This company is commonly known as Homeshores Limited. The company was founded 44 years ago and was given the registration number 01476162. The firm's registered office is in KENT. You can find them at Charlton House, Dour Street, Dover, Kent, . This company's SIC code is 74990 - Non-trading company.
Name | : | HOMESHORES LIMITED |
---|---|---|
Company Number | : | 01476162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlton House, Dour Street, Dover, Kent, CT16 1BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL | Secretary | 24 March 2017 | Active |
45 Farquhar Road, Crystal Palace, London, SE19 1SS | Director | 28 February 2000 | Active |
Flat C, 9 Prince Of Wales Terrace, Deal, England, CT14 7BU | Director | 09 May 2011 | Active |
9a, Prince Of Wales Terrace, Deal, CT14 7BU | Director | 12 February 2008 | Active |
9a, Prince Of Wales Terrace, Deal, CT14 7BU | Director | 12 February 2008 | Active |
Flat C 9 Prince Of Wales Terrace, Deal, CT14 7BU | Secretary | - | Active |
Flat 9b, Prince Of Wales Terrace, Deal, CT14 7BU | Secretary | 01 May 2002 | Active |
Flat B 9 Prince Of Wales Terrace, Deal, CT14 7BU | Director | - | Active |
9 Prince Of Wales Terrace, Deal, CT14 7BU | Director | 15 November 1990 | Active |
Flat D, 9 Prince Of Wales Terrace, Deal, CT14 7BU | Director | - | Active |
Flat C 9 Prince Of Wales Terrace, Deal, CT14 7BU | Director | - | Active |
Flat 9b, Prince Of Wales Terrace, Deal, CT14 7BU | Director | 17 July 2002 | Active |
9b Prince Of Wales Terrace, Deal, England, CT14 7BU | Director | 19 March 1997 | Active |
Ubique Hardy Road, St Margarets At Cliffe, Dover, CT15 6HJ | Director | - | Active |
Lois Simons | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1934 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 9b Prince Of Wales Terrace, Deal, England, CT14 7BU |
Nature of control | : |
|
Rennie Simons | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 9b Prince Of Wales Terrace, Deal, England, CT14 7BU |
Nature of control | : |
|
Mr John Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 9b, Prince Of Wales Terrace, Deal, United Kingdom, CT14 7BU |
Nature of control | : |
|
Mr Mark Albert Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Farquhar Road, Crystal Palace, London, United Kingdom, SE19 1SS |
Nature of control | : |
|
Mrs Yvonne Amanda Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat C, 9 Prince Of Wales Terrace, Deal, England, CT14 7BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Officers | Appoint person secretary company with name date. | Download |
2017-06-02 | Officers | Termination secretary company with name termination date. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.