UKBizDB.co.uk

HOMEBRIDGE TWO LIMITED

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

This company is commonly known as Homebridge Two Limited. The company was founded 31 years ago and was given the registration number 02772562. The firm's registered office is in LONDON. You can find them at 56 Southwark Bridge Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOMEBRIDGE TWO LIMITED
Company Number:02772562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 December 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56 Southwark Bridge Road, London, SE1 0AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY

Director23 March 2023Active
18, Harts Grove, Woodford Green, Essex, United Kingdom, IG8 0BN

Secretary26 June 1996Active
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB

Secretary31 July 2001Active
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB

Secretary08 December 2011Active
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ

Secretary27 August 2002Active
3 Coppice End, Colchester, CO4 9RQ

Secretary05 September 1997Active
6 Sedgecombe Avenue, Kenton, HA3 0HL

Secretary05 January 1993Active
10 Groom Place, London, SW1X 7BA

Secretary25 June 1993Active
22 Basing Way, Thames Ditton, KT7 0NX

Secretary10 December 1992Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Corporate Secretary17 October 2007Active
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB

Director07 April 2010Active
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB

Director01 March 1999Active
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX

Director05 September 1997Active
Fox Holes Ashtead Woods Road, Ashtead, KT21 2ET

Director13 January 1993Active
Boulevard Du Larvotto 17, Casa Bianca, Monte Carlo, FOREIGN

Director19 January 1993Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director13 May 2015Active
61 Honeyman Court, Armadale, EH48 3RF

Director27 September 2000Active
38 Seaview Avenue, West Mersea, Colchester, CO5 8HE

Director15 August 2001Active
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB

Director08 July 2002Active
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB

Director16 July 2007Active
Hart House Sherbourne Street, Edwardstone, Colchester, CO10 5PD

Director13 April 2000Active
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB

Director10 November 2010Active
3 Coppice End, Colchester, CO4 9RQ

Director05 September 1997Active
Springfield Rookery Hill, Ashtead Park, Ashtead, KT21 1HY

Director10 December 1992Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director13 May 2015Active
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB

Director28 February 2011Active
56, Southwark Bridge Road, London, SE1 0AS

Director14 January 2020Active
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB

Director05 November 2001Active
Wishing Well Cottage, Maldon Road Heckfordbridge, Colchester, CO3 0SP

Director16 July 2007Active
10 Groom Place, London, SW1X 7BA

Director10 December 1992Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director28 June 2017Active
Tanrallt, Boduan, Pwllheli, LL53 8YG

Director05 September 1997Active

People with Significant Control

Lifeways Finance Limited
Notified on:15 April 2016
Status:Active
Country of residence:United Kingdom
Address:No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY
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
2023-12-13Other

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Resolution

Resolution.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Accounts

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-01Address

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

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Change account reference date company current extended.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Accounts

Legacy.

Download
2022-06-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.