HOMEHOLD LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 0JR

Company number 01496598
Status Active
Incorporation Date 13 May 1980
Company Type Private Limited Company
Address 180 GILLSHILL ROAD, KINGSTON UPON HULL, HU8 0JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 3 . The most likely internet sites of HOMEHOLD LIMITED are www.homehold.co.uk, and www.homehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Homehold Limited is a Private Limited Company. The company registration number is 01496598. Homehold Limited has been working since 13 May 1980. The present status of the company is Active. The registered address of Homehold Limited is 180 Gillshill Road Kingston Upon Hull Hu8 0jr. The company`s financial liabilities are £0.34k. It is £0.01k against last year. And the total assets are £0.56k, which is £0.01k against last year. TAYLOR, Michael David is a Secretary of the company. CLARK, Michael Robert is a Director of the company. SHEPHERD, Marion is a Director of the company. TAYLOR, Michael David is a Director of the company. Secretary DOUBLER, William has been resigned. Director DOUBLER, William has been resigned. Director MARGERISON, Mary Elizabeth Dinah has been resigned. Director WARRENER, Hazel has been resigned. The company operates in "Residents property management".


homehold Key Finiance

LIABILITIES £0.34k
+1%
CASH n/a
TOTAL ASSETS £0.56k
+2%
All Financial Figures

Current Directors

Secretary
TAYLOR, Michael David
Appointed Date: 29 December 1994

Director
CLARK, Michael Robert
Appointed Date: 13 February 1995
63 years old

Director
SHEPHERD, Marion
Appointed Date: 22 January 1998
84 years old

Director
TAYLOR, Michael David
Appointed Date: 14 May 1993
66 years old

Resigned Directors

Secretary
DOUBLER, William
Resigned: 29 December 1994

Director
DOUBLER, William
Resigned: 13 February 1995
79 years old

Director
MARGERISON, Mary Elizabeth Dinah
Resigned: 22 January 1998
90 years old

Director
WARRENER, Hazel
Resigned: 14 May 1993
90 years old

Persons With Significant Control

Mr Michael David Taylor
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEHOLD LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3

...
... and 71 more events
30 Jun 1987
Return made up to 07/06/87; full list of members

14 Apr 1987
Accounts for a small company made up to 31 March 1986

14 Apr 1987
Return made up to 31/12/86; full list of members

19 Jul 1986
Accounts for a small company made up to 31 March 1984

19 Jul 1986
Return made up to 31/12/85; full list of members