UKBizDB.co.uk

HOME FINANCE ADVICE DIRECT LIMITED

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

This company is commonly known as Home Finance Advice Direct Limited. The company was founded 14 years ago and was given the registration number 07217586. The firm's registered office is in DERBY. You can find them at 16 St. Christophers Way, Pride Park, Derby, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HOME FINANCE ADVICE DIRECT LIMITED
Company Number:07217586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:16 St. Christophers Way, Pride Park, Derby, England, DE24 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD

Director12 July 2023Active
29, Wimpole Street, London, United Kingdom, W1G 8GP

Secretary15 November 2012Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director08 April 2010Active
29, Wimpole Street, London, United Kingdom, W1G 8GP

Director08 March 2013Active
16, St. Christopher's Way, Pride Park, Derby, England, DE24 8JY

Director12 December 2011Active
39, High Street, Orpington, England, BR6 0JE

Director04 April 2012Active
29, Wimpole Street, London, United Kingdom, W1G 8GP

Director23 June 2010Active
16, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director23 June 2010Active

People with Significant Control

Mr Andrew Stanley
Notified on:09 August 2023
Status:Active
Date of birth:October 1953
Nationality:British
Address:Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Home Finance Advice Holdings Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:16, St. Christophers Way, Derby, England, DE24 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Morgan
Notified on:01 September 2017
Status:Active
Date of birth:October 1968
Nationality:English
Country of residence:England
Address:16, St. Christophers Way, Derby, England, DE24 8JY
Nature of control:
  • Significant influence or control
Mr David James Emsley
Notified on:01 September 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:16, St. Christophers Way, Derby, England, DE24 8JY
Nature of control:
  • Significant influence or control

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
2023-09-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-18Address

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

Download
2023-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-18Resolution

Resolution.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Accounts

Change account reference date company previous shortened.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.