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.
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 | : |
|
Registered Address | : | 1 Liverpool Gardens, Worthing, England, BN11 1TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Liverpool Gardens, Worthing, England, BN11 1TF | Secretary | 07 August 2001 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 11 December 2017 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 12 September 2002 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 12 September 2002 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 07 August 2001 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 12 September 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 20 July 2001 | Active |
Columbia House, Columbia Drive, Worthing, United Kingdom, BN13 3HD | Director | 12 November 2015 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 18 January 2016 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 18 July 2017 | Active |
1, Longlands, Worthing, England, BN14 9NS | Director | 08 February 2019 | Active |
Barn House, Orchard Place Westbury, Brackley, NN13 5JT | Director | 31 July 2007 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX | Director | 31 July 2007 | Active |
Roman House, 296 Golders Green Road, London, NW11 9PT | Director | 31 July 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 20 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type group. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-12 | Incorporation | Memorandum articles. | Download |
2022-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.