This company is commonly known as The Home Company (uk) Limited. The company was founded 27 years ago and was given the registration number 03379550. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE HOME COMPANY (UK) LIMITED |
---|---|---|
Company Number | : | 03379550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1997 |
End of financial year | : | 30 June 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 162-164 High Street, Rayleigh, Essex, SS6 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Bournes Green Chase, North Shoebury, United Kingdom, SS3 8UA | Secretary | 12 June 2014 | Active |
127, Thorpe Bay Gardens, Southend-On-Sea, SS1 3NW | Director | 02 June 1997 | Active |
The Old Vicarage, Bournes Green Chase, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 8UA | Director | 22 March 2000 | Active |
3rd, Floor, Vantage House 6-7 Claydons Lane, Rayleigh, England, SS6 7UP | Secretary | 02 June 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 02 June 1997 | Active |
134 Beach Avenue, Leigh On Sea, Essex, SS8 9HB | Director | 02 June 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 02 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Restoration | Restoration order of court. | Download |
2015-07-07 | Gazette | Gazette dissolved voluntary. | Download |
2015-03-24 | Gazette | Gazette notice voluntary. | Download |
2015-03-12 | Dissolution | Dissolution application strike off company. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-16 | Officers | Termination secretary company with name termination date. | Download |
2014-07-16 | Officers | Appoint person secretary company with name date. | Download |
2014-06-24 | Officers | Change person director company with change date. | Download |
2014-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-23 | Officers | Change person secretary company with change date. | Download |
2012-11-23 | Officers | Change person director company with change date. | Download |
2012-06-21 | Mortgage | Legacy. | Download |
2012-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-06-23 | Mortgage | Legacy. | Download |
2011-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-03-08 | Mortgage | Legacy. | Download |
2010-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-09-03 | Address | Legacy. | Download |
2009-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.