HOMETRACK.CO.UK LIMITED
Overview
| Company Name | HOMETRACK.CO.UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03932840 |
| 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 HOMETRACK.CO.UK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HOMETRACK.CO.UK LIMITED located?
| Registered Office Address | The Cooperage 5 Copper Row SE1 2LH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMETRACK.CO.UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1560 LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for HOMETRACK.CO.UK 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 HOMETRACK.CO.UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for HOMETRACK.CO.UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Rory Gavin Marsden as a director on Jun 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Samantha Fletcher as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Zpg Property Services Holdings Services Uk Limited as a person with significant control on Jul 12, 2023 | 2 pages | PSC05 | ||
legacy | pages | ANNOTATION | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 15 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of HOMETRACK.CO.UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRYANT, Charles Roy | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | England | British | 114606080001 | |||||||||
| MARSDEN, Rory Gavin | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | 256981090001 | |||||||||
| CURRIE, Patrick Regan | Secretary | 18 Warner House 43-49 Warner Street EC1R 5ER London | British | 86400410002 | ||||||||||
| PATEL, Timir | Secretary | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | British | 114730780001 | ||||||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One |
| 48725320001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| BOTHA, Andrew James | Director | 5 Copper Row SE1 2LH London The Cooperage England | United Kingdom | British | 207247600001 | |||||||||
| CATT, David Robert | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | England | British | 127322370001 | |||||||||
| CATT, David Robert | Director | 31 Lawrence Moorings Sheering Mill Lane CM21 9PE Sawbridgeworth Hertfordshire | British | 82590650001 | ||||||||||
| CHESTERMAN, Alexander Edward | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | 140106710014 | |||||||||
| CURRIE, Patrick Regan | Director | 18 Warner House 43-49 Warner Street EC1R 5ER London | British | 86400410002 | ||||||||||
| EDWARDS, Neil John | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | 173404820003 | |||||||||
| FENWICK, John Andrew | Director | 17 Neville Street SW7 3AS London | United Kingdom | British | 1789270002 | |||||||||
| FLETCHER, Samantha | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | English | 285857790001 | |||||||||
| GLENISTER, Scott | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | 225846030001 | |||||||||
| HEELEY, Mark Adrian | Director | New South Head Road Rose Bay Sydney 648 Nsw 2029 Australia | Australia | British | 43917230008 | |||||||||
| JAMES, Felicity Elizabeth | Director | Chelsea Harbour SW10 0XF London Design Centre East | England | British | 176320010001 | |||||||||
| MACKAY, Giles Patrick Cyril | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | England | British | 57807880003 | |||||||||
| PATEL, Timir | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | United Kingdom | British | 114730780001 | |||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| ROSS, David Hamilton | Director | 5 Copper Row SE1 2LH London The Cooperage England | United Kingdom | British | 277941880001 | |||||||||
| SAYER, David Paul | Director | 5 Copper Row SE1 2LH London The Cooperage United Kingdom | England | British | 268191570001 | |||||||||
| TAHANY, Peter Killain | Director | 10 Inkerman Terrace Allen Street W8 6QX London | United Kingdom | British | 52226390001 | |||||||||
| TOBIN, Nigel Anthony | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East United Kingdom | England | British | 111376510002 | |||||||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 |
Who are the persons with significant control of HOMETRACK.CO.UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Houseful Limited | Nov 01, 2018 | 5 Copper Row SE1 2LH London The Cooperage England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zpg Limited | Jan 31, 2017 | Copper Row SE1 2LH London 5 England | Yes | ||||||||||
| |||||||||||||
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