UKBizDB.co.uk

HOMES AND LETTINGS LIMITED

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

This company is commonly known as Homes And Lettings Limited. The company was founded 7 years ago and was given the registration number 10579735. The firm's registered office is in HITCHIN. You can find them at Friends Green Farm Friends Green, Weston, Hitchin, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOMES AND LETTINGS LIMITED
Company Number:10579735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Friends Green Farm Friends Green, Weston, Hitchin, Hertfordshire, England, SG4 7BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friends Green Farm, Friends Green, Weston, Hitchin, England, SG4 7BU

Director18 March 2018Active
12, West Street, Ware, United Kingdom, SG12 9EE

Director24 January 2017Active
Friends Green Farm, Friends Green, Weston, Hitchin, England, SG4 7BU

Director14 June 2017Active

People with Significant Control

Mr Daniel James Papworth
Notified on:29 September 2021
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:Friends Green Farm, Friends Green, Hitchin, England, SG4 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Papworth
Notified on:22 March 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Friends Green Farm, Friends Green, Hitchin, England, SG4 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Bone
Notified on:24 January 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:12, West Street, Ware, United Kingdom, SG12 9EE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-03-08Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-08Dissolution

Dissolution application strike off company.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Address

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

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.