UKBizDB.co.uk

HOME HOUSE LIMITED

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

This company is commonly known as Home House Limited. The company was founded 29 years ago and was given the registration number 03054972. The firm's registered office is in NEWPORT. You can find them at Cedar House, Hazell Drive, Newport, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HOME HOUSE LIMITED
Company Number:03054972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Cedar House, Hazell Drive, Newport, NP10 8FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere, High Road, Cookham, Maidenhead, SL6 9JF

Secretary15 May 2008Active
27, Rumah Street, Alwarood District, Riyadh, Saudi Arabia, 11574

Director07 July 2011Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director28 April 2020Active
Tradgardsvagen 6, Froson, Sweden,

Director01 November 2006Active
Casablanca Building 15th Floor, Mme Curie Street, Beirut, Lebanon, FOREIGN

Director01 November 2006Active
Cedar, House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director08 March 2024Active
Cedar, House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director01 November 2006Active
Belvedere, High Road, Cookham, Maidenhead, SL6 9JF

Director05 November 2007Active
The Priory, Church Street Offenham, Evesham, WR11 8RW

Secretary01 April 2005Active
218, Huntingfield Road, Putney, London, SW15 5ES

Secretary12 March 2008Active
30 Aylesbury Street, London, EC1R 0ER

Secretary05 June 1995Active
Combe Leaze, Horsecombe Grove Combe Down, Bath, BA2 5QP

Secretary03 December 2004Active
Home House, 20 Portman Square, London, W1H 6LN

Secretary11 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 1995Active
PO BOX 57085, Riyadh, Saudi Arabia, 11574

Director01 November 2006Active
PO BOX 57085, Riyadh, Saudi Arabia,

Director12 March 2008Active
162 Brixton Road, London, SW9 6AU

Director11 June 1997Active
Banque Beruit Pour Le Commerce, Building, Makdissi Street, Lebanon,

Director01 November 2006Active
Flat 1, No 8 Eardley Crescent, London, SW5 9JZ

Director03 December 2004Active
Cedar Executive Sal, General Aviation Terminal, Beirut R Hariri International Airport, Beirut 9000 1111, Lebanon,

Director12 October 2015Active
The Priory, Church Street Offenham, Evesham, WR11 8RW

Director03 December 2004Active
Legsheath Farm, East Grinstead, RH19 4JN

Director25 March 2004Active
53 St John's Street, Oxford, OX1 2LQ

Director02 December 1998Active
Flat 12 79 Harcourt Terrace, London, SW10 9JP

Director03 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 May 1995Active
30 Aylesbury Street, London, EC1R 0ER

Corporate Director05 June 1995Active

People with Significant Control

Berkeley Adam Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-05-14Officers

Change person director company with change date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Incorporation

Memorandum articles.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-23Change of constitution

Statement of companys objects.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-23Accounts

Accounts with accounts type full.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.