Warning: file_put_contents(c/428772f838c5c604faaa26f9c85fa09e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Homelife Lettings Ltd, SO17 2FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMELIFE LETTINGS LTD

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

This company is commonly known as Homelife Lettings Ltd. The company was founded 11 years ago and was given the registration number 08410763. The firm's registered office is in SOUTHAMPTON. You can find them at 56 Portswood Road, , Southampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOMELIFE LETTINGS LTD
Company Number:08410763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56 Portswood Road, Southampton, SO17 2FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Portswood Road, Southampton, United Kingdom, SO17 2FW

Director19 February 2013Active
56, Portswood Road, Southampton, United Kingdom, SO17 2FW

Director19 February 2013Active
56, Portswood Road, Southampton, United Kingdom, SO17 2FW

Director19 February 2013Active
56, Portswood Road, Southampton, United Kingdom, SO17 2FW

Director19 February 2013Active
56 Portswood Road, Southampton, United Kingdom, SO17 2FW

Director23 September 2022Active

People with Significant Control

The Homelife Lettings Ltd Employee Ownership Trust
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:56, Portswood Road, Southampton, England, SO17 2FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balbir Singh Sahota
Notified on:30 June 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:56 Portswood Road, Southampton, United Kingdom, SO17 2FW
Nature of control:
  • Significant influence or control
Mrs Kulwinder Kaur Sahota
Notified on:30 June 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:56 Portswood Road, Southampton, United Kingdom, SO17 2FW
Nature of control:
  • Significant influence or control
Mrs Harbans Kaur Sahota
Notified on:30 June 2016
Status:Active
Date of birth:March 1948
Nationality:Indian
Country of residence:United Kingdom
Address:56 Portswood Road, Southampton, United Kingdom, SO17 2FW
Nature of control:
  • Significant influence or control
Mr Gurmal Singh Sahota
Notified on:30 June 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:56 Portswood Road, Southampton, United Kingdom, SO17 2FW
Nature of control:
  • Significant influence or control

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
2024-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-18Incorporation

Memorandum articles.

Download
2024-04-13Resolution

Resolution.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.