Homes From Homes Limited SWINDON


Homes From Homes Limited was officially closed on 2022-07-19. Homes From Homes was a private limited company that was situated at 7A Frogden Road, East Wichel, Swindon, SN1 7AP, Wiltshire, ENGLAND. Its net worth was valued to be around 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2008-01-03) was run by 1 director.
Director Andrew H. who was appointed on 14 April 2016.

The company was officially categorised as "non-trading company" (74990). As stated in the CH records, there was a name alteration on 2013-02-05, their previous name was Bagdna. There is a second name change mentioned: previous name was Hurstrise performed on 2008-02-11. The last confirmation statement was sent on 2021-12-30 and last time the accounts were sent was on 31 January 2021. 2016-01-03 is the date of the latest annual return.

Homes From Homes Limited Address / Contact

Office Address 7a Frogden Road
Office Address2 East Wichel
Town Swindon
Post code SN1 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06462882
Date of Incorporation Thu, 3rd Jan 2008
Date of Dissolution Tue, 19th Jul 2022
Industry Non-trading company
End of financial Year 31st January
Company age 14 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Fri, 13th Jan 2023
Last confirmation statement dated Thu, 30th Dec 2021

Company staff

Andrew H.

Position: Director

Appointed: 14 April 2016

Daphne H.

Position: Director

Appointed: 21 January 2008

Resigned: 14 April 2016

Daphne H.

Position: Secretary

Appointed: 21 January 2008

Resigned: 13 October 2017

James H.

Position: Director

Appointed: 21 January 2008

Resigned: 31 October 2019

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 03 January 2008

Resigned: 21 January 2008

A.c. Directors Limited

Position: Corporate Director

Appointed: 03 January 2008

Resigned: 21 January 2008

People with significant control

Andrew H.

Notified on 14 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 14 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bagdna February 5, 2013
Hurstrise February 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth111    
Balance Sheet
Debtors11     
Net Assets Liabilities  11111
Net Assets Liabilities Including Pension Asset Liability 11    
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds111    
Other
Number Shares Allotted 111111
Par Value Share 111111
Share Capital Allotted Called Up Paid111    
Total Assets Less Current Liabilities11     
Called Up Share Capital Not Paid Not Expressed As Current Asset 111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 28th, September 2021
Free Download (2 pages)

Company search