HOME FROM HOME LIMITED
Overview
| Company Name | HOME FROM HOME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01952695 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of HOME FROM HOME LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN D WOOD & CO (RESIDENTIAL & AGRICULTURAL) LIMITED | Jan 15, 1987 | Jan 15, 1987 |
| JOHN D. WOOD & CO. LIMITED | Nov 29, 1985 | Nov 29, 1985 |
| SNOWUSE LIMITED | Oct 04, 1985 | Oct 04, 1985 |
What are the latest accounts for HOME FROM HOME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOME FROM HOME LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 27, 2023 |
What are the latest filings for HOME FROM HOME LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2022
| 3 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 27, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Change of details for John D Wood & Co. Plc as a person with significant control on Jul 13, 2022 | 2 pages | PSC05 | ||||||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Who are the officers of HOME FROM HOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 290309030001 | |||||||||
| HOWUNCEA | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146796960001 | ||||||||||
| KILROY ESTATE AGENTS LIMITED | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 54821560002 | ||||||||||
| GULVANESSIAN, Aleen Seza | Secretary | 20 Paradise Walk SW3 4JL London | British | 82264880001 | ||||||||||
| KEMP, Neil | Secretary | 13 Oakhurst Avenue DA7 5JL Bexleyheath Kent | British | 32411810001 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | 3393430001 | ||||||||||
| BISHOP, Brian William | Director | Basement Flat 41 Burnsby Street SW10 0PP London | British | 32411880001 | ||||||||||
| BLANCHARD, Philip Malcolm | Director | Three Horseshoes Barn Woodlands, Bramdean SO24 0HW Alresford Hampshire | United Kingdom | British | 86620140001 | |||||||||
| BUCHANAN, Alexander Anselan Gerard Spencer | Director | 50 Lessar Avenue SW4 9HQ London | England | British | 32411780001 | |||||||||
| CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 63783150002 | |||||||||
| COAKER, Anthony St Aubrey | Director | Priory Field House Poulton GL7 5HY Cirencester Gloucestershire | England | British | 189414830001 | |||||||||
| COMYN, Michael Francis | Director | 185 Leathwaite Road SW11 6RW London | British | 56307160001 | ||||||||||
| CORBETT, Peter Richard | Director | Dene House Binley SP11 6HA Andover Hampshire | British | 12043750001 | ||||||||||
| DE BOINVILLE, Simon Murdoch Chastel | Director | Grantham Farm Baughurst RG2 6JT Tadley Hampshire | United Kingdom | British | 159980320001 | |||||||||
| DU CLOUX, Marciana | Director | 28 Homefield Road Wimbledon SW19 4QF London | Australian | 54843170001 | ||||||||||
| GOSSAGE, Philip Leslie | Director | Long Barton Lower Pennington Lane SO41 8AL Lymington Hampshire | British | 35131130002 | ||||||||||
| GREENSTONE, Patricia Ann | Director | 19 Walham Court 109/111 Haverstock Hill NW3 4SD London | British | 18824320001 | ||||||||||
| HEXTALL, Nicholas Hyde | Director | Hastings House Churchill OX7 6NA Chipping Norton Oxon | England | British | 40772500001 | |||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| HOLE-JONES, Nicholas Randolph | Director | 7 Alderton Road Grittleton SN14 6AN Chippenham Wiltshire | British | 49260640001 | ||||||||||
| HOMERSHAM, Ian | Director | Flat 11 Weller Court 66 & 68 Ladbroke Road W11 3NT London | England | British | 105240830001 | |||||||||
| JEPP, Jennifer | Director | 49 Kingsmead Avenue KT4 8XA Worcester Park Surrey | British | 81347260001 | ||||||||||
| KEMP, Neil | Director | 13 Oakhurst Avenue DA7 5JL Bexleyheath Kent | United Kingdom | British | 32411810001 | |||||||||
| LE BLANC-SMITH, Timothy John | Director | 28 Trefoil Road Wandsworth SW18 2EQ London | British | 32411790001 | ||||||||||
| LEWIS, David Gwynder | Director | 57 Victoria Road W8 5RH London | United Kingdom | British | 1834340001 | |||||||||
| LITTLE, John | Director | 3 Oxford Street SN16 9AX Malmesbury Wiltshire | British | 32411890001 | ||||||||||
| MAHONY, Nicholas | Director | 10 Chesham Place SW1 London | Irish | 32411860002 | ||||||||||
| MCCALLUM, Elizabeth Margaret | Director | Kelso Lodge Old Avenue KT13 0PG Weybridge Surrey | British | 56496690002 | ||||||||||
| MCKENNA, Margaret | Director | 34a Primrose Mansions Prince Of Wales Drive SW11 4EE London | British | 66979810001 | ||||||||||
| MCMULLAN, Annabelle Clare | Director | 16 Acfold Road SW6 2AL London | England | British | 68800540005 | |||||||||
| NICHOLSON, Peter David | Director | 61b Ledbury Road W11 2AA London | British | 32411840001 | ||||||||||
| POPE, George Maurice | Director | Grounds Farm House Fernham Road Uffington SN7 7RD Faringdon Oxfordshire | British | 56307220002 | ||||||||||
| PRATT, Jeremy David Pascoe | Director | 63 Colehill Lane SW6 5EF London | British | 32411820001 | ||||||||||
| RYAN, Mary | Director | 183 Mitcham Lane SW16 6PN London | British | 32411740001 |
Who are the persons with significant control of HOME FROM HOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John D Wood & Co. Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HOME FROM HOME LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2016 | Oct 12, 2017 | The 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