UKBizDB.co.uk

HOME RETAIL GROUP INSURANCE SERVICES LIMITED

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

This company is commonly known as Home Retail Group Insurance Services Limited. The company was founded 23 years ago and was given the registration number 04109436. The firm's registered office is in MILTON KEYNES. You can find them at Avebury, 489-499 Avebury Boulevard, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HOME RETAIL GROUP INSURANCE SERVICES LIMITED
Company Number:04109436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Holborn, London, England, EC1N 2HT

Secretary01 March 2024Active
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director28 August 2019Active
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director15 April 2019Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary16 November 2000Active
7 Hollybush Lane, Harpenden, AL5 4AL

Secretary02 April 2007Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary11 September 2014Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary15 June 2004Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary16 February 2001Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary28 June 2013Active
3, Lochside Avenue, Edinburgh, United Kingdom, EH12 9DJ

Secretary28 November 2016Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary10 January 2008Active
32 Old Oak Drive, Silverstone, NN12 8DN

Secretary02 February 2004Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director03 December 2007Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director13 February 2017Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director28 October 2005Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW

Director01 October 2015Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW

Director18 March 2018Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director15 June 2004Active
Tythe Lodge, Churchgate High Street, Eddlesborough, Dunstable, LU6 2LE

Director02 August 2010Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director15 April 2019Active
37 Ellesborough Road, Wendover, HP22 6EL

Director14 March 2001Active
98 Manor Road, Woodstock, OX20 1XL

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

Director15 April 2019Active
9 Le Corte Close, Kings Langley, WD4 9PS

Director15 June 2004Active
Avebury, 489-499 Avebury Boulevard, Saxon Gate West, Central Milton Keynes, United Kingdom, MK9 2NW

Director30 April 2015Active
The Thatched House 20 Hermitage Road, Brampton Ash, Market Harborough, LE16 8PE

Director16 February 2001Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Director02 February 2004Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director15 April 2019Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director15 August 2006Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director28 July 2015Active
15 Elliswick Road, Harpenden, AL5 4TP

Director28 October 2005Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director13 October 2010Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director16 April 2014Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director13 October 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 November 2000Active

People with Significant Control

Sainsbury's Bank Plc
Notified on:16 September 2016
Status:Active
Country of residence:United Kingdom
Address:33, Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Home Retail Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:489-499, Avebury Boulevard, Milton Keynes, England, MK9 2NW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-07-03Address

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

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-04-08Officers

Change person director company with change date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.