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.
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 | : |
|
Registered Address | : | 149 Northwold Road, London, England, E5 8RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cazenove Road, London, England, N16 6BD | Director | 09 August 2023 | Active |
149, Northwold Road, London, England, E5 8RL | Secretary | 15 September 2003 | Active |
13 Northdene Gardens, London, N15 6LX | Secretary | 06 August 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 July 1999 | Active |
107 Geldeston Road, London, E5 8RS | Director | 22 March 2007 | Active |
105, Wargrave Avenue, London, N15 6TU | Director | 27 October 2009 | Active |
105 Wargrave Avenue, London, N15 6TU | Director | 06 August 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 July 1999 | Active |
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 | : |
|
Dresden Limited | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 149, Northwold Road, London, England, E5 8RL |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Accounts | Change account reference date company current shortened. | Download |
2023-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Accounts | Change account reference date company current shortened. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.