UKBizDB.co.uk

HOMES & MOORE LIMITED

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

This company is commonly known as Homes & Moore Limited. The company was founded 6 years ago and was given the registration number 10970163. The firm's registered office is in THORNEY. You can find them at 6b Park Farm, Sandpit Road, Thorney, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOMES & MOORE LIMITED
Company Number:10970163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2017
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6b Park Farm, Sandpit Road, Thorney, England, PE6 0SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6b, Park Farm, Sandpit Road, Thorney, England, PE6 0SY

Director01 May 2018Active
6b Park Farm, Off Sandpit Road, Thorney, Peterborough, England, PE6 0SY

Director19 September 2017Active
6b, 6b Park Farm Off Sandpit Road, Thorney, Peterborough, England, PE6 0SY

Director19 September 2017Active
6b, Park Farm Off Sandpit Road, Thorney, Peterborough, England, PE6 0SY

Director19 September 2017Active

People with Significant Control

Mr David John Moore
Notified on:01 June 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:6b, Park Farm, Thorney, England, PE6 0SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart David Owen
Notified on:19 September 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Richard Whitehand
Notified on:19 September 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas James Owen
Notified on:19 September 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-29Dissolution

Dissolution application strike off company.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Resolution

Resolution.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Address

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

Download
2019-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-12Officers

Change person director company with change date.

Download
2018-08-12Officers

Change person director company with change date.

Download
2018-08-12Officers

Change person director company with change date.

Download
2018-08-12Officers

Change person director company with change date.

Download
2018-08-12Officers

Change person director company with change date.

Download
2018-08-12Officers

Change person director company with change date.

Download
2018-08-12Officers

Change person director company with change date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.