HOME COUNTIES INVESTMENTS LIMITED
Overview
Company Name | HOME COUNTIES INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01091628 |
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 HOME COUNTIES INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HOME COUNTIES INVESTMENTS LIMITED located?
Registered Office Address | Houghton Hall, The Green Houghton Regis LU5 5DY Dunstable Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOME COUNTIES INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOME COUNTIES INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for HOME COUNTIES INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Stuart Charlton as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Paul Bugden as a secretary on Dec 20, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stefan Mucha as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Stefan Mucha as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Owen Edward Flack as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Registration of charge 010916280013, created on Mar 30, 2020 | 32 pages | MR01 | ||
Satisfaction of charge 010916280012 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Stuart Charlton as a director on Jun 18, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of HOME COUNTIES INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUGDEN, Christopher Paul | Secretary | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | 303935820001 | |||||||
BUGDEN, Christopher Paul | Director | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | United Kingdom | British | Finance Director | 171150050002 | ||||
CHAMBERLAIN, John Maxwell | Director | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | United Kingdom | British | Company Director | 16948590002 | ||||
CHAMBURY, Vena | Director | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | United Kingdom | British | Property Director | 14790750004 | ||||
FLACK, Owen Edward | Director | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | England | British | Chartered Surveyor | 302104700001 | ||||
MUCHA, Stefan | Secretary | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | British | Accountant | 73579940002 | |||||
PINCHIN, Frederick David James | Secretary | 10 Winston Close SG5 2HB Hitchin Hertfordshire | British | 25104520002 | ||||||
CHAMBERLAIN, Edward Maxwell | Director | 7 Shore Road BH13 7PH Poole Dorset | British | Company Director | 35673370002 | |||||
CHARLTON, Stuart | Director | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | United Kingdom | British | Chartered Surveyor | 260108940001 | ||||
CHESTER, Wendy Joy | Director | Wedmore 37 Cobbetts Ride HP23 4BZ Tring Hertfordshire | British | Company Director | 25104530002 | |||||
MUCHA, Stefan | Director | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | England | British | Company Director | 73579940003 | ||||
PINCHIN, Frederick David James | Director | 10 Winston Close SG5 2HB Hitchin Hertfordshire | British | Company Director | 25104520002 |
Who are the persons with significant control of HOME COUNTIES INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chamberlain Holdings Plc | Apr 06, 2016 | The Green Houghton Regis LU5 5DY Dunstable Houghton Hall Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
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