HOMESERVE SERVOWARM LIMITED

HOMESERVE SERVOWARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOMESERVE SERVOWARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00560810
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOMESERVE SERVOWARM LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is HOMESERVE SERVOWARM LIMITED located?

    Registered Office Address
    Cable Drive
    Walsall
    WS2 7BN
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMESERVE SERVOWARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVOWARM LIMITEDMay 28, 2003May 28, 2003
    SERVOTOMIC LIMITEDFeb 01, 1956Feb 01, 1956

    What are the latest accounts for HOMESERVE SERVOWARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOMESERVE SERVOWARM LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for HOMESERVE SERVOWARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 14, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Aug 14, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Aug 14, 2023 with updates

    5 pagesCS01

    Appointment of Edward Bolus as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Richard David Harpin as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of David Jonathan Bower as a director on Mar 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 15, 2022 with updates

    5 pagesCS01

    legacy

    229 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    Cessation of Homeserve Assistance Limited as a person with significant control on Mar 28, 2022

    1 pagesPSC07

    Notification of Homeserve Enterprises Limited as a person with significant control on Mar 28, 2022

    2 pagesPSC02

    Confirmation statement made on Aug 16, 2021 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    12 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Change of details for Homeserve Assistance Limited as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Director's details changed for Mr Richard David Harpin on Nov 24, 2020

    2 pagesCH01

    Director's details changed for Mr Richard David Harpin on Nov 24, 2009

    2 pagesCH01

    Who are the officers of HOMESERVE SERVOWARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUGHAN, Anna
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Secretary
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British53071850001
    BOLUS, Edward
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandBritish307477530001
    GARROD, Ronald Ernest
    39 Windermere Road
    N10 2RD London
    Secretary
    39 Windermere Road
    N10 2RD London
    British14383470001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Secretary
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001
    POWELL, Christopher Gary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    Secretary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    British125639870001
    BOWER, David Jonathan
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandBritish132462170002
    DE MEESTER, Joseph
    67 Boulevard Louis Mettewie
    FOREIGN 1080 Brussels
    Belgium
    Director
    67 Boulevard Louis Mettewie
    FOREIGN 1080 Brussels
    Belgium
    Belgian14383500001
    DRAKE, Dereck George
    12 Longfields Drive
    Bearsted
    ME14 4PD Maidstone
    Kent
    Director
    12 Longfields Drive
    Bearsted
    ME14 4PD Maidstone
    Kent
    British14383510004
    GARROD, Ronald Ernest
    39 Windermere Road
    N10 2RD London
    Director
    39 Windermere Road
    N10 2RD London
    British14383470001
    GRAHAM, Douglas John
    185 Ashby Road
    LE10 1SH Hinckley
    Leicestershire
    Director
    185 Ashby Road
    LE10 1SH Hinckley
    Leicestershire
    British95226590001
    HAMMOND, Stephen
    The Orchard
    Pentre Lane
    LL18 6HY Rhuddlan
    Denbighshire
    Director
    The Orchard
    Pentre Lane
    LL18 6HY Rhuddlan
    Denbighshire
    United KingdomBritish157633880001
    HARPIN, Richard David
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    EnglandBritish34254010004
    JACQMIN, Christian Jean
    Clos
    Des Cheneaux 14
    FOREIGN Domaine Du Bercuit
    Grez-Doiceau 1390
    Belgium
    Director
    Clos
    Des Cheneaux 14
    FOREIGN Domaine Du Bercuit
    Grez-Doiceau 1390
    Belgium
    Belgian25644920001
    LEHANE, Paul Anthony
    5 Bold Street
    WA14 2ER Altrincham
    Cheshire
    Director
    5 Bold Street
    WA14 2ER Altrincham
    Cheshire
    British107678180001
    OLEFFE, Etienne Emile Madeleine Ghislain
    16 Avenue Reine Fabiola
    B1340 Ottignies
    B 1340
    Belgium
    Director
    16 Avenue Reine Fabiola
    B1340 Ottignies
    B 1340
    Belgium
    Belgian84542590002
    PATON, William Ridgewell
    7 Queensborough Drive
    Caversham
    RG4 7JA Reading
    Berkshire
    Director
    7 Queensborough Drive
    Caversham
    RG4 7JA Reading
    Berkshire
    United KingdomBritish123721150001
    PAWSEY, Robert Anthony
    The Bungalow
    Willow Green North Holmwood
    RH5 4JB Dorking
    Surrey
    Director
    The Bungalow
    Willow Green North Holmwood
    RH5 4JB Dorking
    Surrey
    British89102300001
    REYMANN, Jacques Andre Henri
    144 Rue Du Montenegro
    FOREIGN 1060 Brussels
    Belgium
    Director
    144 Rue Du Montenegro
    FOREIGN 1060 Brussels
    Belgium
    Belgian26568730006
    RICHARDS, Kevin Paul
    The Old Fox Inn 24 The Fox
    Purton
    SN5 4EF Swindon
    Wiltshire
    Director
    The Old Fox Inn 24 The Fox
    Purton
    SN5 4EF Swindon
    Wiltshire
    EnglandBritish106081360001
    SIMPSON, Richard Kenneth
    Eureka Farm Great Bosullow
    Newbridge
    TR20 8NP Penzance
    Cornwall
    Director
    Eureka Farm Great Bosullow
    Newbridge
    TR20 8NP Penzance
    Cornwall
    British113145870001
    TALBOT, Peter John Campbell
    The Orchard 1 Grosvenor Road
    BR5 1QT Petts Wood
    Kent
    Director
    The Orchard 1 Grosvenor Road
    BR5 1QT Petts Wood
    Kent
    EnglandBritish102347190001
    THEWLIS, Christopher James
    18 Dorset Close
    CV22 7RB Rugby
    Warwickshire
    Director
    18 Dorset Close
    CV22 7RB Rugby
    Warwickshire
    British100062390001
    THOMAS, Caroline Emma Roberts
    5 Broomsleigh Street
    NW6 1QQ London
    Director
    5 Broomsleigh Street
    NW6 1QQ London
    United KingdomBritish154322040001
    WALL, Christopher Peter
    19 The Beeches
    CV33 9LW Harbury
    Warwickshire
    Director
    19 The Beeches
    CV33 9LW Harbury
    Warwickshire
    EnglandBritish91612820001
    WRIGHT, Craig Richard
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    Director
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    EnglandBritish58301380002

    Who are the persons with significant control of HOMESERVE SERVOWARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Homeserve Enterprises Limited
    Cable Drive
    WS2 7BN Walsall
    Cable Drive
    England
    Mar 28, 2022
    Cable Drive
    WS2 7BN Walsall
    Cable Drive
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02685939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    England
    Apr 06, 2016
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number03763084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0