HOME FROM HOME LIMITED

HOME FROM HOME LIMITED

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

    Company NameHOME FROM HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01952695
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOME FROM HOME LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOME FROM HOME LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME FROM HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN D WOOD & CO (RESIDENTIAL & AGRICULTURAL) LIMITEDJan 15, 1987Jan 15, 1987
    JOHN D. WOOD & CO. LIMITEDNov 29, 1985Nov 29, 1985
    SNOWUSE LIMITEDOct 04, 1985Oct 04, 1985

    What are the latest accounts for HOME FROM HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOME FROM HOME LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2023

    What are the latest filings for HOME FROM HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

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

    7 pagesAA

    Confirmation statement made on Sep 27, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise the sum of £6029 17/12/2022
    RES14

    Statement of capital following an allotment of shares on Dec 17, 2022

    • Capital: GBP 106,029
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2022

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director's rights/amount gained from reduction credited to profit and loss of the company 17/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 27, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Change of details for John D Wood & Co. Plc as a person with significant control on Jul 13, 2022

    2 pagesPSC05

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of HOME FROM HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish290309030001
    HOWUNCEA
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2025450
    146796960001
    KILROY ESTATE AGENTS LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2836290
    54821560002
    GULVANESSIAN, Aleen Seza
    20 Paradise Walk
    SW3 4JL London
    Secretary
    20 Paradise Walk
    SW3 4JL London
    British82264880001
    KEMP, Neil
    13 Oakhurst Avenue
    DA7 5JL Bexleyheath
    Kent
    Secretary
    13 Oakhurst Avenue
    DA7 5JL Bexleyheath
    Kent
    British32411810001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    British3393430001
    BISHOP, Brian William
    Basement Flat
    41 Burnsby Street
    SW10 0PP London
    Director
    Basement Flat
    41 Burnsby Street
    SW10 0PP London
    British32411880001
    BLANCHARD, Philip Malcolm
    Three Horseshoes Barn
    Woodlands, Bramdean
    SO24 0HW Alresford
    Hampshire
    Director
    Three Horseshoes Barn
    Woodlands, Bramdean
    SO24 0HW Alresford
    Hampshire
    United KingdomBritish86620140001
    BUCHANAN, Alexander Anselan Gerard Spencer
    50 Lessar Avenue
    SW4 9HQ London
    Director
    50 Lessar Avenue
    SW4 9HQ London
    EnglandBritish32411780001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish63783150002
    COAKER, Anthony St Aubrey
    Priory Field House
    Poulton
    GL7 5HY Cirencester
    Gloucestershire
    Director
    Priory Field House
    Poulton
    GL7 5HY Cirencester
    Gloucestershire
    EnglandBritish189414830001
    COMYN, Michael Francis
    185 Leathwaite Road
    SW11 6RW London
    Director
    185 Leathwaite Road
    SW11 6RW London
    British56307160001
    CORBETT, Peter Richard
    Dene House
    Binley
    SP11 6HA Andover
    Hampshire
    Director
    Dene House
    Binley
    SP11 6HA Andover
    Hampshire
    British12043750001
    DE BOINVILLE, Simon Murdoch Chastel
    Grantham Farm
    Baughurst
    RG2 6JT Tadley
    Hampshire
    Director
    Grantham Farm
    Baughurst
    RG2 6JT Tadley
    Hampshire
    United KingdomBritish159980320001
    DU CLOUX, Marciana
    28 Homefield Road
    Wimbledon
    SW19 4QF London
    Director
    28 Homefield Road
    Wimbledon
    SW19 4QF London
    Australian54843170001
    GOSSAGE, Philip Leslie
    Long Barton Lower Pennington Lane
    SO41 8AL Lymington
    Hampshire
    Director
    Long Barton Lower Pennington Lane
    SO41 8AL Lymington
    Hampshire
    British35131130002
    GREENSTONE, Patricia Ann
    19 Walham Court
    109/111 Haverstock Hill
    NW3 4SD London
    Director
    19 Walham Court
    109/111 Haverstock Hill
    NW3 4SD London
    British18824320001
    HEXTALL, Nicholas Hyde
    Hastings House
    Churchill
    OX7 6NA Chipping Norton
    Oxon
    Director
    Hastings House
    Churchill
    OX7 6NA Chipping Norton
    Oxon
    EnglandBritish40772500001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    HOLE-JONES, Nicholas Randolph
    7 Alderton Road
    Grittleton
    SN14 6AN Chippenham
    Wiltshire
    Director
    7 Alderton Road
    Grittleton
    SN14 6AN Chippenham
    Wiltshire
    British49260640001
    HOMERSHAM, Ian
    Flat 11 Weller Court
    66 & 68 Ladbroke Road
    W11 3NT London
    Director
    Flat 11 Weller Court
    66 & 68 Ladbroke Road
    W11 3NT London
    EnglandBritish105240830001
    JEPP, Jennifer
    49 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    Director
    49 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    British81347260001
    KEMP, Neil
    13 Oakhurst Avenue
    DA7 5JL Bexleyheath
    Kent
    Director
    13 Oakhurst Avenue
    DA7 5JL Bexleyheath
    Kent
    United KingdomBritish32411810001
    LE BLANC-SMITH, Timothy John
    28 Trefoil Road
    Wandsworth
    SW18 2EQ London
    Director
    28 Trefoil Road
    Wandsworth
    SW18 2EQ London
    British32411790001
    LEWIS, David Gwynder
    57 Victoria Road
    W8 5RH London
    Director
    57 Victoria Road
    W8 5RH London
    United KingdomBritish1834340001
    LITTLE, John
    3 Oxford Street
    SN16 9AX Malmesbury
    Wiltshire
    Director
    3 Oxford Street
    SN16 9AX Malmesbury
    Wiltshire
    British32411890001
    MAHONY, Nicholas
    10 Chesham Place
    SW1 London
    Director
    10 Chesham Place
    SW1 London
    Irish32411860002
    MCCALLUM, Elizabeth Margaret
    Kelso Lodge
    Old Avenue
    KT13 0PG Weybridge
    Surrey
    Director
    Kelso Lodge
    Old Avenue
    KT13 0PG Weybridge
    Surrey
    British56496690002
    MCKENNA, Margaret
    34a Primrose Mansions
    Prince Of Wales Drive
    SW11 4EE London
    Director
    34a Primrose Mansions
    Prince Of Wales Drive
    SW11 4EE London
    British66979810001
    MCMULLAN, Annabelle Clare
    16 Acfold Road
    SW6 2AL London
    Director
    16 Acfold Road
    SW6 2AL London
    EnglandBritish68800540005
    NICHOLSON, Peter David
    61b Ledbury Road
    W11 2AA London
    Director
    61b Ledbury Road
    W11 2AA London
    British32411840001
    POPE, George Maurice
    Grounds Farm House Fernham Road
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    Director
    Grounds Farm House Fernham Road
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    British56307220002
    PRATT, Jeremy David Pascoe
    63 Colehill Lane
    SW6 5EF London
    Director
    63 Colehill Lane
    SW6 5EF London
    British32411820001
    RYAN, Mary
    183 Mitcham Lane
    SW16 6PN London
    Director
    183 Mitcham Lane
    SW16 6PN London
    British32411740001

    Who are the persons with significant control of HOME FROM HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2058707
    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.

    What are the latest statements on persons with significant control for HOME FROM HOME LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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