Home Cool Ltd. SUTTON


Founded in 1997, Home Cool, classified under reg no. 03374592 is an active company. Currently registered at Sale House Upper Mulgrave Road SM2 7AY, Sutton the company has been in the business for twenty eight years. Its financial year was closed on Saturday 31st May and its latest financial statement was filed on 31st May 2022.

There is a single director in the firm at the moment - Peter S., appointed on 1 June 2000. In addition, a secretary was appointed - Julie S., appointed on 12 December 2003. At the moment there is 1 former director listed by the firm - Kevin M., who left the firm on 1 January 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Home Cool Ltd. Address / Contact

Office Address Sale House Upper Mulgrave Road
Office Address2 Cheam
Town Sutton
Post code SM2 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03374592
Date of Incorporation Wed, 21st May 1997
Industry Renting and operating of Housing Association real estate
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (443 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Julie S.

Position: Secretary

Appointed: 12 December 2003

Peter S.

Position: Director

Appointed: 01 June 2000

Peter S.

Position: Secretary

Appointed: 01 June 2000

Resigned: 31 December 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1997

Resigned: 21 May 1997

Kevin M.

Position: Director

Appointed: 21 May 1997

Resigned: 01 January 2004

Carl Y.

Position: Secretary

Appointed: 21 May 1997

Resigned: 01 June 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Peter S. The abovementioned PSC and has 75,01-100% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand97797 062162 515265 149388 757
Net Assets Liabilities613 3001 876 1211 845 7741 946 9642 012 896
Other
Corporation Tax Payable 13 53823 96425 30221 977
Creditors1 929 3602 152 9002 167 3772 168 8212 226 497
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 468 639-51 184  
Investment Property2 560 6834 230 0004 230 0004 230 0004 230 000
Investment Property Fair Value Model2 560 6834 230 0004 230 0004 230 000 
Net Current Assets Liabilities-1 928 383-2 055 838-2 004 862-1 903 672-1 837 740
Number Shares Issued Fully Paid 6060  
Other Creditors1 843 7442 138 8242 139 1532 143 5192 170 604
Par Value Share 11  
Profit Loss-9 4551 262 821-30 347101 19065 932
Provisions For Liabilities Balance Sheet Subtotal19 000298 041379 364379 364379 364
Total Assets Less Current Liabilities632 3002 174 1622 225 1382 326 3282 392 260
Trade Creditors Trade Payables85 6165384 260 33 916
Transfers To From Retained Earnings Increase Decrease In Equity -1 189 598132 507  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2024
filed on: 28th, February 2025
Free Download (9 pages)

Company search

Advertisements