UKBizDB.co.uk

HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED

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

This company is commonly known as Home Retail Group Holdings (overseas) Limited. The company was founded 58 years ago and was given the registration number 00872776. The firm's registered office is in LONDON. You can find them at 33 Holborn, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED
Company Number:00872776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1966
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:33 Holborn, London, United Kingdom, EC1N 2HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Secretary07 May 2021Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director31 December 2020Active
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Director15 February 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary03 May 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary14 June 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary23 November 2016Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary11 September 2014Active
6 Carill Avenue, Moston, Manchester, M9 4FT

Secretary-Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary13 September 2004Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary28 June 2013Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary12 May 2009Active
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX

Secretary01 November 1995Active
32 Old Oak Drive, Silverstone, NN12 8DN

Secretary23 April 2007Active
32 Old Oak Drive, Silverstone, NN12 8DN

Secretary09 July 2001Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director13 September 2004Active
The Smithy Smithy Lane, Holmbridge, Huddersfield, HD7 1NF

Director-Active
Brooke Lodge Cicely Mill Lane, Mere, Knutsford, WA16 6RA

Director-Active
Ashford House 52 Merrilocks Road, Blundellsands, Liverpool, L23 6UW

Director25 December 1991Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director15 February 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 June 2019Active
Ampney House, Ampney Crucis, Cirencester, GL7 5SA

Director-Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director23 November 2016Active
24 Lyttleton Road, Droitwich, Worcester, WR9 7AA

Director-Active
Sweet Briar Hall, Gallows Clough Lane Oakmere, Northwich, CW8 2TG

Director09 July 2001Active
Dunham Rise, Charcoal Road Bowdon, Altrincham, WA14 4RU

Director-Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Director09 July 2001Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW

Director02 September 2016Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director08 June 2018Active
2 Lodge Drive, Malvern, WR14 4LS

Director-Active
4 Whaddon Hall, High Street, Whaddon, Milton Keynes, MK17 0NA

Director29 May 2003Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director13 September 2004Active
191 Windlehurst Road, High Lane, Stockport, SK6 8AG

Director-Active

People with Significant Control

Argos Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
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 (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
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-05-10Officers

Appoint corporate secretary company with name date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-06-30Officers

Change person secretary company with change date.

Download
2019-06-30Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Appoint corporate director company with name date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.