UKBizDB.co.uk

HOMES AND CASTLES LIMITED

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

This company is commonly known as Homes And Castles Limited. The company was founded 21 years ago and was given the registration number 04599873. The firm's registered office is in FRIERN BARNET. You can find them at Rear Of No 2, Glenthorne Road, Friern Barnet, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOMES AND CASTLES LIMITED
Company Number:04599873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 November 2002
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Rear Of No 2, Glenthorne Road, Friern Barnet, N11 3HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Sutton Avenue, Langley, England, SL3 7AP

Secretary08 December 2010Active
86 Bushey Road, Uxbridge, UB10 8JX

Director11 October 2006Active
86 Bushey Road, Uxbridge, UB10 8JX

Secretary11 October 2006Active
1 Ash Grove, Stoke Poges, Slough, SL2 4AJ

Secretary29 October 2005Active
43, Sutton Avenue, Slough, England, SL3 7AP

Secretary08 December 2010Active
68 Baylis Road, Slough, SL1 3PJ

Secretary25 November 2002Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary25 November 2002Active
69-75, Boston Manor Road, Siva Palan, Brentford, TW8 9JJ

Secretary08 December 2010Active
3 Station Approach, Ashford, Middlesex, TW15 2QN

Secretary29 November 2006Active
1 Old Nursery View, Kennington, OX1 5NT

Director25 November 2002Active
69-75, Boston Manor Road, Siva Palan, Brentford, TW8 9JJ

Director08 December 2010Active
2a School Road, Ashford, TW15 2BW

Director11 October 2006Active
54 Sutton Avenue, Slough, SL3 7AW

Director25 November 2002Active
1 Ash Grove, Stoke Poges, Slough, SL2 4AJ

Director08 April 2003Active
17 Bracken Close, Farnham Common, SL2 3JP

Director25 November 2002Active
21, Mornington Road, Greenford, England, UB6 9HJ

Director08 December 2010Active
21, Mornington Road, Greenford, England, UB6 9HJ

Director08 December 2010Active
21 Mornington Road, Greenford, UB6 9HJ

Director02 October 2003Active
69-75, Boston Manor Road, Siva Palan, Brentford, TW8 9JJ

Director08 December 2010Active
491 Great West Road, Hanworth, TW5 0BS

Director11 October 2006Active
119 Bullingdon Road, Oxford, OX4 1QP

Director25 November 2002Active
43, Sutton Avenue, Slough, England, SL3 7AP

Director08 December 2010Active
43, Sutton Avenue, Langley, England, SL3 7AP

Director08 December 2010Active
28 Sutton Avenue, Langley, SL3 7AW

Director25 November 2002Active
68 Baylis Road, Slough, SL1 3PJ

Director20 August 2003Active
Satwell, Stoke Poges Lane, Stoke Poges, SL2 4NP

Director25 November 2002Active
145a Divinty Road, Oxford, OX4 1LP

Director25 November 2002Active
3, Station Approach, Ashford, United Kingdom, TW15 2QN

Director08 December 2010Active
Allington, Old Ferry Drive, Wraysbury, TW19 5EH

Director08 April 2003Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director25 November 2002Active

People with Significant Control

Mr Jagtar Singh Rattan
Notified on:22 June 2018
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:21, Mornington Road, Greenford, England, UB6 9HJ
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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption small.

Download
2019-12-12Accounts

Accounts with accounts type total exemption small.

Download
2019-12-12Accounts

Accounts with accounts type total exemption small.

Download
2019-12-11Accounts

Accounts with accounts type total exemption small.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2019-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2019-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Address

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

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-04-06Address

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

Download
2014-04-16Officers

Appoint person director company with name.

Download
2014-04-16Officers

Appoint person secretary company with name.

Download
2014-04-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.