HOME GROUP REPAIRS PARTNERSHIP LIMITED

HOME GROUP REPAIRS PARTNERSHIP LIMITED

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

    Company NameHOME GROUP REPAIRS PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03402204
    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 HOME GROUP REPAIRS PARTNERSHIP LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HOME GROUP REPAIRS PARTNERSHIP LIMITED located?

    Registered Office Address
    One Strawberry Lane
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME GROUP REPAIRS PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVE SMART @ HOME LIMITEDSep 19, 2006Sep 19, 2006
    PARAMOUNT HOMES LIMITEDOct 16, 1998Oct 16, 1998
    HOME SERVICES & LETTINGS LIMITEDAug 15, 1997Aug 15, 1997
    PRECIS (1534) LIMITEDJul 11, 1997Jul 11, 1997

    What are the latest accounts for HOME GROUP REPAIRS PARTNERSHIP 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 HOME GROUP REPAIRS PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for HOME GROUP REPAIRS PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Termination of appointment of Charlotte Ann Burnham as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Mr Austin Woods as a secretary on Jul 31, 2024

    2 pagesAP03

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Gideon Henderson on Feb 06, 2023

    2 pagesCH01

    Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to One Strawberry Lane One Strawberry Lane Newcastle upon Tyne Tyne and Wear NE1 4BX on Feb 06, 2023

    1 pagesAD01

    Appointment of Mr Paul Walker as a director on Nov 23, 2022

    2 pagesAP01

    Termination of appointment of Matt Forrest as a director on Nov 23, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Director's details changed for Ms Helen Brindley on Sep 22, 2022

    2 pagesCH01

    Termination of appointment of Russell John Hall as a secretary on Aug 31, 2022

    1 pagesTM02

    Appointment of Mrs Charlotte Ann Burnham as a secretary on Sep 01, 2022

    2 pagesAP03

    Certificate of change of name

    Company name changed live smart @ home LIMITED\certificate issued on 03/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2022

    RES15

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Helen Brindley as a director on Jun 07, 2022

