Hometrack.co.uk Limited LONDON


Hometrack..uk started in year 2000 as Private Limited Company with registration number 03932840. The Hometrack..uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at The Cooperage. Postal code: SE1 2LH. Since Thursday 4th May 2000 Hometrack.co.uk Limited is no longer carrying the name Intercede 1560.

The company has 2 directors, namely Samantha F., Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 3 October 2016 and Samantha F. has been with the company for the least time - from 2 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hometrack.co.uk Limited Address / Contact

Office Address The Cooperage
Office Address2 5 Copper Row
Town London
Post code SE1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03932840
Date of Incorporation Thu, 24th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Samantha F.

Position: Director

Appointed: 02 August 2021

Charles B.

Position: Director

Appointed: 03 October 2016

David R.

Position: Director

Appointed: 20 May 2021

Resigned: 30 July 2021

Scott G.

Position: Director

Appointed: 26 October 2020

Resigned: 20 May 2021

David S.

Position: Director

Appointed: 06 March 2020

Resigned: 26 October 2020

Neil E.

Position: Director

Appointed: 29 April 2019

Resigned: 06 March 2020

Andrew B.

Position: Director

Appointed: 03 February 2017

Resigned: 31 May 2019

Alexander C.

Position: Director

Appointed: 03 February 2017

Resigned: 30 September 2018

David C.

Position: Director

Appointed: 24 February 2016

Resigned: 03 February 2017

Nigel T.

Position: Director

Appointed: 15 July 2015

Resigned: 03 February 2017

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 July 2010

Resigned: 03 February 2017

Felicity J.

Position: Director

Appointed: 22 March 2007

Resigned: 03 February 2017

Timir P.

Position: Director

Appointed: 05 June 2006

Resigned: 03 February 2017

Timir P.

Position: Secretary

Appointed: 05 June 2006

Resigned: 03 February 2017

David C.

Position: Director

Appointed: 06 June 2002

Resigned: 19 June 2003

Mark H.

Position: Director

Appointed: 27 November 2000

Resigned: 30 October 2013

John F.

Position: Director

Appointed: 27 November 2000

Resigned: 12 July 2013

Peter T.

Position: Director

Appointed: 20 July 2000

Resigned: 01 August 2002

Giles M.

Position: Director

Appointed: 22 June 2000

Resigned: 03 February 2017

Patrick C.

Position: Secretary

Appointed: 22 June 2000

Resigned: 26 April 2006

Patrick C.

Position: Director

Appointed: 22 June 2000

Resigned: 26 April 2006

William W.

Position: Nominee Director

Appointed: 24 February 2000

Resigned: 22 June 2000

Michael R.

Position: Nominee Director

Appointed: 24 February 2000

Resigned: 22 June 2000

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2000

Resigned: 22 June 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Houseful Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Zpg Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Houseful Limited

The Cooperage 5 Copper Row, London, SE1 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11632420
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zpg Limited

5 Copper Row, London, SE1 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 09005884
Notified on 31 January 2017
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 1560 May 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
Free Download

Company search

Advertisements