UKBizDB.co.uk

HOMESPEEDY LIMITED

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

This company is commonly known as Homespeedy Limited. The company was founded 29 years ago and was given the registration number 03060087. The firm's registered office is in EXETER. You can find them at Monkton Barn, Pinn Lane Pinhoe, Exeter, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOMESPEEDY LIMITED
Company Number:03060087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Monkton Barn, Pinn Lane Pinhoe, Exeter, Devon, EX1 3RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherryhayes, Monkton Barn, Pinn Lane Pinhoe, Exeter, United Kingdom, EX1 3RG

Secretary20 August 2002Active
Cherryhayes, Monkton Barn, Pinn Lane Pinhoe, Exeter, United Kingdom, EX1 3RG

Director22 March 2023Active
Cherryhayes, Monkton Barn, Pinn Lane Pinhoe, Exeter, United Kingdom, EX1 3RG

Director14 June 1995Active
22 Bonhay Road, Exeter, EX4 4BP

Secretary14 June 1995Active
Cherryhayes, Pinn Lane Pinhoe, Exeter, EX1 3RG

Secretary01 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1995Active
22 Bonhay Road, Exeter, EX4 4BP

Director14 June 1995Active
22 Bonhay Road, Exeter, EX4 4BP

Director14 June 1995Active
Cherryhayes, Monkton Barn, Pinn Lane Pinhoe, Exeter, United Kingdom, EX1 3RG

Director01 June 2022Active
Cherryhayes, Pinn Lane Pinhoe, Exeter, EX1 3RG

Director20 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 May 1995Active

People with Significant Control

Mr Oliver Grant Hale
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Cherryhayes, Monkton Barn, Exeter, United Kingdom, EX1 3RG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Loraine Ann Hale
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Cherryhayes, Monkton Barn, Exeter, United Kingdom, EX1 3RG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person secretary company with change date.

Download
2022-05-16Address

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

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.