UKBizDB.co.uk

HOUSES FOR HOMES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ct3 Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire, WN3 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Corporate Secretary17 December 2020Active
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Director10 February 2021Active
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Director13 May 2021Active
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Director13 May 2021Active
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Director13 May 2021Active
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Director02 August 2023Active
Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, WN3 5BA

Secretary19 November 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 November 2002Active
Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, WN3 5BA

Director19 November 2002Active
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Director17 December 2020Active
Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, WN3 5BA

Director19 November 2002Active
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Director17 December 2020Active
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, PO15 7AD

Director17 December 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.