UKBizDB.co.uk

HOMESURE (UK) LTD

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

This company is commonly known as Homesure (uk) Ltd. The company was founded 17 years ago and was given the registration number 06194846. The firm's registered office is in LIVERPOOL. You can find them at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOMESURE (UK) LTD
Company Number:06194846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Homesure, 32 Allerton Road, Woolton, United Kingdom, L25 7RG

Secretary01 March 2022Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director30 March 2007Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director18 May 2012Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director01 June 2010Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Secretary30 March 2007Active
Ski House, 7 Tapton Way, Wavertree Business Village, Liverpool, L13 1DA

Director01 June 2010Active

People with Significant Control

Mr Mark Joseph Loughnane
Notified on:26 July 2023
Status:Active
Date of birth:December 1985
Nationality:British
Address:Hanover, Buildings, Liverpool, L1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Clarke Stott
Notified on:26 July 2023
Status:Active
Date of birth:May 1984
Nationality:British
Address:Hanover, Buildings, Liverpool, L1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Gerard Kenny
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Hanover, Buildings, Liverpool, L1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.