HOMESERVE ENTERPRISES LIMITED
Overview
| Company Name | HOMESERVE ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02685939 |
| 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 HOMESERVE ENTERPRISES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HOMESERVE ENTERPRISES LIMITED located?
| Registered Office Address | Cable Drive Walsall WS2 7BN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMESERVE ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH STAFFORDSHIRE ENTERPRISES LIMITED | Jul 07, 1994 | Jul 07, 1994 |
| SOUTH STAFFS ENTERPRISES LIMITED | Mar 30, 1992 | Mar 30, 1992 |
| MEAUJO (134) LIMITED | Feb 10, 1992 | Feb 10, 1992 |
What are the latest accounts for HOMESERVE ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOMESERVE ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for HOMESERVE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 17, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||||||
legacy | 102 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||||||||||
Appointment of Edward Bolus as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Aug 17, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||||||
legacy | 99 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 09, 2023
| 3 pages | SH01 | ||||||||||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Aug 17, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Taylor Hall as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Jonathan Bower as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard David Harpin as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Alexander Ross Clemmow as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2022
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of HOMESERVE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAUGHAN, Anna | Secretary | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 53071850001 | ||||||
| BOLUS, Edward | Director | Cable Drive Walsall WS2 7BN | England | British | 307477530001 | |||||
| CLEMMOW, Alexander Ross | Director | Cable Drive Walsall WS2 7BN | England | British | 281176610001 | |||||
| HALL, Taylor | Director | Cable Drive Walsall WS2 7BN | England | Canadian | 307536440001 | |||||
| COATHUP, Stephen Paul | Secretary | 60 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | 6346040001 | ||||||
| PAGE, Adrian Peter | Secretary | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | 50576960001 | ||||||
| POWELL, Christopher Gary | Secretary | 11 Lords Drive St George TF2 9UE Telford Salop | British | 125639870001 | ||||||
| WHITTY, Brian Howard | Secretary | Ruxley House Rowney Green Lane Rowney Green B48 7QF Alvechurch Worcestershire | British | 36622750002 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| BELK, Andrew John | Director | Pen Plannau Moelfre SY10 7QL Llansilin North Wales | British | 65603000003 | ||||||
| BENNETT, Martin John | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | United Kingdom | British | 220592220001 | |||||
| BOWER, David Jonathan | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 132462170002 | |||||
| COATHUP, Stephen Paul | Director | 60 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | 6346040001 | ||||||
| FORD, Johnathan Richard | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 270740480001 | |||||
| GREENWOOD, Brian James | Director | 48 Lincoln Croft WS14 0ND Shenstone Staffordshire | British | 49955740001 | ||||||
| HARPIN, Richard David | Director | Cable Drive WS2 7BN Walsall Homeserve Plc | England | British | 34254010004 | |||||
| HARRIS, John Richard | Director | 15 Stivichall Croft CV3 6GP Coventry Warwickshire | British | 6346110001 | ||||||
| JONES, Alan David | Director | 110 Little Sutton Lane Four Oaks B75 6PG Sutton Coldfield West Midlands | British | 27499870001 | ||||||
| LAWRENCE, Ronald Charles | Director | Colton House Bellamour Way Colton WS15 3LL Rugeley Staffordshire | British | 43396200001 | ||||||
| PAGE, Adrian Peter | Director | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | 50576960001 | ||||||
| PENNA, David Malcolm | Director | 49 Borrowcop Lane WS14 9DG Lichfield Staffordshire | British | 14573060001 | ||||||
| SIMPSON-DENT, Jonathan Andrew | Director | 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | 121064970001 | |||||
| WHITTY, Brian Howard | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 36622750002 | ||||||
| WINSPER, Colin Edward, Dr | Director | Pepperpot Lodge Brereton Hill WS15 4LB Rugeley Staffordshire | England | British | 78032170001 | |||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of HOMESERVE ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Homeserve Plc | Apr 06, 2016 | Cable Drive WS2 7BN Walsall Homeserve England | 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