HOME GARDEN ST LTD

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

    Company NameHOME GARDEN ST LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13420126
    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 GARDEN ST LTD?

    • Development of building projects (41100) / Construction

    Where is HOME GARDEN ST LTD located?

    Registered Office Address
    99 Preston Drove
    BN1 6LD Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME GARDEN ST LTD?

    Previous Company Names
    Company NameFromUntil
    HOME SUSSEX 1 LIMITEDMay 25, 2021May 25, 2021

    What are the latest accounts for HOME GARDEN ST LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOME GARDEN ST LTD?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for HOME GARDEN ST LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed home sussex 1 LIMITED\certificate issued on 13/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2025

    RES15

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Damian Mark Frizzell on Nov 20, 2023

    2 pagesCH01

    Director's details changed for Mrs Jennifer Anderson-Mann on Nov 20, 2023

    2 pagesCH01

    Registered office address changed from 99 99 Preston Drove Brighton East Sussex BN1 6LD United Kingdom to 99 Preston Drove Brighton BN1 6LD on Oct 24, 2023

    1 pagesAD01

    Registered office address changed from 85 Church Road Hove BN3 2BB England to 99 99 Preston Drove Brighton East Sussex BN1 6LD on Oct 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Registration of charge 134201260001, created on Apr 05, 2023

    8 pagesMR01

    Registration of charge 134201260002, created on Apr 05, 2023

    8 pagesMR01

    Confirmation statement made on Nov 04, 2022 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Damian Mark Frizzell as a director on Nov 04, 2022

    2 pagesAP01

    Notification of The Property Box Loan Company Plc as a person with significant control on Aug 03, 2022

    2 pagesPSC02

    Cessation of Damian Mark Frizzell as a person with significant control on Aug 03, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Aug 03, 2022

    • Capital: GBP 100
    3 pagesSH01

    Cessation of Jennifer Anderson-Mann as a person with significant control on Aug 03, 2022

    1 pagesPSC07

    Appointment of Mr Michael John Chicken as a director on Aug 03, 2022

    2 pagesAP01

    Appointment of Sean Anthony Ryan as a director on Aug 03, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from May 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 25, 2021

    Model articles adopted

    MODEL ARTICLES
    capitalMay 25, 2021

    Statement of capital on May 25, 2021

    • Capital: GBP 1
    • Capital: GBP 1
    SH01

    Who are the officers of HOME GARDEN ST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON-MANN, Jennifer
    Preston Drove
    BN1 6LD Brighton
    99
    England
    Director
    Preston Drove
    BN1 6LD Brighton
    99
    England
    United KingdomBritishDirector132601520014
    CHICKEN, Michael John
    Preston Drove
    BN1 6LD Brighton
    99
    England
    Director
    Preston Drove
    BN1 6LD Brighton
    99
    England
    United KingdomBritishDirector5494710002
    FRIZZELL, Damian Mark
    Preston Drove
    BN1 6LD Brighton
    99
    England
    Director
    Preston Drove
    BN1 6LD Brighton
    99
    England
    EnglandBritishDirector166727380009
    RYAN, Sean Anthony
    Preston Drove
    BN1 6LD Brighton
    99
    England
    Director
    Preston Drove
    BN1 6LD Brighton
    99
    England
    EnglandIrishDirector299227340001

    Who are the persons with significant control of HOME GARDEN ST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Property Box Loan Company Plc
    Newburgh Street
    W1F 7RF London
    4
    England
    Aug 03, 2022
    Newburgh Street
    W1F 7RF London
    4
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08534871
    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.
    Mr Damian Mark Frizzell
    Rackham Road
    BN18 9NT Amberley
    The Rook
    United Kingdom
    May 25, 2021
    Rackham Road
    BN18 9NT Amberley
    The Rook
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Jennifer Anderson-Mann
    Steine Street
    BN2 1TE Brighton
    5
    England
    May 25, 2021
    Steine Street
    BN2 1TE Brighton
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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