HOME GARDEN ST LTD
Overview
Company Name | HOME GARDEN ST LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13420126 |
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 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 Address | No |
What were the previous names of HOME GARDEN ST LTD?
Company Name | From | Until |
---|---|---|
HOME SUSSEX 1 LIMITED | May 25, 2021 | May 25, 2021 |
What are the latest accounts for HOME GARDEN ST LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOME GARDEN ST LTD?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for HOME GARDEN ST LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed home sussex 1 LIMITED\certificate issued on 13/01/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Damian Mark Frizzell on Nov 20, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Jennifer Anderson-Mann on Nov 20, 2023 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Registration of charge 134201260001, created on Apr 05, 2023 | 8 pages | MR01 | ||||||||||||||
Registration of charge 134201260002, created on Apr 05, 2023 | 8 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 04, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mr Damian Mark Frizzell as a director on Nov 04, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of The Property Box Loan Company Plc as a person with significant control on Aug 03, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Damian Mark Frizzell as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2022
| 3 pages | SH01 | ||||||||||||||
Cessation of Jennifer Anderson-Mann as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Michael John Chicken as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Sean Anthony Ryan as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period shortened from May 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HOME GARDEN ST LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON-MANN, Jennifer | Director | Preston Drove BN1 6LD Brighton 99 England | United Kingdom | British | Director | 132601520014 | ||||
CHICKEN, Michael John | Director | Preston Drove BN1 6LD Brighton 99 England | United Kingdom | British | Director | 5494710002 | ||||
FRIZZELL, Damian Mark | Director | Preston Drove BN1 6LD Brighton 99 England | England | British | Director | 166727380009 | ||||
RYAN, Sean Anthony | Director | Preston Drove BN1 6LD Brighton 99 England | England | Irish | Director | 299227340001 |
Who are the persons with significant control of HOME GARDEN ST LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Property Box Loan Company Plc | Aug 03, 2022 | Newburgh Street W1F 7RF London 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Damian Mark Frizzell | May 25, 2021 | Rackham Road BN18 9NT Amberley The Rook United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jennifer Anderson-Mann | May 25, 2021 | Steine Street BN2 1TE Brighton 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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