General information

Name:

Homes4u Group Ltd

Office Address:

70 St. Mary Axe EC3A 8BE London

Number: 04051078

Incorporation date: 2000-08-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Homes4u Group Limited. The company was established 24 years ago and was registered with 04051078 as the reg. no. The registered office of the company is registered in London. You can contact them at 70 St. Mary Axe. Even though currently it is known as Homes4u Group Limited, it was not always so. This company was known as Homes4u..uk PLC until June 1, 2001, when the name was changed to Homes4u. The definitive change came on March 23, 2004. The enterprise's SIC and NACE codes are 68310 meaning Real estate agencies. Homes4u Group Ltd released its account information for the period that ended on 2022/12/31. The business most recent annual confirmation statement was filed on 2023/01/14.

1 transaction have been registered in 2013 with a sum total of £1,485.

The info we gathered that details this particular enterprise's executives indicates the existence of three directors: Ian S., Stuart P. and Jason W. who were appointed to their positions on July 5, 2023, February 11, 2022.

  • Previous company's names
  • Homes4u Group Limited 2004-03-23
  • Homes4u Limited 2001-06-01
  • Homes4u.co.uk Plc 2000-08-10

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 05 July 2023

Latest update: 30 March 2024

Stuart P.

Role: Director

Appointed: 11 February 2022

Latest update: 30 March 2024

Jason W.

Role: Director

Appointed: 11 February 2022

Latest update: 30 March 2024

People with significant control

The companies that control this firm include: Thornley Groves Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. Mary Axe, Horsforth, EC3A 8BE, West Yorkshire and was registered as a PSC under the registration number 02674298.

Thornley Groves Limited
Address: 70 St. Mary Axe, Horsforth, London, West Yorkshire, EC3A 8BE, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02674298
Notified on 11 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carolyn M.
Notified on 9 August 2016
Ceased on 11 February 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 16th June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16th June 2015
Annual Accounts 4th May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 9th January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Free Download
Audit exemption subsidiary accounts made up to 2022-12-31 (AA)
filed on: 21st, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

414 Wilmslow Road Withington

Post code:

M20 3BW

City / Town:

Manchester

HQ address,
2014

Address:

414 Wilmslow Road Withington

Post code:

M20 3BW

City / Town:

Manchester

HQ address,
2015

Address:

414 Wilmslow Road Withington

Post code:

M20 3BW

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Chandley Robinson Limited

Address:

8a Manor Close Cheadle Hulme

Post code:

SK8 7DJ

City / Town:

Cheadle

Accountant/Auditor,
2013

Name:

Chandley Robinson Limited

Address:

33 Church Road Gatley

Post code:

SK8 4NG

City / Town:

Cheadle

Accountant/Auditor,
2014

Name:

Chandley Robinson Limited

Address:

8a Manor Close Cheadle Hulme

Post code:

SK8 7DJ

City / Town:

Cheadle

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 1 485.00
2013-07-10 3148879183 £ 1 485.00

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
23
Company Age

Closest Companies - by postcode