UKBizDB.co.uk

HOMEWISE LIMITED

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

This company is commonly known as Homewise Limited. The company was founded 22 years ago and was given the registration number 04256355. The firm's registered office is in WORTHING. You can find them at 1 Liverpool Gardens, , Worthing, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HOMEWISE LIMITED
Company Number:04256355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Liverpool Gardens, Worthing, England, BN11 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Liverpool Gardens, Worthing, England, BN11 1TF

Secretary07 August 2001Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director11 December 2017Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director12 September 2002Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director12 September 2002Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director07 August 2001Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director12 September 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 July 2001Active
Columbia House, Columbia Drive, Worthing, United Kingdom, BN13 3HD

Director12 November 2015Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director18 January 2016Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director18 July 2017Active
1, Longlands, Worthing, England, BN14 9NS

Director08 February 2019Active
Barn House, Orchard Place Westbury, Brackley, NN13 5JT

Director31 July 2007Active
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX

Director31 July 2007Active
Roman House, 296 Golders Green Road, London, NW11 9PT

Director31 July 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 July 2001Active

People with Significant Control

Homewise Investors Limited
Notified on:15 August 2022
Status:Active
Country of residence:England
Address:18, Upper Mall, London, England, W6 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Laurence Day
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:1, Liverpool Gardens, Worthing, England, BN11 1TF
Nature of control:
  • Significant influence or control
Mr Sean Neal
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:1, Liverpool Gardens, Worthing, England, BN11 1TF
Nature of control:
  • Significant influence or control
Mr Justin Neal
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:1, Liverpool Gardens, Worthing, England, BN11 1TF
Nature of control:
  • Significant influence or control
Mr Mark Andrew Neal
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1, Liverpool Gardens, Worthing, England, BN11 1TF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.