Warning: file_put_contents(c/575e681517cc2ab7c2fc7d900f86d792.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4fa0e649cfb03f49b84499d3c1966d84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Homefield House Ltd, TN23 1RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMEFIELD HOUSE LTD

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

This company is commonly known as Homefield House Ltd. The company was founded 10 years ago and was given the registration number 08860105. The firm's registered office is in ASHFORD. You can find them at 3 Queen Street, , Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOMEFIELD HOUSE LTD
Company Number:08860105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 January 2014
End of financial year:30 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Queen Street, Ashford, Kent, England, TN23 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Queen Street, Ashford, England, TN23 1RF

Director25 January 2014Active
3 Queen Street, Ashford, England, TN23 1RF

Director24 January 2014Active

People with Significant Control

Mr Mark Anthony Findlay
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:3 Queen Street, Ashford, England, TN23 1RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jennifer Louise Findlay
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:3 Queen Street, Ashford, England, TN23 1RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Accounts

Change account reference date company previous shortened.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-03-07Address

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

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Change account reference date company current extended.

Download
2015-04-29Accounts

Accounts with accounts type dormant.

Download
2015-04-29Accounts

Change account reference date company previous shortened.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.