INHOCO 152 LIMITED
Overview
| Company Name | INHOCO 152 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02662295 |
| 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 INHOCO 152 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is INHOCO 152 LIMITED located?
| Registered Office Address | 29 St Annes Road West FY8 1SB Lytham St Annes Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INHOCO 152 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INHOCO 152 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 12, 2025 |
| Next Confirmation Statement Due | Nov 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2024 |
| Overdue | Yes |
What are the latest filings for INHOCO 152 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Tracey Davies as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Termination of appointment of Alan Leslie Drury as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with updates | 7 pages | CS01 | ||
Termination of appointment of Ronald Patrick Gouldbourne as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Director's details changed for Mrs Tracey Angela Davies on Nov 22, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Tracey Angela Davies as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with updates | 7 pages | CS01 | ||
Appointment of Mr Terrance Fisher as a director on Aug 02, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with updates | 7 pages | CS01 | ||
Secretary's details changed for Homestead Consultancy Services Limited on Mar 06, 2020 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2018 with updates | 7 pages | CS01 | ||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on Oct 19, 2017 | 1 pages | AD01 | ||
Who are the officers of INHOCO 152 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOMESTEAD CONSULTANCY SERVICES LIMITED | Secretary | FY8 1SB Lytham St Annes 29 St Annes Road West Lancshire England |
| 83873330002 | ||||||||||
| DAVIES, Tracey Angela | Director | FY6 7UX Poulton-Le-Fylde 29 Windsor Court Lancashire United Kingdom | United Kingdom | British | 316255700001 | |||||||||
| DAVIES, Tracey | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | United Kingdom | British | 345090210001 | |||||||||
| FISHER, Terrance | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 285854030001 | |||||||||
| BUGLASS, Ian Robert | Secretary | 41 Westwood Road Lytham FY8 5NX Lytham St Annes Lancashire | British | 17792970001 | ||||||||||
| MADELEY, Nigel Robert John | Secretary | Dennis House Marsden Street M2 1JD Manchester | British | 72766450001 | ||||||||||
| PRYLE, John | Secretary | 32 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | British | 65173650001 | ||||||||||
| A B & C SECRETARIAL LIMITED | Secretary | Dennis House Marsden Street M2 1JD Manchester | 38962110002 | |||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| ATKINSON, Frank Gordon Caldwell | Director | Dennis House Marsden Street M2 1JD Manchester | British | 73650250002 | ||||||||||
| BOWLES, Christine Isabel | Director | 23 Windsor Court Station Road FY6 7UX Poulton-Le-Fylde Lancashire | British | 58635680001 | ||||||||||
| CURRIER, Simon Philip | Director | 25 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | British | 69506600001 | ||||||||||
| DRURY, Alan Leslie | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 195701150001 | |||||||||
| GOULDBOURNE, Ronald Patrick | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | 159207690001 | |||||||||
| GOULTY, Ian Oliphant | Director | 2 Wolsey Drive Bowdon WA14 3QU Altrincham Cheshire | United Kingdom | British | 126040150001 | |||||||||
| GRICE, Harry John | Director | Flat 31 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | British | 58960990001 | ||||||||||
| HEATON, Robert | Director | 20 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | British | 58709970001 | ||||||||||
| HEPPLESTONE, John Martin | Director | Whitehills Combs SK23 9UX High Peak | British | 67370840001 | ||||||||||
| MADELEY, Nigel Robert John | Director | Dennis House Marsden Street M2 1JD Manchester | British | 72766450001 | ||||||||||
| MCCRUDDEN, Nicholas Roger Barton | Director | 22 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | British | 58709450001 | ||||||||||
| MOONEY, Walter Winston | Director | 50 Wood Street Lytham St. Annes FY8 1QG Lancashire | United Kingdom | British | 73402230002 | |||||||||
| MURPHY, David James | Director | 35 Windsor Court Station Road FY6 7UX Poulton Le Fylde Lancashire | United Kingdom | British | 160774850001 | |||||||||
| O'CONNOR, Katherine Anne | Director | 50 Wood Street Lytham St. Annes FY8 1QG Lancashire | England | British | 69865860001 | |||||||||
| PEARSON, Malcolm | Director | 35 Windsor Court Station Road FY6 7UX Poulton Le Fylde Lancashire | United Kingdom | British | 124720010001 | |||||||||
| PRYLE, John | Director | 32 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | British | 65173650001 | ||||||||||
| SMITH, Douglas Thomas | Director | 17 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | British | 62988920001 | ||||||||||
| TOMKINSON, Gladys | Director | 20 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | British | 73402300001 | ||||||||||
| VICKERS, Ivor | Director | 40 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | United Kingdom | British | 73538110001 | |||||||||
| VICKERS, Ivor | Director | 40 Windsor Court FY6 7UX Poulton Le Fylde Lancashire | United Kingdom | British | 73538110001 | |||||||||
| A B & C SECRETARIAL LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006570001 |
What are the latest statements on persons with significant control for INHOCO 152 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or 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