HOMESERVE SERVOWARM LIMITED
Overview
| Company Name | HOMESERVE SERVOWARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00560810 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOMESERVE SERVOWARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVOWARM LIMITED | May 28, 2003 | May 28, 2003 |
| SERVOTOMIC LIMITED | Feb 01, 1956 | Feb 01, 1956 |
What are the latest accounts for HOMESERVE SERVOWARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOMESERVE SERVOWARM LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for HOMESERVE SERVOWARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 14, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with updates | 5 pages | CS01 | ||
Appointment of Edward Bolus as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard David Harpin as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Jonathan Bower as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 12 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 15, 2022 with updates | 5 pages | CS01 | ||
legacy | 229 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
Cessation of Homeserve Assistance Limited as a person with significant control on Mar 28, 2022 | 1 pages | PSC07 | ||
Notification of Homeserve Enterprises Limited as a person with significant control on Mar 28, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 16, 2021 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 12 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 4 pages | GUARANTEE2 | ||
Change of details for Homeserve Assistance Limited as a person with significant control on Mar 26, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Richard David Harpin on Nov 24, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Richard David Harpin on Nov 24, 2009 | 2 pages | CH01 | ||
Who are the officers of HOMESERVE SERVOWARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAUGHAN, Anna | Secretary | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 53071850001 | ||||||
| BOLUS, Edward | Director | Cable Drive Walsall WS2 7BN | England | British | 307477530001 | |||||
| GARROD, Ronald Ernest | Secretary | 39 Windermere Road N10 2RD London | British | 14383470001 | ||||||
| PAGE, Adrian Peter | Secretary | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | 50576960001 | ||||||
| POWELL, Christopher Gary | Secretary | 11 Lords Drive St George TF2 9UE Telford Salop | British | 125639870001 | ||||||
| BOWER, David Jonathan | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 132462170002 | |||||
| DE MEESTER, Joseph | Director | 67 Boulevard Louis Mettewie FOREIGN 1080 Brussels Belgium | Belgian | 14383500001 | ||||||
| DRAKE, Dereck George | Director | 12 Longfields Drive Bearsted ME14 4PD Maidstone Kent | British | 14383510004 | ||||||
| GARROD, Ronald Ernest | Director | 39 Windermere Road N10 2RD London | British | 14383470001 | ||||||
| GRAHAM, Douglas John | Director | 185 Ashby Road LE10 1SH Hinckley Leicestershire | British | 95226590001 | ||||||
| HAMMOND, Stephen | Director | The Orchard Pentre Lane LL18 6HY Rhuddlan Denbighshire | United Kingdom | British | 157633880001 | |||||
| HARPIN, Richard David | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | England | British | 34254010004 | |||||
| JACQMIN, Christian Jean | Director | Clos Des Cheneaux 14 FOREIGN Domaine Du Bercuit Grez-Doiceau 1390 Belgium | Belgian | 25644920001 | ||||||
| LEHANE, Paul Anthony | Director | 5 Bold Street WA14 2ER Altrincham Cheshire | British | 107678180001 | ||||||
| OLEFFE, Etienne Emile Madeleine Ghislain | Director | 16 Avenue Reine Fabiola B1340 Ottignies B 1340 Belgium | Belgian | 84542590002 | ||||||
| PATON, William Ridgewell | Director | 7 Queensborough Drive Caversham RG4 7JA Reading Berkshire | United Kingdom | British | 123721150001 | |||||
| PAWSEY, Robert Anthony | Director | The Bungalow Willow Green North Holmwood RH5 4JB Dorking Surrey | British | 89102300001 | ||||||
| REYMANN, Jacques Andre Henri | Director | 144 Rue Du Montenegro FOREIGN 1060 Brussels Belgium | Belgian | 26568730006 | ||||||
| RICHARDS, Kevin Paul | Director | The Old Fox Inn 24 The Fox Purton SN5 4EF Swindon Wiltshire | England | British | 106081360001 | |||||
| SIMPSON, Richard Kenneth | Director | Eureka Farm Great Bosullow Newbridge TR20 8NP Penzance Cornwall | British | 113145870001 | ||||||
| TALBOT, Peter John Campbell | Director | The Orchard 1 Grosvenor Road BR5 1QT Petts Wood Kent | England | British | 102347190001 | |||||
| THEWLIS, Christopher James | Director | 18 Dorset Close CV22 7RB Rugby Warwickshire | British | 100062390001 | ||||||
| THOMAS, Caroline Emma Roberts | Director | 5 Broomsleigh Street NW6 1QQ London | United Kingdom | British | 154322040001 | |||||
| WALL, Christopher Peter | Director | 19 The Beeches CV33 9LW Harbury Warwickshire | England | British | 91612820001 | |||||
| WRIGHT, Craig Richard | Director | Charlecote House Weaverlake Drive DE13 8AD Yoxall Staffordshire | England | British | 58301380002 |
Who are the persons with significant control of HOMESERVE SERVOWARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Homeserve Enterprises Limited | Mar 28, 2022 | Cable Drive WS2 7BN Walsall Cable Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Homeserve Assistance Limited | Apr 06, 2016 | Cable Drive WS2 7BN Walsall Homeserve England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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