UKBizDB.co.uk

HOMELEND LTD

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

This company is commonly known as Homelend Ltd. The company was founded 23 years ago and was given the registration number 04114266. The firm's registered office is in WIRRAL. You can find them at 100 Teehey Lane, Bebington, Wirral, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOMELEND LTD
Company Number:04114266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Teehey Lane, Bebington, Wirral, Merseyside, United Kingdom, CH63 8QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Bracken Lane, Wirral, United Kingdom, CH63 2LZ

Director15 October 2017Active
17, Pulford Road, Bebington, Wirral, CH63 2HN

Secretary01 November 2011Active
17 Pulford Road, Bebington, Wirral, CH63 2HN

Secretary13 December 2004Active
86 Heath Road, Bebington, Wirral, CH63 2HD

Secretary24 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 November 2000Active
17, Pulford Road, Bebington, Wirral, CH63 2HN

Director01 November 2011Active
Suite 3 Capital House, Speke Hall Road, Hunts Cross, Liverpool, Uk, L24 9GB

Director09 September 2011Active
2, Angus Road, Wirral, United Kingdom, CH63 0LR

Director15 October 2017Active
17 Pulford Road, Bebington, Wirral, CH63 2HN

Director24 November 2000Active
86 Heath Road, Bebington, Wirral, CH63 2HD

Director24 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 November 2000Active

People with Significant Control

Mr Steven Jaques
Notified on:01 October 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:2, Angus Road, Wirral, United Kingdom, CH63 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendon Fowler
Notified on:01 October 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:26, Bracken Lane, Wirral, United Kingdom, CH63 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Gwynne Cole
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:100 Teehey Lane, Teehey Lane, Wirral, England, CH63 8QT
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Address

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

Download
2021-04-22Address

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

Download
2021-04-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

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

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Change account reference date company previous extended.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Change account reference date company current shortened.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.