UKHOMEINTERIORS LIMITED
Overview
| Company Name | UKHOMEINTERIORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03798096 |
| 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 UKHOMEINTERIORS LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is UKHOMEINTERIORS LIMITED located?
| Registered Office Address | Cornice House North Street TA10 9RQ Langport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UKHOMEINTERIORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEEWAY MARKETING LIMITED | Feb 14, 2003 | Feb 14, 2003 |
| LEEWAY HOME IMPROVEMENTS LIMITED | Jun 29, 1999 | Jun 29, 1999 |
What are the latest accounts for UKHOMEINTERIORS 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 UKHOMEINTERIORS LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for UKHOMEINTERIORS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Unit 1 Showground Road Bridgwater TA6 6AJ England to Cornice House North Street Langport TA10 9RQ | 1 pages | AD02 | ||||||||||||||
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 1 Showground Road Bridgwater TA6 6AJ England to Cornice House North Street Langport TA10 9RQ on Jul 11, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Register inspection address has been changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to Unit 1 Showground Road Bridgwater TA6 6AJ | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Sep 16, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Notification of Leybourne Group Ltd as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Pineapple Contracts Unlimited as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Unit 1 Showground Road Bridgwater TA6 6AJ on Jun 16, 2022 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2021 | 2 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 50a Clifford Way Maidstone ME16 8GD England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on May 19, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Thomas Edward Martin as a director on May 04, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Glyn Joseph Hathorn as a director on May 04, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles William Hathorn as a director on May 04, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of UKHOMEINTERIORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HATHORN, Charles William | Director | North Street TA10 9RQ Langport Cornice House England | England | British | Director | 110218900001 | ||||
| HATHORN, Glyn Joseph | Director | North Street TA10 9RQ Langport Cornice House England | England | British | Director | 190533910002 | ||||
| MARTIN, Thomas Edward | Director | North Street TA10 9RQ Langport Cornice House England | England | British | Managing Director | 283382570001 | ||||
| LEE, David James | Secretary | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | 229113000001 | |||||||
| LEE, David James | Secretary | 19 The Hurst Moseley B13 0DA Birmingham | British | Company Director | 65130580002 | |||||
| LEE, Kathryn Louise | Secretary | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | British | 114051730001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| LEE, David James | Director | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | United Kingdom | British | Managing Director | 65130580002 | ||||
| LEE, Raymond James | Director | The Old Post Office 33 Langdon Lane Galmpton TQ5 0PH Brixham South Devon | British | Company Director | 17762120002 | |||||
| LEE, Victoria Jane | Director | 14 Avebury Road Stirchley B30 2UN Birmingham | British | Sales | 89753850002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of UKHOMEINTERIORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leybourne Group Ltd | Dec 31, 2021 | New Hythe Lane Larkfield ME20 6XJ Aylesford Unit 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pineapple Contracts Unlimited | May 04, 2021 | Aylesford ME20 6XJ Maidstone Pineapple, Westmead England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David James Lee | Apr 06, 2016 | Edgbaston B15 1TH Birmingham 47 Calthorpe Road West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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