Myhomegroup Ltd

General information

Name:

Myhomegroup Limited

Office Address:

1 Lyric Square W6 0NB Hammersmith

Number: 08550302

Incorporation date: 2013-05-30

Dissolution date: 2021-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Hammersmith with reg. no. 08550302. It was started in 2013. The headquarters of this company was situated at 1 Lyric Square . The zip code for this place is W6 0NB. This firm was dissolved on 2021-07-23, which means it had been active for 8 years.

Taking into consideration the company's executives list, there were eight directors including: Gareth C. and William C..

Executives who had significant control over this firm were: Simon C. had substantial control or influence over the company. Gareth C. had substantial control or influence over the company. William C. had substantial control or influence over the company.

Trade marks

Trademark UK00003072174
Trademark image:Trademark UK00003072174 image
Status:Application Published
Filing date:2014-09-11
Owner name:Myhomegroup Ltd
Owner address:10 South Park Studios, 88 Peterborough Road, London, United Kingdom, SW6 3HH
Trademark UK00003072172
Trademark image:-
Trademark name:JOIN THE PROPERTY REVOLUTION
Status:Application Published
Filing date:2014-09-11
Owner name:Myhomegroup Ltd
Owner address:10 South Park Studios, 88 Peterborough Road, London, United Kingdom, SW6 3HH

Financial data based on annual reports

Company staff

Gareth C.

Role: Director

Appointed: 01 May 2015

Latest update: 20 April 2023

William C.

Role: Director

Appointed: 30 May 2013

Latest update: 20 April 2023

People with significant control

Simon C.
Notified on 19 August 2017
Nature of control:
substantial control or influence
Gareth C.
Notified on 19 August 2017
Nature of control:
substantial control or influence
William C.
Notified on 1 May 2016
Nature of control:
substantial control or influence
Henry N.
Notified on 1 May 2016
Ceased on 19 August 2017
Nature of control:
substantial control or influence
Antony S.
Notified on 1 May 2016
Ceased on 19 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 14 March 2021
Confirmation statement last made up date 31 January 2020
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 30 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 November 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Jobs and Vacancies at Myhomegroup Limited

Full time, Immediate starts, Roles available in Bath, posted on Wednesday 12th November 2014
Region / City South West, Bath
Job type full time
 
Lots Of Positions Available, Full Time in Bath, posted on Tuesday 21st October 2014
Region / City South West, Bath
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

HQ address,
2014

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

HQ address,
2015

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Accountant/Auditor,
2014 - 2014

Name:

Hilton Consulting Limited

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
8
Company Age

Closest Companies - by postcode