Warning: file_put_contents(c/5a464aff86ff984b37b477a38f2683d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Home County Limited, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOME COUNTY LIMITED

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

This company is commonly known as Home County Limited. The company was founded 4 years ago and was given the registration number 12204377. The firm's registered office is in LONDON. You can find them at First Floor, 85 Great Portland Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOME COUNTY LIMITED
Company Number:12204377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Austin Street, Wolverhampton, England,

Director21 December 2022Active
74, Suffolk Road, Andover, England, SP10 2JU

Director12 September 2019Active
First Floor, 85 Great Portland Street, London, England, W1W 7LT

Director12 September 2019Active
74, Suffolk Road, Andover, England, SP10 2JU

Director30 January 2020Active
79a, Ilkeston Road, Nottingham, England, NG7 3HA

Director02 February 2021Active
29, Nether Hall Road, Doncaster, England, DN1 2PW

Director21 October 2022Active
35, Firs Avenue, London, England, N11 3NE

Director12 September 2019Active
2, Lincoln Mews, London, England, N15 3AW

Director03 October 2020Active

People with Significant Control

Mr Aleksei Shutkin
Notified on:21 December 2022
Status:Active
Date of birth:January 1973
Nationality:Romanian
Country of residence:England
Address:34, Austin Street, Wolverhampton, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Artis Mazgirs
Notified on:21 October 2022
Status:Active
Date of birth:May 1985
Nationality:Latvian
Country of residence:England
Address:34, Austin Street, Wolverhampton, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Andrejs Makatuha
Notified on:02 February 2021
Status:Active
Date of birth:November 1998
Nationality:Latvian
Country of residence:England
Address:79a, Ilkeston Road, Nottingham, England, NG7 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Andrew Voronin
Notified on:03 October 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:2, Lincoln Mews, London, England, N15 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kirill Kirillovs
Notified on:30 January 2020
Status:Active
Date of birth:July 1989
Nationality:Latvian
Country of residence:England
Address:74, Suffolk Road, Andover, England, SP10 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey John Alleyne
Notified on:12 September 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:74, Suffolk Road, Andover, England, SP10 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey John Alleyne
Notified on:12 September 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:First Floor, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:12 September 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
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 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.