HOMESELECT HOLDINGS LIMITED
Overview
Company Name | HOMESELECT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03536655 |
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 HOMESELECT HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HOMESELECT HOLDINGS LIMITED located?
Registered Office Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOMESELECT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HOMESELECT SERVICING LIMITED | May 27, 1998 | May 27, 1998 |
SETALINE LIMITED | Mar 27, 1998 | Mar 27, 1998 |
What are the latest accounts for HOMESELECT HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOMESELECT HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2025 |
---|---|
Next Confirmation Statement Due | Apr 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2024 |
Overdue | No |
What are the latest filings for HOMESELECT HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on Aug 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Registered office address changed from 10 Albemarle Street 2nd Floor London W1S 4HH England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on Aug 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Mr Mark Vincent Rijkse as a person with significant control on Jan 09, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Mark Anthony Stewart as a person with significant control on Jan 09, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2017 with updates | 7 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||
Who are the officers of HOMESELECT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARDS, Nicholas Mark Ryman | Secretary | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | British | Financer | 69128430002 | |||||
RICHARDS, Nicholas Mark Ryman | Director | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | United Kingdom | British | Financer | 69128430002 | ||||
RIJKSE, Mark Vincent | Director | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | England | New Zealander | Financier | 73404170002 | ||||
STEWART, Mark Anthony | Director | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | United Kingdom | British | Investor | 64786510006 | ||||
CRITCHLOW, Christopher Hugh | Secretary | 45 Solent Road West Hampstead NW6 1TY London | British | Director | 32989090001 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
AUSTERBERRY, Elizabeth Mary Susan | Director | 6 Ulundi Road Blackheath SE3 7UG London | England | British | Director | 33901980001 | ||||
CRITCHLOW, Christopher Hugh | Director | 45 Solent Road West Hampstead NW6 1TY London | British | Director | 32989090001 | |||||
VARTAN, Jennifer Anne | Director | 19 Grange Road CM23 5NG Bishops Stortford Hertfordshire | British | Company Director | 59866670002 | |||||
YOUNG, Duncan James Wilson | Director | Calonne Road Wimbledon SW19 5HJ London 40 | United Kingdom | British | Director | 12632120001 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of HOMESELECT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Vincent Rijkse | Apr 06, 2016 | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | No |
Nationality: New Zealander Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Anthony Stewart | Apr 06, 2016 | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Nicholas Mark Ryman Richards | Apr 06, 2016 | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | No |
Nationality: British Country of Residence: England | |||
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