General information

Name:

Hmo Ne Limited

Office Address:

Hallgate House 9 Grange Terrace SR2 7DF Sunderland

Number: 08527229

Incorporation date: 2013-05-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

08527229 is the registration number for Hmo Ne Ltd. This company was registered as a Private Limited Company on 2013-05-13. This company has existed in this business for eleven years. This company could be gotten hold of in Hallgate House 9 Grange Terrace in Sunderland. The post code assigned to this place is SR2 7DF. The enterprise's SIC code is 55900 which stands for Other accommodation. The business latest accounts describe the period up to 30th April 2022 and the latest annual confirmation statement was filed on 31st March 2023.

Neville R., Fraser R., Robert M. and Karen R. are the enterprise's directors and have been managing the firm for 2 years.

The companies that control this firm are as follows: Forevercare Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sunderland at 9 Grange Terrace, SR2 7DF and was registered as a PSC under the registration number 14014937.

Financial data based on annual reports

Company staff

Neville R.

Role: Director

Appointed: 18 January 2022

Latest update: 14 February 2024

Fraser R.

Role: Director

Appointed: 17 May 2021

Latest update: 14 February 2024

Robert M.

Role: Director

Appointed: 13 May 2013

Latest update: 14 February 2024

Karen R.

Role: Director

Appointed: 13 May 2013

Latest update: 14 February 2024

People with significant control

Forevercare Group Limited
Address: Hallgate House 9 Grange Terrace, Sunderland, SR2 7DF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14014937
Notified on 11 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neville R.
Notified on 12 September 2020
Ceased on 11 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen R.
Notified on 13 May 2016
Ceased on 12 September 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert M.
Notified on 13 May 2016
Ceased on 12 September 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 2013-05-13
Date Approval Accounts 9 January 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
10
Company Age

Closest Companies - by postcode