UKBizDB.co.uk

HOMELIFE RESIDENTS CO. LTD

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

This company is commonly known as Homelife Residents Co. Ltd. The company was founded 34 years ago and was given the registration number 02400646. The firm's registered office is in LONDON. You can find them at 22c Oxford Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOMELIFE RESIDENTS CO. LTD
Company Number:02400646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22c Oxford Road, London, England, N4 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Vesey Place, A96 C6c8, Monkstown, Ireland,

Secretary05 December 2006Active
22a Oxford Road, Oxford Road, London, England, N4 3EY

Director21 December 2023Active
22c, Oxford Road, London, England, N4 3EY

Director05 December 2006Active
22 Oxford Road, London, N4 3EY

Secretary27 June 2000Active
22c Oxford Road, London, N4 3EY

Secretary04 November 2003Active
First Floor 22 Oxford Road, London, N4 3EY

Secretary-Active
22 Oxford Road, London, N4 3EY

Secretary29 May 1997Active
Flat C 22 Oxford Road, Stroud Green, London, N4 3EG

Secretary25 June 1993Active
First Floor, 22 Oxford Road, London, N4 3EY

Secretary21 October 1994Active
12, Victoria Terrace, London, England, N4 4DA

Director02 July 1996Active
22 Oxford Road, London, N4 3EY

Director29 May 1997Active
22c Oxford Road, London, N4 3EY

Director11 July 2003Active
First Floor 22 Oxford Road, London, N4 3EY

Director-Active
22 Oxford Road, London, N4 3EY

Director21 October 1994Active
Second Floor 22 Oxford Road, London, N4 3EY

Director-Active
Ground Floor 22 Oxford Road, London, N4 3EY

Director-Active
22a, Oxford Road, London, England, N4 3EY

Director13 May 2016Active
First Floor, 22 Oxford Road, London, N4 3EY

Director25 June 1993Active
Tudor Rose, Rectory Road Woodham Walter, Maldon, CM9 6RE

Director12 December 2003Active

People with Significant Control

Mr George William Fox
Notified on:21 December 2023
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:22a Oxford Road, Oxford Road, London, England, N4 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Caroline Louise Kelly
Notified on:13 May 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:22a, Oxford Road, London, England, N4 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Ann Jonhson
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:22 B, Oxford Road, London, England, N4 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Martin Browne
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:Ireland
Address:15, Vesey Place, Monkstown A96 C6c8, Ireland,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type dormant.

Download
2019-12-08Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Change person secretary company with change date.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-04-28Accounts

Accounts with accounts type dormant.

Download
2015-11-27Address

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

Download

Copyright © 2024. All rights reserved.