This company is commonly known as Homestyle Operations Limited. The company was founded 65 years ago and was given the registration number 00619357. The firm's registered office is in ACCRINGTON. You can find them at 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire. This company's SIC code is 99999 - Dormant Company.
Name | : | HOMESTYLE OPERATIONS LIMITED |
---|---|---|
Company Number | : | 00619357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1959 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England, BB5 0RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Secretary | 30 June 2006 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Secretary | 26 September 2001 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Secretary | 28 May 2004 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Secretary | 13 May 2013 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Secretary | 22 December 2010 | Active |
3 Gledstone View, Barnoldswick, Colne, BB8 5JY | Secretary | - | Active |
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Director | 30 June 2006 | Active |
3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE | Director | 13 October 2017 | Active |
Chenies 3 Maple Close, Whalley, Blackburn, BB7 9AG | Director | - | Active |
Chenies 3 Maple Close, Whalley, Blackburn, BB7 9AG | Director | - | Active |
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG | Director | 26 September 2001 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 13 May 2013 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 01 September 2007 | Active |
Acre Nook Farm, Rochdale Road Turn Village, Ramsbottom, BL0 0RN | Director | 22 May 2001 | Active |
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL | Director | 05 September 2005 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Director | 05 September 2005 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 13 May 2014 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 13 May 2013 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 22 December 2010 | Active |
Badgers Rake Woolton Park, Liverpool, L25 6DX | Director | 26 September 2001 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 05 December 2012 | Active |
Chipping House Barn, Hesketh Lane Chipping, Preston, PR3 2TH | Director | 22 May 2001 | Active |
Property Portfolio (No 17) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-24 | Accounts | Change account reference date company previous extended. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Officers | Change person director company with change date. | Download |
2014-05-21 | Officers | Termination director company with name. | Download |
2014-05-21 | Officers | Termination secretary company with name. | Download |
2014-05-21 | Officers | Termination director company with name. | Download |
2014-05-21 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.