Home House Limited NEWPORT


Home House started in year 1995 as Private Limited Company with registration number 03054972. The Home House company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Newport at Cedar House. Postal code: NP10 8FY. Since 1995-07-11 Home House Limited is no longer carrying the name Escortadmire.

At the moment there are 6 directors in the the company, namely Bengt D., Saleh A. and Charles T. and others. In addition one secretary - Charles T. - is with the firm. At the moment 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.

Home House Limited Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054972
Date of Incorporation Wed, 10th May 1995
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Bengt D.

Position: Director

Appointed: 28 April 2020

Saleh A.

Position: Director

Appointed: 07 July 2011

Charles T.

Position: Secretary

Appointed: 15 May 2008

Charles T.

Position: Director

Appointed: 05 November 2007

Salaheddine O.

Position: Director

Appointed: 01 November 2006

Omar J.

Position: Director

Appointed: 01 November 2006

Bengt D.

Position: Director

Appointed: 01 November 2006

Fuad F.

Position: Director

Appointed: 12 October 2015

Resigned: 03 July 2019

Majid A.

Position: Director

Appointed: 12 March 2008

Resigned: 01 May 2009

Caroline K.

Position: Secretary

Appointed: 12 March 2008

Resigned: 15 May 2008

Rami E.

Position: Director

Appointed: 01 November 2006

Resigned: 12 March 2008

Saleh A.

Position: Director

Appointed: 01 November 2006

Resigned: 12 March 2008

Haydn F.

Position: Secretary

Appointed: 01 April 2005

Resigned: 12 March 2008

Laith W.

Position: Director

Appointed: 03 December 2004

Resigned: 12 March 2008

Robin S.

Position: Secretary

Appointed: 03 December 2004

Resigned: 01 April 2005

Omar F.

Position: Director

Appointed: 03 December 2004

Resigned: 30 April 2009

Haydn F.

Position: Director

Appointed: 03 December 2004

Resigned: 12 March 2008

Michael N.

Position: Director

Appointed: 25 March 2004

Resigned: 03 December 2004

David N.

Position: Director

Appointed: 02 December 1998

Resigned: 01 May 2001

Brian C.

Position: Director

Appointed: 11 June 1997

Resigned: 23 January 2004

Stephen W.

Position: Secretary

Appointed: 11 June 1997

Resigned: 03 December 2004

Masons Secretarial Services Limited

Position: Secretary

Appointed: 05 June 1995

Resigned: 11 June 1997

Masons Nominees Limited

Position: Corporate Director

Appointed: 05 June 1995

Resigned: 11 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1995

Resigned: 05 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 May 1995

Resigned: 05 June 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Berkeley Adam Limited from Newport, United Kingdom. The abovementioned PSC is classified as "a private 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.

Berkeley Adam Limited

Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03054967
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Escortadmire July 11, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-12-31
filed on: 15th, April 2024
Free Download (24 pages)

Company search

Advertisements