This company is commonly known as Houses For Homes Limited. The company was founded 21 years ago and was given the registration number 04594406. The firm's registered office is in WIGAN. You can find them at Ct3 Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOUSES FOR HOMES LIMITED |
---|---|---|
Company Number | : | 04594406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ct3 Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire, WN3 5BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Corporate Secretary | 17 December 2020 | Active |
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Director | 10 February 2021 | Active |
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Director | 13 May 2021 | Active |
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Director | 13 May 2021 | Active |
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Director | 13 May 2021 | Active |
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Director | 02 August 2023 | Active |
Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, WN3 5BA | Secretary | 19 November 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 November 2002 | Active |
Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, WN3 5BA | Director | 19 November 2002 | Active |
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Director | 17 December 2020 | Active |
Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, WN3 5BA | Director | 19 November 2002 | Active |
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Director | 17 December 2020 | Active |
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD | Director | 17 December 2020 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 November 2002 | Active |
Shp Investments 2 Limited | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 4 Solent Business Park, Parkway, Fareham, England, PO15 7AD |
Nature of control | : |
|
Mrs Ann Fairhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Ct3, Building, Wigan, WN3 5BA |
Nature of control | : |
|
Mr Philip Thomas Shanks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Ct3, Building, Wigan, WN3 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.