HOMEWARD LEGAL LIMITED
Overview
| Company Name | HOMEWARD LEGAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07314708 |
| 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 HOMEWARD LEGAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOMEWARD LEGAL LIMITED located?
| Registered Office Address | Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMEWARD LEGAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FITZALAN PARTNERS LTD | Aug 29, 2012 | Aug 29, 2012 |
| CONVEYANCING LOCAL LIMITED | Jan 07, 2011 | Jan 07, 2011 |
| GORDONS 173 LIMITED | Jul 14, 2010 | Jul 14, 2010 |
What are the latest accounts for HOMEWARD LEGAL 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 HOMEWARD LEGAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for HOMEWARD LEGAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Amended audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AAMD | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on Jul 06, 2023 | 1 pages | AD01 | ||
Appointment of Emw Secretaries Limited as a secretary on Apr 25, 2023 | 2 pages | AP04 | ||
Notification of Ninety Nine Group Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||
Cessation of Consumer Champion Group Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||
Termination of appointment of James David Saralis as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kirstie Cove as a secretary on Apr 24, 2023 | 1 pages | TM02 | ||
Termination of appointment of Christopher Mark Higham as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of William David Herbertson as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Gordon Rickwood as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 22 pages | AA | ||
legacy | 127 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HOMEWARD LEGAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EMW SECRETARIES LIMITED | Secretary | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House, 1 England |
| 93910510003 | ||||||||||
| RICKWOOD, Richard Gordon | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House, 1 England | England | British | 267463030001 | |||||||||
| COVE, Kirstie | Secretary | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | 290167220001 | |||||||||||
| DOLTON, Stephen | Secretary | Kettering Parkway NN15 6XR Kettering 1430 Montagu Court Northamptonshire | 195985610001 | |||||||||||
| GORDON, James Douglas Strachan | Secretary | Kettering Parkway NN15 6XR Kettering 1430 Montagu Court Northamptonshire | 177743080001 | |||||||||||
| SARALIS, James David | Secretary | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | 241589200001 | |||||||||||
| ATKINSON, John Russell | Director | Kettering Parkway NN15 6XR Kettering 1430 Montagu Court Northamptonshire | England | British | 114937150001 | |||||||||
| BOAST, Andrew Peter | Director | Great James Street WC1N 3ES London 22 | England | English | 95487150001 | |||||||||
| DOLTON, Stephen | Director | Kettering Parkway NN15 6XR Kettering 1430 Montagu Court Northamptonshire | England | British | 186876690001 | |||||||||
| HERBERTSON, William David | Director | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | England | British | 253317070002 | |||||||||
| HIGHAM, Christopher Mark | Director | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | United Kingdom | British | 180720820001 | |||||||||
| MCINTYRE, Patrick John Stevenson | Director | Great James Street WC1N 3ES London 22 | England | English | 135220040001 | |||||||||
| MCINTYRE, Patrick John Stevenson | Director | Great James Street WC1N 3ES London 22 | England | English | 135220040001 | |||||||||
| POULTON, Christopher Leonard George | Director | Great James Street WC1N 3ES London 22 | United Kingdom | British | 94682830001 | |||||||||
| RICKWOOD, Richard Gordon | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | British | 267463030001 | |||||||||
| ROBINS, Derek Ian | Director | Great James Street WC1N 3ES London 22 | England | British | 86810850002 | |||||||||
| SALMON, Christopher | Director | Kettering Parkway NN15 6XR Kettering 1430 Montagu Court Northamptonshire | United Kingdom | British | 171462590001 | |||||||||
| SARALIS, James David | Director | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | United Kingdom | British | 241589140002 |
Who are the persons with significant control of HOMEWARD LEGAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ninety Nine Group Limited | Apr 24, 2023 | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Consumer Champion Group Limited | Apr 06, 2016 | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HOMEWARD LEGAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | Jul 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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