Homeinfo Uk Limited LONDON


Homeinfo Uk Limited was formally closed on 2023-06-13. Homeinfo Uk was a private limited company that was situated at Ground Floor, One George Yard, London, EC3V 9DF, UNITED KINGDOM. This company (formed on 2004-02-05) was run by 3 directors.
Director Charlie M. who was appointed on 23 September 2020.
Director Tom D. who was appointed on 23 September 2020.
Director Matthew P. who was appointed on 23 September 2020.

The company was classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2021-12-28 and last time the statutory accounts were filed was on 30 June 2022. 2015-12-28 was the date of the last annual return.

Homeinfo Uk Limited Address / Contact

Office Address Ground Floor
Office Address2 One George Yard
Town London
Post code EC3V 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05035207
Date of Incorporation Thu, 5th Feb 2004
Date of Dissolution Tue, 13th Jun 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 11th Jan 2023
Last confirmation statement dated Tue, 28th Dec 2021

Company staff

Charlie M.

Position: Director

Appointed: 23 September 2020

Tom D.

Position: Director

Appointed: 23 September 2020

Matthew P.

Position: Director

Appointed: 23 September 2020

Greg B.

Position: Director

Appointed: 29 October 2018

Resigned: 31 January 2020

Rob P.

Position: Director

Appointed: 29 October 2018

Resigned: 02 April 2019

Roy H.

Position: Director

Appointed: 13 April 2018

Resigned: 23 November 2020

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 21 March 2018

Resigned: 23 September 2020

Richard M.

Position: Director

Appointed: 30 June 2017

Resigned: 17 September 2018

Alix B.

Position: Director

Appointed: 20 May 2017

Resigned: 23 September 2020

David B.

Position: Director

Appointed: 20 May 2017

Resigned: 23 September 2020

Andrew W.

Position: Director

Appointed: 03 October 2016

Resigned: 09 May 2018

Ceri J.

Position: Secretary

Appointed: 05 February 2004

Resigned: 20 September 2011

Derek D.

Position: Director

Appointed: 05 February 2004

Resigned: 30 June 2008

Ceri J.

Position: Director

Appointed: 05 February 2004

Resigned: 28 April 2017

People with significant control

Property Information Exchange Limited

1 London Street, Reading, Berkshire, RG1 4PN, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06029390
Notified on 3 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 11th, April 2023
Free Download (3 pages)

Company search