THE HMO AGENCY LTD

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

    Company NameTHE HMO AGENCY LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07839512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE HMO AGENCY LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE HMO AGENCY LTD located?

    Registered Office Address
    The Old Townhall 71
    Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HMO AGENCY LTD?

    Previous Company Names
    Company NameFromUntil
    THE PROPERTY BROKERAGE LTDJul 31, 2015Jul 31, 2015
    PASSIONATE ABOUT PROPERTY LIMITEDNov 23, 2011Nov 23, 2011
    FOR SALE 2 SOLD LIMITEDNov 08, 2011Nov 08, 2011

    What are the latest accounts for THE HMO AGENCY LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2023
    Next Accounts Due OnAug 31, 2024
    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for THE HMO AGENCY LTD?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for THE HMO AGENCY LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Office Coronation Court Lonsdale Street Stoke-on-Trent ST4 4DR England to The Old Townhall 71 Christchurch Road Ringwood BH24 1DH on Jun 26, 2025

    3 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 23, 2025

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 25, 2025 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Richard William John Brown on Jul 22, 2024

    2 pagesCH01

    Change of details for Multi-Let Head Office Limited as a person with significant control on Jul 22, 2024

    2 pagesPSC05

    Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH England to The Office Coronation Court Lonsdale Street Stoke-on-Trent ST4 4DR on Jul 22, 2024

    1 pagesAD01

    Confirmation statement made on Jan 25, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Multi-Let Head Office Limited as a person with significant control on Aug 16, 2023

    2 pagesPSC05

    Director's details changed for Mr Richard William John Brown on Aug 15, 2023

    2 pagesCH01

    Registered office address changed from 380 Nottingham Road Nottingham NG7 7FF England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on Aug 16, 2023

    1 pagesAD01

    Confirmation statement made on Jan 25, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Richard William John Brown on Aug 18, 2022

    2 pagesCH01

    Change of details for Multi-Let Head Office Limited as a person with significant control on Aug 18, 2022

    2 pagesPSC05

    Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH England to 380 Nottingham Road Nottingham NG7 7FF on Aug 24, 2022

    1 pagesAD01

    Director's details changed for Mr Richard William John Brown on Jul 14, 2022

    2 pagesCH01

    Change of details for Multi-Let Head Office Limited as a person with significant control on Jul 14, 2022

    2 pagesPSC05

    Who are the officers of THE HMO AGENCY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Richard William John
    Coronation Court
    Lonsdale Street
    ST4 4DR Stoke-On-Trent
    The Office
    England
    Director
    Coronation Court
    Lonsdale Street
    ST4 4DR Stoke-On-Trent
    The Office
    England
    United KingdomBritish210362110001
    BARRETT, Mark
    Foxhall Road
    NG7 6LH Nottingham
    Foxhall Lodge
    England
    Director
    Foxhall Road
    NG7 6LH Nottingham
    Foxhall Lodge
    England
    EnglandBritish164409890003
    HILL, Daniel James
    380 Nottingham Road
    NG7 7FF Nottingham
    Ppn Uk Head Office
    England
    Director
    380 Nottingham Road
    NG7 7FF Nottingham
    Ppn Uk Head Office
    England
    EnglandBritish171775940009
    HILL, Trevor John
    380 Nottingham Road
    NG7 7FF Nottingham
    Ppn Uk Head Office
    England
    Director
    380 Nottingham Road
    NG7 7FF Nottingham
    Ppn Uk Head Office
    England
    United KingdomBritish176029910007

    Who are the persons with significant control of THE HMO AGENCY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coronation Court
    Lonsdale Road
    ST4 4DR Stoke-On-Trent
    The Office
    England
    Jul 02, 2019
    Coronation Court
    Lonsdale Road
    ST4 4DR Stoke-On-Trent
    The Office
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09857407
    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.
    Mr Mark Barrett
    Foxhall Road
    NG7 6LH Nottingham
    Foxhall Lodge
    England
    Jul 01, 2016
    Foxhall Road
    NG7 6LH Nottingham
    Foxhall Lodge
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does THE HMO AGENCY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Simmonds
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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