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.
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 | : |
|
Registered Address | : | Monkton Barn, Pinn Lane Pinhoe, Exeter, Devon, EX1 3RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherryhayes, Monkton Barn, Pinn Lane Pinhoe, Exeter, United Kingdom, EX1 3RG | Secretary | 20 August 2002 | Active |
Cherryhayes, Monkton Barn, Pinn Lane Pinhoe, Exeter, United Kingdom, EX1 3RG | Director | 22 March 2023 | Active |
Cherryhayes, Monkton Barn, Pinn Lane Pinhoe, Exeter, United Kingdom, EX1 3RG | Director | 14 June 1995 | Active |
22 Bonhay Road, Exeter, EX4 4BP | Secretary | 14 June 1995 | Active |
Cherryhayes, Pinn Lane Pinhoe, Exeter, EX1 3RG | Secretary | 01 December 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 May 1995 | Active |
22 Bonhay Road, Exeter, EX4 4BP | Director | 14 June 1995 | Active |
22 Bonhay Road, Exeter, EX4 4BP | Director | 14 June 1995 | Active |
Cherryhayes, Monkton Barn, Pinn Lane Pinhoe, Exeter, United Kingdom, EX1 3RG | Director | 01 June 2022 | Active |
Cherryhayes, Pinn Lane Pinhoe, Exeter, EX1 3RG | Director | 20 August 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 May 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person secretary company with change date. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.