This company is commonly known as Homeswapper Limited. The company was founded 23 years ago and was given the registration number 04052537. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | HOMESWAPPER LIMITED |
---|---|---|
Company Number | : | 04052537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2000 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Worcester, Worcestershire, United Kingdom, WR5 2ZX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 01 August 2020 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 01 August 2020 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 01 August 2020 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 06 March 2001 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 14 August 2000 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 21 July 2004 | Active |
The Old Forge, West End, Northleach, GL54 3EZ | Director | 24 April 2012 | Active |
12, Four Ashes Road, Bentley Heath, Solihull, United Kingdom, B93 8LX | Director | 24 April 2012 | Active |
19, Queens Road, Cheltenham, England, GL50 2LR | Director | 25 September 2015 | Active |
19 Queens Road, Cheltenham, GL50 2LR | Director | 06 March 2001 | Active |
Swallowcroft, Little Washbourne, United Kingdom, GL20 8NQ | Director | 12 June 2014 | Active |
65 Malthouse Lane, Earlswood, Solihull, B94 5RZ | Director | 14 August 2000 | Active |
Housing Partners Limited | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX |
Nature of control | : |
|
Venture Alliance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Termination secretary company with name termination date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Change account reference date company current extended. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.