UKBizDB.co.uk

HOME TECHNOLOGY FINANCE LIMITED

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

This company is commonly known as Home Technology Finance Limited. The company was founded 25 years ago and was given the registration number 03702428. The firm's registered office is in BEDFORD. You can find them at Lakeview House Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:HOME TECHNOLOGY FINANCE LIMITED
Company Number:03702428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director19 May 2011Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director15 January 2005Active
17 Mowbray Close, Bromham, MK43 8LF

Secretary20 November 2000Active
34 Vicarage Lane, Wilstead, MK45 3EY

Secretary11 December 2006Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary21 January 1999Active
The Spittle House, Prestbury, Macclesfield, SK10 4JL

Director25 September 2003Active
5a Montpelier Grove, London, NW5 2XD

Director26 January 1999Active
1 Beaufort Close, London, SW15 3TL

Director10 December 1999Active
Lydford Lodge 17 Totteridge Village, London, N20 8PN

Director10 December 1999Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director10 December 1999Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director02 May 2018Active
17 Mowbray Close, Bromham, MK43 8LF

Director13 June 2003Active
29 Downshire Hill, Hampstead, London, NW3 1NT

Director26 January 1999Active
The Farmhouse, Fossebridge, Cheltenham, GL54 3JS

Director02 May 2001Active
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW

Director10 December 1999Active
1 Irving Place, Apt G Phc, New York, Usa,

Director03 December 2007Active
40, Craven Street, London, England, WC2N 5NG

Director05 May 2011Active
3 Webster Close, Woking, GU22 0LR

Director18 June 1999Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director20 March 2015Active
187 Hammersmith Grove, London, LU6 0NP

Director22 June 2000Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director08 January 2019Active
19 Woolmer's Lane, Letty Green, Hertford, SG14 2NU

Director22 June 2000Active
5 Brittany Close, Scarsdale, Usa,

Director19 November 2008Active
Flat 34, Collingwood House 8 Clipstone Street, London, W1

Director26 January 1999Active
11, White Acres Drive, Holyport, SL6 2EH

Director07 August 2009Active
15 Mckay Road, London, SW20 0HT

Director25 September 2003Active
40, Craven Street, London, England, WC2N 5NG

Director05 May 2011Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director24 November 2011Active
Library Farm Oxford Road, Garsington, Oxford, OX44 9DA

Director03 March 2000Active
Orchard House 100 High Street, Wargrave, Reading, RG10 8DE

Director03 March 2000Active
Flat 2, 105 Cadogan Gardens, London, SW3 2RF

Director10 December 1999Active
15 Lypiatt Road, Cheltenham, GL5 02SX

Director15 January 2005Active
Technology House, Ampthill Road, Bedford, MK42 9QQ

Director20 September 2010Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director21 January 1999Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director21 January 1999Active

People with Significant Control

Bc Holdings (Uk) Limited
Notified on:27 September 2016
Status:Active
Country of residence:England
Address:Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.