with change date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-08 | Gazette | Gazette filings brought up to date. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.