UKBizDB.co.uk

HOME UK LONDON SE LIMITED

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

This company is commonly known as Home Uk London Se Limited. The company was founded 24 years ago and was given the registration number 03881463. The firm's registered office is in CARDIFF. You can find them at 84 Cathedral Road, , Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOME UK LONDON SE LIMITED
Company Number:03881463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:84 Cathedral Road, Cardiff, CF11 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Cathedral Road, Cardiff, CF11 9LN

Director22 November 1999Active
63, Glebe Place, London, United Kingdom, SW3 5JB

Director12 September 2016Active
52 New Inn Hall Street, Oxford, OX1 2DN

Corporate Secretary29 November 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary03 December 2007Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary22 November 1999Active
63, Glebe Place, London, United Kingdom, SW3 5JB

Director29 August 2012Active
63 Glebe Place, London, SW3 5JB

Director22 November 1999Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Director22 November 1999Active

People with Significant Control

Homeuk.Com Limited
Notified on:07 April 2016
Status:Active
Country of residence:Wales
Address:84, Cathedral Road, Cardiff, Wales, CF11 9LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr William Patrick De Laszlo
Notified on:07 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:84, Cathedral Road, Cardiff, CF11 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type small.

Download
2016-10-08Officers

Appoint person director company with name date.

Download
2016-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type small.

Download
2015-07-07Address

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

Download

Copyright © 2024. All rights reserved.