This company is commonly known as Homegrown Limited. The company was founded 26 years ago and was given the registration number 03489591. The firm's registered office is in LEICESTER. You can find them at Merus Court 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HOMEGROWN LIMITED |
---|---|---|
Company Number | : | 03489591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merus Court 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 09 July 2022 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 17 December 2018 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 20 April 1999 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 07 January 1998 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 20 April 1999 | Active |
Southwood Farm Heath End, Nr Staunton Harold, Ashby De La Zouch, LE65 1RJ | Director | 13 January 1998 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 07 January 1998 | Active |
Mr Andrew Duncan James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Mr William Frank James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southwood Farm, Callans Lane, Ashby-De-La-Zouch, England, LE65 1RJ |
Nature of control | : |
|
Mrs Eileen James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Officers | Termination secretary company with name termination date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Appoint person secretary company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Officers | Change person director company. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.