HOME GROUP REPAIRS PARTNERSHIP LIMITED
Overview
| Company Name | HOME GROUP REPAIRS PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03402204 |
| 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 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 Address | No |
What were the previous names of HOME GROUP REPAIRS PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVE SMART @ HOME LIMITED | Sep 19, 2006 | Sep 19, 2006 |
| PARAMOUNT HOMES LIMITED | Oct 16, 1998 | Oct 16, 1998 |
| HOME SERVICES & LETTINGS LIMITED | Aug 15, 1997 | Aug 15, 1997 |
| PRECIS (1534) LIMITED | Jul 11, 1997 | Jul 11, 1997 |
What are the latest accounts for HOME GROUP REPAIRS PARTNERSHIP 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 HOME GROUP REPAIRS PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for HOME GROUP REPAIRS PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Termination of appointment of Charlotte Ann Burnham as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Austin Woods as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Gideon Henderson on Feb 06, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Paul Walker as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matt Forrest as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Director's details changed for Ms Helen Brindley on Sep 22, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Russell John Hall as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Charlotte Ann Burnham as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed live smart @ home LIMITED\certificate issued on 03/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Helen Brindley as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matt Forrest as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Matthew Hudson as a director on Jun 07, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Who are the officers of HOME GROUP REPAIRS PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODS, Austin | Secretary | One Strawberry Lane NE1 4BX Newcastle Upon Tyne One Strawberry Lane Tyne And Wear England | 325627230001 | |||||||
| HENDERSON, Mark Gideon | Director | One Strawberry Lane NE1 4BX Newcastle Upon Tyne One Strawberry Lane Tyne And Wear England | United Kingdom | British | 81681820003 | |||||
| MEEHAN, Helen | Director | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | England | British | 298045320002 | |||||
| WALKER, Paul | Director | One Strawberry Lane NE1 4BX Newcastle Upon Tyne One Strawberry Lane Tyne And Wear England | England | British | 302582350001 | |||||
| BURNHAM, Charlotte Ann | Secretary | One Strawberry Lane NE1 4BX Newcastle Upon Tyne One Strawberry Lane Tyne And Wear England | 299635130001 | |||||||
| DENT, Laurence | Secretary | Spade Rake 35 Meadowfield Road NE43 7PY Stocksfield Northumberland | British | 85030200001 | ||||||
| HALL, Russell John | Secretary | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | 253357660001 | |||||||
| MOORHOUSE, Stephen | Secretary | 9 Methven Way NE23 3XQ Cramlington Northumberland | British | 73851280001 | ||||||
| THOMPSON, Steven | Secretary | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | British | 139548630001 | ||||||
| WOODS, Austin Jonathan | Secretary | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | British | 96758810001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, Christopher Kenrick | Director | Nook House Farm Nook Lane CW9 6LA Antrobus Cheshire | United Kingdom | British | 45154550001 | |||||
| BURNETT, James Murray | Director | 438 Lanark Road EH13 0EL Edinburgh Midlothian | British | 19234460001 | ||||||
| COOKE, Fra | Director | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | England | British | 131132080001 | |||||
| DENT, Laurence | Director | Spade Rake 35 Meadowfield Road NE43 7PY Stocksfield Northumberland | British | 85030200001 | ||||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||
| DU ROSE, Rosemary | Director | Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2 England | England | British | 168183400001 | |||||
| FEE, Nigel Terry | Director | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 83070690001 | |||||
| FORREST, Matt | Director | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 298027980001 | |||||
| HEPPELL, James Whaley | Director | 30 Green Close NE61 6PE Stannington Northumberland | England | British | 7952560002 | |||||
| HOLMES, John David | Director | Edenview Station Road Corbridge NE45 5AY Hexham Northumberland | United Kingdom | British | 53362390002 | |||||
| HUDSON, John Matthew | Director | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 298502720001 | |||||
| HUNTER, Alexander Freeland Cairns | Director | The Old Doctors House High Street, Rothbury NE65 7TE Morpeth Northumberland | United Kingdom | British | 64600130002 | |||||
| KILBURN, Alan Edward | Director | 132 Edge Hill Darras Hall NE20 9JL Ponteland Newcastle Upon Tyne | England | British | 17115280001 | |||||
| LEVI, Malcolm | Director | 23 Martingales Close TW10 7JJ Richmond Surrey | England | British | 106645540001 | |||||
| MAKIN, Jenny Susan | Director | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 179705330001 | |||||
| MCKENDRICK, Peter | Director | Stanegarth Slaley NE47 0AA Hexham Northumberland | British | 59703160001 | ||||||
| PEARSON, Stephen John | Director | High Ash Avenue LS17 6RX Leeds 79 West Yorkshire | United Kingdom | British | 42818060002 | |||||
| PROLE, Alan Henry | Director | 3 Park Gate Strensall YO32 5YL York | Irish | 91800320002 | ||||||
| SHIRLEY, Peter Michael | Director | Crackendell Cottage Waterend Lane AL6 9BB Ayot St Peter Welwyn Hertfordshire | British | 38196760001 | ||||||
| STOTT, Peter | Director | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | England | British | 78209370001 | |||||
| TURNER, Christine Anne | Director | 17 Claremont Road St Margarets TW1 2QX Twickenham Middlesex | British | 75200530001 | ||||||
| WATSON, Jon Stuart | Director | 68 Hackwood Park NE46 1AZ Hexham Northumberland | England | British | 41405840001 | |||||
| WELBORN, Peter John | Director | Bayston House Cross Oak Road HP4 3HZ Berkhamsted Hertfordshire | England | British | 64980130002 |
Who are the persons with significant control of HOME GROUP REPAIRS PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Home Group Limited | Apr 06, 2016 | Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2 Gosforth Park Way Tyne And Wear United Kingdom | 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