UKBizDB.co.uk

HOMETREE MARKETPLACE LIMITED

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

This company is commonly known as Hometree Marketplace Limited. The company was founded 8 years ago and was given the registration number 09808066. The firm's registered office is in LONDON. You can find them at Hamilton House, 4 Mabledon Place, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HOMETREE MARKETPLACE LIMITED
Company Number:09808066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director08 November 2023Active
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director22 September 2021Active
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director28 November 2022Active
Eip Management Gmbh, Gridiron Building, One Pancras Square, London, England, N1C 4AG

Director01 December 2022Active
Swan House, 6th Floor, Stratford Place, London, England, W1C 1BQ

Director06 September 2023Active
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director03 October 2015Active
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director20 December 2022Active
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director22 September 2021Active
25, Horsell Road, Highbury East, N5 1XL

Director10 April 2016Active
24 Witherington Road, Witherington Road, London, England, N5 1PP

Director03 October 2015Active
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director29 November 2022Active
25, Horsell Road, Highbury East, London, United Kingdom, N5 1XL

Director19 September 2018Active
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director22 December 2017Active
Hamilton House, 4 Mabledon Place, London, England, WC1H 9BB

Director07 March 2017Active

People with Significant Control

Mr Simon Phelan
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Address:25, Horsell Road, Highbury East, N5 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Phelan
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:11, Ronalds Road, London, England, N5 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andreu Tobella Brunet
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:Spanish
Country of residence:England
Address:11, Ronalds Road, London, England, N5 1XG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-07Resolution

Resolution.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-09-20Capital

Capital allotment shares.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Capital

Capital name of class of shares.

Download
2023-01-13Capital

Capital allotment shares.

Download
2023-01-13Capital

Capital name of class of shares.

Download
2023-01-04Capital

Capital allotment shares.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-07Officers

Second filing of director appointment with name.

Download
2022-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.