General information

Name:

Home4 Ltd

Office Address:

14 Beacon Road Great Barr B43 7BP Birmingham

Number: 04807098

Incorporation date: 2003-06-23

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Home4 Limited could be reached at 14 Beacon Road, Great Barr in Birmingham. The post code is B43 7BP. Home4 has been operating in this business since the company was set up in 2003. The Companies House Reg No. is 04807098. Established as Paul Dubberley Espana, the firm used the name up till 2015-01-28, at which point it got changed to Home4 Limited. This enterprise's declared SIC number is 68310 and has the NACE code: Real estate agencies. The business latest filed accounts documents cover the period up to Thu, 30th Jun 2022 and the latest confirmation statement was submitted on Tue, 1st Nov 2022.

Paul D. is the following firm's individual managing director, that was assigned to lead the company in 2003 in June. The business had been supervised by Trevor D. up until 2023-01-31. At least one limited company has been appointed director, specifically Propertiness Holdings Ltd.

  • Previous company's names
  • Home4 Limited 2015-01-28
  • Paul Dubberley Espana Limited 2003-06-23

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 01 November 2022

Latest update: 10 February 2024

Paul D.

Role: Director

Appointed: 23 June 2003

Latest update: 10 February 2024

People with significant control

The companies that control this firm are: Propertiness Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham, B43 7BP and was registered as a PSC under the registration number 14451575.

Propertiness Holdings Ltd
Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Propertiness Holdings Ltd
Registration number 14451575
Notified on 1 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul D.
Notified on 1 June 2016
Ceased on 1 November 2022
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 31 December 2012
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 June 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2014
Annual Accounts 24th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24th March 2016
Annual Accounts 3rd May 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3rd May 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Wayside Bourne Vale Aldridge

Post code:

WS9 0SH

City / Town:

Walsall

HQ address,
2016

Address:

Wayside Bourne Vale Aldridge

Post code:

WS9 0SH

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
20
Company Age

Closest Companies - by postcode