SECUREHOME HOLDINGS LIMITED
Overview
Company Name | SECUREHOME HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02660787 |
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 SECUREHOME HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SECUREHOME HOLDINGS LIMITED located?
Registered Office Address | 2nd Floor The Exchange 17-19 Newhall Street B3 3PJ Birmingham West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SECUREHOME HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CHASE HOMES LIMITED | Jul 28, 1999 | Jul 28, 1999 |
CHASE MIDLAND CONSTRUCTION LIMITED | Dec 04, 1991 | Dec 04, 1991 |
HOTCROFT LIMITED | Nov 06, 1991 | Nov 06, 1991 |
What are the latest accounts for SECUREHOME HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for SECUREHOME HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for SECUREHOME HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed chase homes LIMITED\certificate issued on 25/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Securehome Limited as a person with significant control on Sep 16, 2019 | 2 pages | PSC05 | ||||||||||
Notification of Securehome Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Centrick Property Sales Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Carina Maria Ackrill as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Shane Bland as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Mr Shane Bland on Sep 01, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Carina Maria Ackrill on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Ms Carina Maria Ackrill as a person with significant control on Sep 01, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Carina Maria Ackrill on Nov 11, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Ms Carina Maria Ackrill as a person with significant control on Nov 11, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Carina Maria Ackrill on May 22, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Ms Carina Maria Ackrill as a person with significant control on May 22, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Centrick Property Sales Limited as a person with significant control on Sep 16, 2019 | 2 pages | PSC05 | ||||||||||
Who are the officers of SECUREHOME HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ACKRILL, Carina Maria | Director | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands England | England | British | Manager | 149595240020 | ||||
ABROL, Dharam Vir | Secretary | 331 Pershore Road Edgbaston B5 7TY Birmingham West Midlands | British | Group Finance Director | 11628730001 | |||||
ACKRILL, Roderick Mark | Secretary | Cedar Lawn Packwood Lane Lapworth B94 6AU Solihull West Midlands | British | Company Director | 17633980002 | |||||
ALLKINS, Stephen Philip | Secretary | Badgers House Stourton CV36 5HG Shipston On Stour Warwickshire | British | Director | 56899810002 | |||||
BLAND, Shane | Secretary | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands England | British | Manager | 113755560002 | |||||
MILLER, Jane | Secretary | 4 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | British | Director | 89678850001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ABROL, Dharam Vir | Director | 331 Pershore Road Edgbaston B5 7TY Birmingham West Midlands | British | Company Accountant | 11628730001 | |||||
ACKRILL, Roderick Mark | Director | Cedar Lawn Packwood Lane Lapworth B94 6AU Solihull West Midlands | British | Company Director | 17633980002 | |||||
ALLKINS, Stephen Philip | Director | Badgers House Stourton CV36 5HG Shipston On Stour Warwickshire | England | British | Director | 56899810002 | ||||
GEE, Robert | Director | 99 The Common Earlswood B94 5SJ Solihull West Midlands | England | British | Company Director | 102301010001 | ||||
GROUTAGE, Terry Edward | Director | 16 Blackdown Road Knowle B93 9HP Solihull West Midlands | British | Company Director | 67766470001 | |||||
JARRETT, Lindsey Helen Ross | Director | 2 Major Court Moseley B13 9XW Birmingham West Midlands | British | Company Director | 1452230001 | |||||
MILLER, Jane | Director | 4 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | British | Director | 89678850001 | |||||
WHITTALL, Frederick Michael Armstrong | Director | Pigwit House 217a Bristol Road Edgbaston B5 7UB Birmingham | British | Company Director | 7597340004 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SECUREHOME HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Carina Maria Ackrill | Apr 06, 2016 | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Centrick Property Sales Limited | Apr 06, 2016 | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Securehome Limited | Apr 06, 2016 | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands 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