Warning: file_put_contents(c/19f38d117710228ec6195d585d0239f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hometown Holdings Limited, L3 2BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMETOWN HOLDINGS LIMITED

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

This company is commonly known as Hometown Holdings Limited. The company was founded 96 years ago and was given the registration number 00227315. The firm's registered office is in LIVERPOOL. You can find them at Jugglers Yard Apt.55, 1 Marlborough St., Liverpool, Merseyside. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HOMETOWN HOLDINGS LIMITED
Company Number:00227315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1928
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Jugglers Yard Apt.55, 1 Marlborough St., Liverpool, Merseyside, England, L3 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt.55, Jugglers Yard, Marlborough Street, Liverpool, England, L3 2BB

Secretary04 October 1999Active
Apt.55 Jugglers Yard, Marlborough Street, Liverpool, England, L3 2BB

Director-Active
South Cottage 2 Gores Lane, Formby, Liverpool, L37 3NY

Secretary-Active
45 Acacia Avenue, Hale, WA15 8QY

Director04 October 1999Active
High Legh House,, Halliwells Brow,, High Legh, Knutsford, United Kingdom, WA16 0QR

Director01 August 2013Active
52 Carr Lane, Birkdale, Southport, PR8 3EF

Director-Active
High Legh House, Halliwells Brow High Legh, Knutsford, WA16 0QW

Director01 November 2002Active

People with Significant Control

The Hon Richard Stephen Cayley Cornwall-Legh
Notified on:16 June 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:High Legh House, High Legh, Knutsford, England, WA16 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Lord Richard Henry Grey Of Codnor
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:High Legh House,, Halliwells Brow,, Knutsford, WA16 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Timothy Paul Phillips
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Apartment 55, Jugglers Yard, Marlborough Street, Liverpool, England, L3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Paul Phillips
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Jugglers Yard, Apt.55, Liverpool, England, L3 2BB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-06-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Address

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

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type micro entity.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Change person director company with change date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.