Homeselect Holdings Limited

General information

Name:

Homeselect Holdings Ltd

Office Address:

C/o Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth

Number: 03536655

Incorporation date: 1998-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 marks the start of Homeselect Holdings Limited, a company located at C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth. That would make twenty seven years Homeselect Holdings has been on the local market, as it was started on 1998-03-27. Its Companies House Registration Number is 03536655 and the company post code is WD3 1JJ. Even though lately it's been operating under the name of Homeselect Holdings Limited, it was not always so. The firm was known as Setaline until 1998-05-27, then it was replaced by Homeselect Servicing. The definitive change occurred on 1998-08-13. This business's classified under the NACE and SIC code 68320 - Management of real estate on a fee or contract basis. Homeselect Holdings Ltd filed its latest accounts for the financial period up to Thu, 31st Mar 2022. The company's most recent confirmation statement was released on Tue, 11th Apr 2023.

Our database regarding the enterprise's members shows the existence of three directors: Mark S., Nicholas R. and Mark R. who were appointed to their positions on 2000-03-21. In order to find professional help with legal documentation, this business has been utilizing the expertise of Nicholas R. as a secretary since the appointment on 2000-03-21.

  • Previous company's names
  • Homeselect Holdings Limited 1998-08-13
  • Homeselect Servicing Limited 1998-05-27
  • Setaline Limited 1998-03-27

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 21 March 2000

Latest update: 31 May 2025

Nicholas R.

Role: Secretary

Appointed: 21 March 2000

Latest update: 31 May 2025

Nicholas R.

Role: Director

Appointed: 21 March 2000

Latest update: 31 May 2025

Mark R.

Role: Director

Appointed: 21 March 2000

Latest update: 31 May 2025

People with significant control

Executives who control this firm include: Nicholas R. has substantial control or influence over the company. Mark S. has substantial control or influence over the company. Mark R. has substantial control or influence over the company.

Nicholas R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark R.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2024-03-31 (AA)
filed on: 8th, November 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

3rd Floor 11 Bruton Street

Post code:

W1J 6PY

City / Town:

London

HQ address,
2014

Address:

3rd Floor 11 Bruton Street

Post code:

W1J 6PY

City / Town:

London

HQ address,
2015

Address:

3rd Floor 11 Bruton Street

Post code:

W1J 6PY

City / Town:

London

HQ address,
2016

Address:

10 Albemarle Street 2nd Floor

Post code:

W1S 4HH

City / Town:

London

Accountant/Auditor,
2016

Name:

Cox Costello & Horne (london) Limited

Address:

4th & 5th Floor 14-15 Lower Grosvenor Place

Post code:

SW1W 0EX

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
27
Company Age

Closest Companies - by postcode