HOME HOLDINGS 1 LIMITED

HOME HOLDINGS 1 LIMITED

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

    Company NameHOME HOLDINGS 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12845638
    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 HOME HOLDINGS 1 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HOME HOLDINGS 1 LIMITED located?

    Registered Office Address
    4th Floor 140 Aldersgate Street
    EC1A 4HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME HOLDINGS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROLAR DEVELOPMENTS SPV 3 LIMITEDAug 31, 2020Aug 31, 2020

    What are the latest accounts for HOME HOLDINGS 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for HOME HOLDINGS 1 LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for HOME HOLDINGS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2024

    32 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Aug 31, 2023

    36 pagesAA

    Full accounts made up to Aug 31, 2022

    42 pagesAA

    Termination of appointment of Peter Alexander Cardwell as a director on Jan 14, 2025

    1 pagesTM01

    Termination of appointment of Marlene Wood as a director on Jan 14, 2025

    1 pagesTM01

    Termination of appointment of Lynne Fennah as a director on Jan 14, 2025

    1 pagesTM01

    Termination of appointment of Simon Martin Haines Moore as a director on Jan 14, 2025

    1 pagesTM01

    Change of details for Home Reit Plc as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Secretary's details changed for Apex Fund and Corporate Services (Uk) Limited on Nov 18, 2024

    1 pagesCH04

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 27, 2024

    1 pagesAD01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Roderick Day on Jul 08, 2024

    2 pagesCH01

    Appointment of Mr Roderick Day as a director on Jun 07, 2024

    2 pagesAP01

    Appointment of Mr Peter Wodehouse Williams as a director on Apr 02, 2024

    2 pagesAP01

    Appointment of Mr. Michael Kane O'donnell as a director on Jan 18, 2024

    2 pagesAP01

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Fletcher as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of James Snape as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Alexander Geoffrey Lockhart Baker as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Simon Martin Haines Moore as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Peter Alexander Cardwell as a director on Jun 30, 2023

    2 pagesAP01

    Who are the officers of HOME HOLDINGS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX FUND AND CORPORATE SERVICES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05648495
    255956480002
    DAY, Roderick
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish324064130002
    O'DONNELL, Michael Kane
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandIrish107034130001
    WODEHOUSE WILLIAMS, Peter
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish321653220001
    BAKER, Alexander Geoffrey Lockhart
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    EnglandBritish302264270001
    BEALE, Jamie Nigel
    140 London Wall
    EC2Y 5DN London
    6th Floor, Bastion House
    England
    Director
    140 London Wall
    EC2Y 5DN London
    6th Floor, Bastion House
    England
    United KingdomBritish260565490001
    CARDWELL, Peter Alexander
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandBritish269780010002
    FENNAH, Lynne
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish102998210001
    FLETCHER, Charlotte
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    EnglandBritish272021860002
    HORNE, Guy Alexander James
    140 London Wall
    EC2Y 5DN London
    6th Floor, Bastion House
    England
    Director
    140 London Wall
    EC2Y 5DN London
    6th Floor, Bastion House
    England
    EnglandBritish272746510001
    JONES, Gareth Anfield
    140 London Wall
    EC2Y 5DN London
    6th Floor, Bastion House
    England
    Director
    140 London Wall
    EC2Y 5DN London
    6th Floor, Bastion House
    England
    EnglandBritish206019410001
    MOORE, Simon Martin Haines
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish86040840001
    SEARLE, David Asher
    140 London Wall
    EC2Y 5DN London
    6th Floor, Bastion House
    England
    Director
    140 London Wall
    EC2Y 5DN London
    6th Floor, Bastion House
    England
    EnglandBritish272746520001
    SNAPE, James
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    EnglandBritish302264260001
    WOOD, Marlene
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish31152030002

    Who are the persons with significant control of HOME HOLDINGS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Home Reit Plc
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Oct 28, 2020
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister For Companies For England And Wales
    Registration Number12822709
    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.
    Grolar Developments Limited
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    England
    Aug 31, 2020
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number10988419
    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