INHOCO 152 LIMITED

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

    Company NameINHOCO 152 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02662295
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for INHOCO 152 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INHOCO 152 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueYes

    What are the latest filings for INHOCO 152 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Tracey Davies as a director on Jun 16, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Termination of appointment of Alan Leslie Drury as a director on Nov 18, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    7 pagesCS01

    Termination of appointment of Ronald Patrick Gouldbourne as a director on Sep 27, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Director's details changed for Mrs Tracey Angela Davies on Nov 22, 2023

    2 pagesCH01

    Appointment of Mrs Tracey Angela Davies as a director on Jun 16, 2023

    2 pagesAP01

    Confirmation statement made on Nov 12, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 12, 2021 with updates

    7 pagesCS01

    Appointment of Mr Terrance Fisher as a director on Aug 02, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 12, 2020 with updates

    7 pagesCS01

    Secretary's details changed for Homestead Consultancy Services Limited on Mar 06, 2020

    1 pagesCH04

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 12, 2019 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 12, 2018 with updates

    7 pagesCS01

    Confirmation statement made on Nov 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    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 pagesAD01

    Who are the officers of INHOCO 152 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOMESTEAD CONSULTANCY SERVICES LIMITED
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancshire
    England
    Secretary
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancshire
    England
    Identification TypeUK Limited Company
    Registration Number1302831
    83873330002
    DAVIES, Tracey Angela
    FY6 7UX Poulton-Le-Fylde
    29 Windsor Court
    Lancashire
    United Kingdom
    Director
    FY6 7UX Poulton-Le-Fylde
    29 Windsor Court
    Lancashire
    United Kingdom
    United KingdomBritish316255700001
    DAVIES, Tracey
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancashire
    United Kingdom
    Director
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancashire
    United Kingdom
    United KingdomBritish345090210001
    FISHER, Terrance
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancashire
    United Kingdom
    Director
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancashire
    United Kingdom
    EnglandBritish285854030001
    BUGLASS, Ian Robert
    41 Westwood Road
    Lytham
    FY8 5NX Lytham St Annes
    Lancashire
    Secretary
    41 Westwood Road
    Lytham
    FY8 5NX Lytham St Annes
    Lancashire
    British17792970001
    MADELEY, Nigel Robert John
    Dennis House
    Marsden Street
    M2 1JD Manchester
    Secretary
    Dennis House
    Marsden Street
    M2 1JD Manchester
    British72766450001
    PRYLE, John
    32 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Secretary
    32 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British65173650001
    A B & C SECRETARIAL LIMITED
    Dennis House
    Marsden Street
    M2 1JD Manchester
    Secretary
    Dennis House
    Marsden Street
    M2 1JD Manchester
    38962110002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ATKINSON, Frank Gordon Caldwell
    Dennis House
    Marsden Street
    M2 1JD Manchester
    Director
    Dennis House
    Marsden Street
    M2 1JD Manchester
    British73650250002
    BOWLES, Christine Isabel
    23 Windsor Court
    Station Road
    FY6 7UX Poulton-Le-Fylde
    Lancashire
    Director
    23 Windsor Court
    Station Road
    FY6 7UX Poulton-Le-Fylde
    Lancashire
    British58635680001
    CURRIER, Simon Philip
    25 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    25 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British69506600001
    DRURY, Alan Leslie
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancashire
    United Kingdom
    Director
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancashire
    United Kingdom
    EnglandBritish195701150001
    GOULDBOURNE, Ronald Patrick
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancashire
    United Kingdom
    Director
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancashire
    United Kingdom
    EnglandBritish159207690001
    GOULTY, Ian Oliphant
    2 Wolsey Drive
    Bowdon
    WA14 3QU Altrincham
    Cheshire
    Director
    2 Wolsey Drive
    Bowdon
    WA14 3QU Altrincham
    Cheshire
    United KingdomBritish126040150001
    GRICE, Harry John
    Flat 31 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    Flat 31 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British58960990001
    HEATON, Robert
    20 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    20 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British58709970001
    HEPPLESTONE, John Martin
    Whitehills
    Combs
    SK23 9UX High Peak
    Director
    Whitehills
    Combs
    SK23 9UX High Peak
    British67370840001
    MADELEY, Nigel Robert John
    Dennis House
    Marsden Street
    M2 1JD Manchester
    Director
    Dennis House
    Marsden Street
    M2 1JD Manchester
    British72766450001
    MCCRUDDEN, Nicholas Roger Barton
    22 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    22 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British58709450001
    MOONEY, Walter Winston
    50 Wood Street
    Lytham St. Annes
    FY8 1QG Lancashire
    Director
    50 Wood Street
    Lytham St. Annes
    FY8 1QG Lancashire
    United KingdomBritish73402230002
    MURPHY, David James
    35 Windsor Court
    Station Road
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    35 Windsor Court
    Station Road
    FY6 7UX Poulton Le Fylde
    Lancashire
    United KingdomBritish160774850001
    O'CONNOR, Katherine Anne
    50 Wood Street
    Lytham St. Annes
    FY8 1QG Lancashire
    Director
    50 Wood Street
    Lytham St. Annes
    FY8 1QG Lancashire
    EnglandBritish69865860001
    PEARSON, Malcolm
    35 Windsor Court
    Station Road
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    35 Windsor Court
    Station Road
    FY6 7UX Poulton Le Fylde
    Lancashire
    United KingdomBritish124720010001
    PRYLE, John
    32 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    32 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British65173650001
    SMITH, Douglas Thomas
    17 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    17 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British62988920001
    TOMKINSON, Gladys
    20 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    20 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British73402300001
    VICKERS, Ivor
    40 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    40 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    United KingdomBritish73538110001
    VICKERS, Ivor
    40 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    40 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    United KingdomBritish73538110001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001

    What are the latest statements on persons with significant control for INHOCO 152 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016The 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