HOME 4U LTD
LANCS

Hellopages » Greater Manchester » Oldham » OL9 9UX

Company number 05032504
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address 20 RIDGEWOOD, CHADDERTON, OLDHAM, LANCS, OL9 9UX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 2 August 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of HOME 4U LTD are www.home4u.co.uk, and www.home-4u.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Home 4u Ltd is a Private Limited Company. The company registration number is 05032504. Home 4u Ltd has been working since 03 February 2004. The present status of the company is Active. The registered address of Home 4u Ltd is 20 Ridgewood Chadderton Oldham Lancs Ol9 9ux. The company`s financial liabilities are £11.71k. It is £1.22k against last year. The cash in hand is £9.98k. It is £1.02k against last year. And the total assets are £14.53k, which is £1.87k against last year. CADMAN, Christine Anne is a Secretary of the company. CADMAN, Christine Anne is a Director of the company. CADMAN, Michael John is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


home 4u Key Finiance

LIABILITIES £11.71k
+11%
CASH £9.98k
+11%
TOTAL ASSETS £14.53k
+14%
All Financial Figures

Current Directors

Secretary
CADMAN, Christine Anne
Appointed Date: 03 February 2004

Director
CADMAN, Christine Anne
Appointed Date: 03 February 2004
61 years old

Director
CADMAN, Michael John
Appointed Date: 03 February 2004
74 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Persons With Significant Control

Mrs Christine Anne Cadman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Cadman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOME 4U LTD Events

15 Feb 2017
Confirmation statement made on 3 February 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 2 August 2015
11 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

05 Mar 2015
Total exemption small company accounts made up to 2 August 2014
05 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2

...
... and 33 more events
04 Feb 2004
New director appointed
04 Feb 2004
New secretary appointed
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
03 Feb 2004
Incorporation

HOME 4U LTD Charges

5 March 2007
Mortgage
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 john wilkinson court shepherd street brymbo wrexham. The…
5 March 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 43 john wilkinson court, shepherd street…
5 March 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 40 john wilkinson court shepherd street brymbo…
30 June 2006
Mortgage
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 mona road chadderton oldham. The rental income by way of…
30 June 2006
Mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 32 mona road chadderton oldham. The rental income by way of…
31 March 2006
Mortgage
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 fenton hall close fenton stoke-on-trent the rental income…
28 March 2006
Mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 126 balmoral drive church town southport. The rental income…