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.
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 | : |
|
Registered Address | : | 56 Southwark Bridge Road, London, SE1 0AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY | Director | 23 March 2023 | Active |
18, Harts Grove, Woodford Green, Essex, United Kingdom, IG8 0BN | Secretary | 26 June 1996 | Active |
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB | Secretary | 31 July 2001 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB | Secretary | 08 December 2011 | Active |
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ | Secretary | 27 August 2002 | Active |
3 Coppice End, Colchester, CO4 9RQ | Secretary | 05 September 1997 | Active |
6 Sedgecombe Avenue, Kenton, HA3 0HL | Secretary | 05 January 1993 | Active |
10 Groom Place, London, SW1X 7BA | Secretary | 25 June 1993 | Active |
22 Basing Way, Thames Ditton, KT7 0NX | Secretary | 10 December 1992 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Corporate Secretary | 17 October 2007 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB | Director | 07 April 2010 | Active |
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB | Director | 01 March 1999 | Active |
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX | Director | 05 September 1997 | Active |
Fox Holes Ashtead Woods Road, Ashtead, KT21 2ET | Director | 13 January 1993 | Active |
Boulevard Du Larvotto 17, Casa Bianca, Monte Carlo, FOREIGN | Director | 19 January 1993 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 13 May 2015 | Active |
61 Honeyman Court, Armadale, EH48 3RF | Director | 27 September 2000 | Active |
38 Seaview Avenue, West Mersea, Colchester, CO5 8HE | Director | 15 August 2001 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB | Director | 08 July 2002 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB | Director | 16 July 2007 | Active |
Hart House Sherbourne Street, Edwardstone, Colchester, CO10 5PD | Director | 13 April 2000 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB | Director | 10 November 2010 | Active |
3 Coppice End, Colchester, CO4 9RQ | Director | 05 September 1997 | Active |
Springfield Rookery Hill, Ashtead Park, Ashtead, KT21 1HY | Director | 10 December 1992 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 13 May 2015 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB | Director | 28 February 2011 | Active |
56, Southwark Bridge Road, London, SE1 0AS | Director | 14 January 2020 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, CO4 9QB | Director | 05 November 2001 | Active |
Wishing Well Cottage, Maldon Road Heckfordbridge, Colchester, CO3 0SP | Director | 16 July 2007 | Active |
10 Groom Place, London, SW1X 7BA | Director | 10 December 1992 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 28 June 2017 | Active |
Tanrallt, Boduan, Pwllheli, LL53 8YG | Director | 05 September 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Other | Legacy. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Resolution | Resolution. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Accounts | Legacy. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Change account reference date company current extended. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Accounts | Legacy. | Download |
2022-06-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.