UKBizDB.co.uk

HOMEOWNERS ALLIANCE LTD

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

This company is commonly known as Homeowners Alliance Ltd. The company was founded 12 years ago and was given the registration number 07861605. The firm's registered office is in LONDON. You can find them at Pound House, 62a Highgate High Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:HOMEOWNERS ALLIANCE LTD
Company Number:07861605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director30 November 2016Active
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director19 December 2011Active
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director29 November 2016Active
5th Floor West One, 114 Wellington Street, Leeds, England, LS1 1BA

Director05 March 2024Active
N10

Director25 November 2011Active
Old Grammar School, Church Road, Thame, England, OX9 3AJ

Director21 May 2018Active
Manger House, 62a Highgate High Street, London, England, N6 5HX

Director10 August 2012Active
Manger House, 62a Highgate High Street, London, N6 5HX

Director30 November 2016Active
The Old Grammar School, Church Road, Thame, England, OX9 3AJ

Director28 September 2020Active
Masters Court, Church Road, Thame, England, OX9 3FA

Director25 April 2022Active

People with Significant Control

Digcom Uk Holdings Ltd
Notified on:19 December 2023
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Smoove Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Grammar School, Church Road, Thame, England, OX9 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Ineke Higgins
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
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
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-12-31Persons with significant control

Cessation of a person with significant control.

Download
2023-12-31Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Address

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

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.