UKBizDB.co.uk

HOMES 4 BUSINESS LIMITED

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

This company is commonly known as Homes 4 Business Limited. The company was founded 17 years ago and was given the registration number 05999543. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOMES 4 BUSINESS LIMITED
Company Number:05999543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director19 May 2023Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Secretary15 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 2006Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director15 November 2006Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director15 November 2006Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director15 November 2006Active

People with Significant Control

Mr Mark Andrew Roberts
Notified on:19 May 2023
Status:Active
Date of birth:April 1976
Nationality:British
Address:7, Faraday Court, Burton-On-Trent, DE14 2WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Adams
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Faraday Court, Burton-On-Trent, United Kingdom, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Leroy Hills
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:7, Faraday Court, Burton-On-Trent, United Kingdom, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Faraday Court, Burton-On-Trent, United Kingdom, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.