UKBizDB.co.uk

HOMEZ REAL ESTATE LTD

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

This company is commonly known as Homez Real Estate Ltd. The company was founded 3 years ago and was given the registration number 13039208. The firm's registered office is in DONCASTER. You can find them at Dept 302, 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOMEZ REAL ESTATE LTD
Company Number:13039208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Dept 302, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoogvensestraat 98, Tilburg, Netherlands, 5017CG

Director24 November 2020Active
Penhoorn 37, Middenmeer, Netherlands, 1775JK

Director24 November 2020Active
01 Meadlake Place, Thorpe Lea Road, Egham, United Kingdom, TW20 8HE

Director13 March 2024Active

People with Significant Control

Mr Johannes Struik
Notified on:13 March 2024
Status:Active
Date of birth:December 1960
Nationality:Dutch
Country of residence:United Kingdom
Address:01 Meadlake Place, Thorpe Lea Road, Egham, United Kingdom, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Ejan Holding Ltd
Notified on:24 February 2021
Status:Active
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Petrus Hendricus Maria Jansen
Notified on:24 February 2021
Status:Active
Date of birth:June 1976
Nationality:Dutch
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Paul Thierry Stokkink
Notified on:24 February 2021
Status:Active
Date of birth:April 1984
Nationality:Dutch
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Thuiz B.V.
Notified on:24 November 2020
Status:Active
Country of residence:Netherlands
Address:Penhoorn 37, Middenmeer, Netherlands, 1775JK
Nature of control:
  • Ownership of shares 50 to 75 percent
Ejan Beheer B.V.
Notified on:24 November 2020
Status:Active
Country of residence:Netherlands
Address:Hoogvensestraat 98, Tilburg, Netherlands, 5017CG
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Capital

Capital allotment shares.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-06-15Address

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

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Address

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

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Change account reference date company current extended.

Download
2020-11-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.