HOMETRACK.CO.UK LIMITED

HOMETRACK.CO.UK LIMITED

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

    Company NameHOMETRACK.CO.UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03932840
    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 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 AddressNo

    What were the previous names of HOMETRACK.CO.UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1560 LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for HOMETRACK.CO.UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOMETRACK.CO.UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for HOMETRACK.CO.UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Rory Gavin Marsden as a director on Jun 06, 2025

    2 pagesAP01

    Termination of appointment of Samantha Fletcher as a director on Jun 06, 2025

    1 pagesTM01

    Confirmation statement made on Feb 21, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Change of details for Zpg Property Services Holdings Services Uk Limited as a person with significant control on Jul 12, 2023

    2 pagesPSC05

    legacy

    pagesANNOTATION

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    15 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of HOMETRACK.CO.UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYANT, Charles Roy
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    EnglandBritish114606080001
    MARSDEN, Rory Gavin
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    EnglandBritish256981090001
    CURRIE, Patrick Regan
    18 Warner House
    43-49 Warner Street
    EC1R 5ER London
    Secretary
    18 Warner House
    43-49 Warner Street
    EC1R 5ER London
    British86400410002
    PATEL, Timir
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    United Kingdom
    Secretary
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    United Kingdom
    British114730780001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    Identification TypeEuropean Economic Area
    Registration Number2540309
    48725320001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BOTHA, Andrew James
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    United KingdomBritish207247600001
    CATT, David Robert
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    EnglandBritish127322370001
    CATT, David Robert
    31 Lawrence Moorings
    Sheering Mill Lane
    CM21 9PE Sawbridgeworth
    Hertfordshire
    Director
    31 Lawrence Moorings
    Sheering Mill Lane
    CM21 9PE Sawbridgeworth
    Hertfordshire
    British82590650001
    CHESTERMAN, Alexander Edward
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    EnglandBritish140106710014
    CURRIE, Patrick Regan
    18 Warner House
    43-49 Warner Street
    EC1R 5ER London
    Director
    18 Warner House
    43-49 Warner Street
    EC1R 5ER London
    British86400410002
    EDWARDS, Neil John
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    EnglandBritish173404820003
    FENWICK, John Andrew
    17 Neville Street
    SW7 3AS London
    Director
    17 Neville Street
    SW7 3AS London
    United KingdomBritish1789270002
    FLETCHER, Samantha
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    EnglandEnglish285857790001
    GLENISTER, Scott
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    EnglandBritish225846030001
    HEELEY, Mark Adrian
    New South Head Road
    Rose Bay
    Sydney
    648
    Nsw 2029
    Australia
    Director
    New South Head Road
    Rose Bay
    Sydney
    648
    Nsw 2029
    Australia
    AustraliaBritish43917230008
    JAMES, Felicity Elizabeth
    Chelsea Harbour
    SW10 0XF London
    Design Centre East
    Director
    Chelsea Harbour
    SW10 0XF London
    Design Centre East
    EnglandBritish176320010001
    MACKAY, Giles Patrick Cyril
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    United Kingdom
    Director
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    United Kingdom
    EnglandBritish57807880003
    PATEL, Timir
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    United Kingdom
    Director
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    United Kingdom
    United KingdomBritish114730780001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROSS, David Hamilton
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    United KingdomBritish277941880001
    SAYER, David Paul
    5 Copper Row
    SE1 2LH London
    The Cooperage
    United Kingdom
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    United Kingdom
    EnglandBritish268191570001
    TAHANY, Peter Killain
    10 Inkerman Terrace
    Allen Street
    W8 6QX London
    Director
    10 Inkerman Terrace
    Allen Street
    W8 6QX London
    United KingdomBritish52226390001
    TOBIN, Nigel Anthony
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    United Kingdom
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    United Kingdom
    EnglandBritish111376510002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001

    Who are the persons with significant control of HOMETRACK.CO.UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Nov 01, 2018
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11632420
    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.
    Zpg Limited
    Copper Row
    SE1 2LH London
    5
    England
    Jan 31, 2017
    Copper Row
    SE1 2LH London
    5
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number09005884
    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