HOMESERVE ENTERPRISES LIMITED

HOMESERVE ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOMESERVE ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02685939
    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 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 AddressNo

    What were the previous names of HOMESERVE ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITEDJul 07, 1994Jul 07, 1994
    SOUTH STAFFS ENTERPRISES LIMITEDMar 30, 1992Mar 30, 1992
    MEAUJO (134) LIMITEDFeb 10, 1992Feb 10, 1992

    What are the latest accounts for HOMESERVE ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOMESERVE ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for HOMESERVE ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 17, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Appointment of Edward Bolus as a director on Jan 22, 2025

    2 pagesAP01

    Confirmation statement made on Aug 17, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £49,999 hereby capitalised and appropriated to holder of ordinary shares of £1.00 each. Directors auth to apply such sum and paying in full 39999 bonus ordinary shares of £1.00 each an 10,000 bonus ordinary b shares of €1.15085 each 09/11/2023
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 09, 2023

    • Capital: GBP 40,000
    • Capital: EUR 11,508.5
    3 pagesSH01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Aug 17, 2023 with updates

    5 pagesCS01

    Appointment of Taylor Hall as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of David Jonathan Bower as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Richard David Harpin as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Alexander Ross Clemmow as a director on Mar 31, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: the sum of £755,047,485 is capitalised 21/11/2022
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    34 pagesMA

    Statement of capital following an allotment of shares on Nov 21, 2022

    • Capital: GBP 755,047,486
    3 pagesSH01

    Who are the officers of HOMESERVE ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUGHAN, Anna
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Secretary
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British53071850001
    BOLUS, Edward
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandBritish307477530001
    CLEMMOW, Alexander Ross
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandBritish281176610001
    HALL, Taylor
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandCanadian307536440001
    COATHUP, Stephen Paul
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Secretary
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British6346040001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Secretary
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001
    POWELL, Christopher Gary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    Secretary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    British125639870001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Secretary
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    British36622750002
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BELK, Andrew John
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    Director
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    British65603000003
    BENNETT, Martin John
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    United KingdomBritish220592220001
    BOWER, David Jonathan
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandBritish132462170002
    COATHUP, Stephen Paul
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Director
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British6346040001
    FORD, Johnathan Richard
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandBritish270740480001
    GREENWOOD, Brian James
    48 Lincoln Croft
    WS14 0ND Shenstone
    Staffordshire
    Director
    48 Lincoln Croft
    WS14 0ND Shenstone
    Staffordshire
    British49955740001
    HARPIN, Richard David
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    EnglandBritish34254010004
    HARRIS, John Richard
    15 Stivichall Croft
    CV3 6GP Coventry
    Warwickshire
    Director
    15 Stivichall Croft
    CV3 6GP Coventry
    Warwickshire
    British6346110001
    JONES, Alan David
    110 Little Sutton Lane
    Four Oaks
    B75 6PG Sutton Coldfield
    West Midlands
    Director
    110 Little Sutton Lane
    Four Oaks
    B75 6PG Sutton Coldfield
    West Midlands
    British27499870001
    LAWRENCE, Ronald Charles
    Colton House Bellamour Way
    Colton
    WS15 3LL Rugeley
    Staffordshire
    Director
    Colton House Bellamour Way
    Colton
    WS15 3LL Rugeley
    Staffordshire
    British43396200001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Director
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001
    PENNA, David Malcolm
    49 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    49 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British14573060001
    SIMPSON-DENT, Jonathan Andrew
    19 Briar Walk
    Putney
    SW15 6UD London
    Director
    19 Briar Walk
    Putney
    SW15 6UD London
    United KingdomBritish121064970001
    WHITTY, Brian Howard
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British36622750002
    WINSPER, Colin Edward, Dr
    Pepperpot Lodge
    Brereton Hill
    WS15 4LB Rugeley
    Staffordshire
    Director
    Pepperpot Lodge
    Brereton Hill
    WS15 4LB Rugeley
    Staffordshire
    EnglandBritish78032170001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    England
    Apr 06, 2016
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number02648297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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