UKBizDB.co.uk

HOMEVILLA LIMITED

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

This company is commonly known as Homevilla Limited. The company was founded 24 years ago and was given the registration number 03810345. The firm's registered office is in LONDON. You can find them at 149 Northwold Road, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HOMEVILLA LIMITED
Company Number:03810345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:149 Northwold Road, London, England, E5 8RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cazenove Road, London, England, N16 6BD

Director09 August 2023Active
149, Northwold Road, London, England, E5 8RL

Secretary15 September 2003Active
13 Northdene Gardens, London, N15 6LX

Secretary06 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 July 1999Active
107 Geldeston Road, London, E5 8RS

Director22 March 2007Active
105, Wargrave Avenue, London, N15 6TU

Director27 October 2009Active
105 Wargrave Avenue, London, N15 6TU

Director06 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 July 1999Active

People with Significant Control

Mr Jacob Mosche Fekete
Notified on:14 July 2023
Status:Active
Date of birth:May 1967
Nationality:Canadian
Country of residence:England
Address:4, Cazenove Road, London, England, N16 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Dresden Limited
Notified on:03 March 2022
Status:Active
Country of residence:England
Address:149, Northwold Road, London, England, E5 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simcha Asher Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:61, Craven Walk, London, United Kingdom, N16 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:Israeli
Country of residence:England
Address:149, Northwold Road, London, England, E5 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Address

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

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Accounts

Change account reference date company current shortened.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Change account reference date company current shortened.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.