    2 pagesAP01

    Appointment of Mr Matt Forrest as a director on Jun 07, 2022

    2 pagesAP01

    Termination of appointment of John Matthew Hudson as a director on Jun 07, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Who are the officers of HOME GROUP REPAIRS PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Austin
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    One Strawberry Lane
    Tyne And Wear
    England
    Secretary
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    One Strawberry Lane
    Tyne And Wear
    England
    325627230001
    HENDERSON, Mark Gideon
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    One Strawberry Lane
    Tyne And Wear
    England
    Director
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    One Strawberry Lane
    Tyne And Wear
    England
    United KingdomBritish81681820003
    MEEHAN, Helen
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    EnglandBritish298045320002
    WALKER, Paul
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    One Strawberry Lane
    Tyne And Wear
    England
    Director
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    One Strawberry Lane
    Tyne And Wear
    England
    EnglandBritish302582350001
    BURNHAM, Charlotte Ann
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    One Strawberry Lane
    Tyne And Wear
    England
    Secretary
    One Strawberry Lane
    NE1 4BX Newcastle Upon Tyne
    One Strawberry Lane
    Tyne And Wear
    England
    299635130001
    DENT, Laurence
    Spade Rake
    35 Meadowfield Road
    NE43 7PY Stocksfield
    Northumberland
    Secretary
    Spade Rake
    35 Meadowfield Road
    NE43 7PY Stocksfield
    Northumberland
    British85030200001
    HALL, Russell John
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Secretary
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    253357660001
    MOORHOUSE, Stephen
    9 Methven Way
    NE23 3XQ Cramlington
    Northumberland
    Secretary
    9 Methven Way
    NE23 3XQ Cramlington
    Northumberland
    British73851280001
    THOMPSON, Steven
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Secretary
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    British139548630001
    WOODS, Austin Jonathan
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Secretary
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    British96758810001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Christopher Kenrick
    Nook House Farm
    Nook Lane
    CW9 6LA Antrobus
    Cheshire
    Director
    Nook House Farm
    Nook Lane
    CW9 6LA Antrobus
    Cheshire
    United KingdomBritish45154550001
    BURNETT, James Murray
    438 Lanark Road
    EH13 0EL Edinburgh
    Midlothian
    Director
    438 Lanark Road
    EH13 0EL Edinburgh
    Midlothian
    British19234460001
    COOKE, Fra
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    EnglandBritish131132080001
    DENT, Laurence
    Spade Rake
    35 Meadowfield Road
    NE43 7PY Stocksfield
    Northumberland
    Director
    Spade Rake
    35 Meadowfield Road
    NE43 7PY Stocksfield
    Northumberland
    British85030200001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British29438580001
    DU ROSE, Rosemary
    Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2
    England
    Director
    Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2
    England
    EnglandBritish168183400001
    FEE, Nigel Terry
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    United KingdomBritish83070690001
    FORREST, Matt
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    United KingdomBritish298027980001
    HEPPELL, James Whaley
    30 Green Close
    NE61 6PE Stannington
    Northumberland
    Director
    30 Green Close
    NE61 6PE Stannington
    Northumberland
    EnglandBritish7952560002
    HOLMES, John David
    Edenview
    Station Road Corbridge
    NE45 5AY Hexham
    Northumberland
    Director
    Edenview
    Station Road Corbridge
    NE45 5AY Hexham
    Northumberland
    United KingdomBritish53362390002
    HUDSON, John Matthew
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    United KingdomBritish298502720001
    HUNTER, Alexander Freeland Cairns
    The Old Doctors House
    High Street, Rothbury
    NE65 7TE Morpeth
    Northumberland
    Director
    The Old Doctors House
    High Street, Rothbury
    NE65 7TE Morpeth
    Northumberland
    United KingdomBritish64600130002
    KILBURN, Alan Edward
    132 Edge Hill
    Darras Hall
    NE20 9JL Ponteland
    Newcastle Upon Tyne
    Director
    132 Edge Hill
    Darras Hall
    NE20 9JL Ponteland
    Newcastle Upon Tyne
    EnglandBritish17115280001
    LEVI, Malcolm
    23 Martingales Close
    TW10 7JJ Richmond
    Surrey
    Director
    23 Martingales Close
    TW10 7JJ Richmond
    Surrey
    EnglandBritish106645540001
    MAKIN, Jenny Susan
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    United KingdomBritish179705330001
    MCKENDRICK, Peter
    Stanegarth
    Slaley
    NE47 0AA Hexham
    Northumberland
    Director
    Stanegarth
    Slaley
    NE47 0AA Hexham
    Northumberland
    British59703160001
    PEARSON, Stephen John
    High Ash Avenue
    LS17 6RX Leeds
    79
    West Yorkshire
    Director
    High Ash Avenue
    LS17 6RX Leeds
    79
    West Yorkshire
    United KingdomBritish42818060002
    PROLE, Alan Henry
    3 Park Gate
    Strensall
    YO32 5YL York
    Director
    3 Park Gate
    Strensall
    YO32 5YL York
    Irish91800320002
    SHIRLEY, Peter Michael
    Crackendell Cottage
    Waterend Lane
    AL6 9BB Ayot St Peter Welwyn
    Hertfordshire
    Director
    Crackendell Cottage
    Waterend Lane
    AL6 9BB Ayot St Peter Welwyn
    Hertfordshire
    British38196760001
    STOTT, Peter
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2 Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    EnglandBritish78209370001
    TURNER, Christine Anne
    17 Claremont Road
    St Margarets
    TW1 2QX Twickenham
    Middlesex
    Director
    17 Claremont Road
    St Margarets
    TW1 2QX Twickenham
    Middlesex
    British75200530001
    WATSON, Jon Stuart
    68 Hackwood Park
    NE46 1AZ Hexham
    Northumberland
    Director
    68 Hackwood Park
    NE46 1AZ Hexham
    Northumberland
    EnglandBritish41405840001
    WELBORN, Peter John
    Bayston House
    Cross Oak Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    Director
    Bayston House
    Cross Oak Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    EnglandBritish64980130002

    Who are the persons with significant control of HOME GROUP REPAIRS PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Home Group Limited
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2 Gosforth Park Way
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2 Gosforth Park Way
    Tyne And Wear
    United Kingdom
    No
    Legal FormRegistered Society
    Country RegisteredUnited Kingdom
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFinancial Conduct Authority
    Registration Number22981r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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