UKBizDB.co.uk

HOME IN ONE LIMITED

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

This company is commonly known as Home In One Limited. The company was founded 18 years ago and was given the registration number 05562107. The firm's registered office is in WILTSHIRE. You can find them at 33 St Johns Street, Devizes, Wiltshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOME IN ONE LIMITED
Company Number:05562107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:33 St Johns Street, Devizes, Wiltshire, SN10 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 St Johns Street, Devizes, Wiltshire, SN10 1BW

Secretary01 June 2022Active
33 St Johns Street, Devizes, Wiltshire, SN10 1BW

Director12 October 2018Active
33 St Johns Street, Devizes, Wiltshire, SN10 1BW

Director13 September 2005Active
33 St Johns Street, Devizes, Wiltshire, SN10 1BW

Director12 October 2018Active
8 The Mews, Heritage Park, Devizes, SN10 5LU

Secretary13 September 2005Active
33 St Johns Street, Devizes, Wiltshire, SN10 1BW

Secretary11 May 2010Active
Hillside, Dunkirk Hill, Devizes, SN10 2BG

Director13 September 2005Active
Oriel House, 58 Netherstreet, Bromham, Chippenham, SN15 2DW

Director13 September 2005Active

People with Significant Control

Mr Alexander Leslie David
Notified on:30 August 2019
Status:Active
Date of birth:July 1984
Nationality:British
Address:33 St Johns Street, Wiltshire, SN10 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Michael Hotchkiss
Notified on:30 August 2019
Status:Active
Date of birth:April 1986
Nationality:British
Address:33 St Johns Street, Wiltshire, SN10 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Douglas
Notified on:01 September 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:33 St Johns Street, Wiltshire, SN10 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Godwin Antony Awdry
Notified on:01 September 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:33 St Johns Street, Wiltshire, SN10 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Munro Everett
Notified on:01 September 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:33 St Johns Street, Wiltshire, SN10 1BW
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 (7 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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.