UKBizDB.co.uk

HOME FOR LIFE (HOUSING) LIMITED

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

This company is commonly known as Home For Life (housing) Limited. The company was founded 38 years ago and was given the registration number 01989363. The firm's registered office is in LONDON. You can find them at First Floor 7 Cadbury Close, 1379 High Road, London, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOME FOR LIFE (HOUSING) LIMITED
Company Number:01989363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor 7 Cadbury Close, 1379 High Road, London, London, N20 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Walton Court, Lyonsdown Road, New Barnet, London, England, EN5 1JW

Secretary06 November 2020Active
Isle Barn, Carden Lane, Tilston, Malpas, England, SY14 7FJ

Director20 February 2007Active
37 Hyde Park Gardens Mews, London, W2 2NX

Director09 April 1992Active
Trabbs Farmhouse, Seven Barrows, Lambourn, England, RG17 8UH

Director20 February 2007Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
37 Hyde Park Gardens Mews, London, W2 2NX

Secretary09 April 1992Active
Bramble Cottage 1 Churn Lane, Horsmonden, Tonbridge, TN12 8HL

Secretary-Active
15 Hanover Terrace, London, NW1 4RJ

Director-Active
26 Park Crescent, Forest Row, RH18 5ED

Director-Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director-Active
37 Hyde Park Gardens Mews, London, W2 2NX

Director09 April 1992Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director-Active

People with Significant Control

Mrs Verity Anderson Green
Notified on:01 January 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Trabbs Farmhouse, Seven Barrows, Lambourn, England, RG17 8UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Anderson Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Atcham, Shrewsbury, England, SY5 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-04Officers

Appoint person secretary company with name date.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination secretary company with name termination date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.