HOMEBASE GROUP LIMITED
Overview
| Company Name | HOMEBASE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04071533 |
| 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 HOMEBASE GROUP LIMITED?
- Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HOMEBASE GROUP LIMITED located?
| Registered Office Address | Witan Gate House 500-600 Witan Gate MK9 1BA Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMEBASE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUDORBAY LIMITED | Sep 14, 2000 | Sep 14, 2000 |
What are the latest accounts for HOMEBASE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for HOMEBASE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 21, 2025 |
| Next Confirmation Statement Due | Jul 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2024 |
| Overdue | Yes |
What are the latest filings for HOMEBASE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon Luscombe as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on 21/06/24, with no updates | 2 pages | CS01 | ||||||||||||||
Appointment of Ms Lucy Agnes Hartslief as a secretary on Jul 10, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Charles Coleman as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Luscombe as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jan 01, 2023 | 10 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 040715330003 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 040715330002 in full | 4 pages | MR04 | ||||||||||||||
Director's details changed for Mr Andrew Charles Coleman on Oct 12, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Damian Garry Mcgloughlin on Oct 12, 2022 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2021 | 10 pages | AA | ||||||||||||||
Termination of appointment of Simone Tudor as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||||||
21/06/22 Statement of Capital gbp 0.000006 | 10 pages | CS01 | ||||||||||||||
Director's details changed for Mr Damian Garry Mcgloughlin on Dec 15, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Charles Coleman on Dec 15, 2021 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Dec 14, 2021
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of HOMEBASE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARTSLIEF, Lucy Agnes | Secretary | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | 324985680001 | |||||||||||
| MCGLOUGHLIN, Damian Garry | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | British | 242086250008 | |||||||||
| BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||||||
| HAMILTON, Deborah Pamela | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 190890480001 | |||||||||||
| HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
| MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179923120001 | |||||||||||
| PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | 202472990003 | ||||||||||
| SHENTON, Paul Henry | Secretary | 25 Gilmais Bookham KT23 4RP Leatherhead Surrey | British | 64486620001 | ||||||||||
| TUDOR, Simone | Secretary | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | 255103470001 | |||||||||||
| WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
| WOODHOUSE, Christopher Kevin | Secretary | 25 Chester Row SW1W 9JF London | British | 48827150004 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate England |
| 90084920001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 153463840001 | |||||||||
| ASHTON, Richard John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 100686010002 | |||||||||
| BOYS, Rodney John | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | 204065540002 | |||||||||
| COLEMAN, Andrew Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | England | British | 252067350001 | |||||||||
| DAVIS, Donald Fuller | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | American | 153470640001 | |||||||||
| DAVIS, Peter-John Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | 240193510002 | |||||||||
| DUDDY, Terence | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 277700310001 | |||||||||
| FULLER, Neil Frank | Director | Rye House Icknield Way HP23 4JU Tring Hertfordshire | United Kingdom | British | 71239990003 | |||||||||
| GILLINGWATER, Richard Dunnell | Director | 2 Lichfield Road Kew TW9 3JR Richmond Surrey | British | 82071780001 | ||||||||||
| GRESHAM, Nicholas John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 91773790001 | |||||||||
| HAYDON, David James | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | England | British | 329593090001 | |||||||||
| HUNT, Stanley | Director | The Oaks 51 Church Road GU51 4NA Fleet Hampshire | British | 8739930001 | ||||||||||
| JAMES, Timothy John | Director | 25 Woodfield Lane KT21 2BQ Ashtead Surrey | England | British | 112378280001 | |||||||||
| KIRK, Richard Stanley | Director | Faddiley Hall Faddiley CW5 8JW Nantwich Cheshire | British | 54276260001 | ||||||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
| LOFT, Paul Beverley | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 56489340004 | |||||||||
| LOVERING, John David | Director | 75 Capital Wharf High Street Wapping E1W 1LY London | British | 73573160001 | ||||||||||
| LU, Hongyan | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | Chinese | 197431850001 | |||||||||
| LUSCOMBE, Simon | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | England | British | 318803250001 | |||||||||
| POTTER, Cheryl | Director | 175 Hillcrest KT13 8AS Weybridge Surrey | British | 75177990001 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SELLARS, Ian | Director | 1 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 107731430001 |
Who are the persons with significant control of HOMEBASE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampden Group Limited | Aug 01, 2016 | Arthur Street BT1 4GA Belfast 21 Northern Ireland 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