Homessence Limited HITCHIN


Homessence started in year 2004 as Private Limited Company with registration number 05166296. The Homessence company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hitchin at 3 The Chapmans. Postal code: SG5 2TS. Since 2004-09-10 Homessence Limited is no longer carrying the name Chestergrove Designs.

The company has 3 directors, namely Huw M., Paul M. and Gareth M.. Of them, Huw M., Paul M., Gareth M. have been with the company the longest, being appointed on 7 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christina D. who worked with the the company until 7 October 2022.

Homessence Limited Address / Contact

Office Address 3 The Chapmans
Office Address2 Tilehouse Street
Town Hitchin
Post code SG5 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05166296
Date of Incorporation Wed, 30th Jun 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Huw M.

Position: Director

Appointed: 07 October 2022

Paul M.

Position: Director

Appointed: 07 October 2022

Gareth M.

Position: Director

Appointed: 07 October 2022

Kyriacos D.

Position: Director

Appointed: 08 August 2019

Resigned: 31 October 2019

Marcos D.

Position: Director

Appointed: 08 August 2019

Resigned: 31 October 2019

Alexia D.

Position: Director

Appointed: 08 August 2019

Resigned: 31 October 2019

Christina D.

Position: Secretary

Appointed: 13 August 2004

Resigned: 07 October 2022

Loucas D.

Position: Director

Appointed: 13 August 2004

Resigned: 07 October 2022

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2004

Resigned: 11 August 2004

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 30 June 2004

Resigned: 11 August 2004

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Addison London Liimited from Hitchin, England. 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. The second one in the persons with significant control register is Loucas D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christina D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Addison London Liimited

3 The Chapmans Tilehouse Street, Hitchin, SG5 2TS, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 02303225
Notified on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Loucas D.

Notified on 6 April 2016
Ceased on 7 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Christina D.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chestergrove Designs September 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-08-312023-08-31
Net Worth2 92216 878          
Balance Sheet
Cash Bank On Hand          402 604266 144
Current Assets236 219184 207145 660186 144200 945190 241255 414296 534397 807530 104408 109285 576
Debtors12 11212 53410 8046 9208 676     4 04814 630
Net Assets Liabilities       65 05374 762133 279205 54822 614
Property Plant Equipment          15 9559 916
Cash Bank In Hand224 107171 673134 856179 224192 269       
Net Assets Liabilities Including Pension Asset Liability2 92216 87815 87922 87036 356       
Tangible Fixed Assets33 77142 71138 01936 34637 134       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve2 82216 77815 77922 77036 256       
Shareholder Funds2 92216 878          
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          2 6273 866
Accumulated Amortisation Impairment Intangible Assets          57 00075 000
Accumulated Depreciation Impairment Property Plant Equipment          38 07514 479
Average Number Employees During Period     4554431
Creditors    201 723192 707239 590269 17945 00036 000251 516282 128
Disposals Decrease In Depreciation Impairment Property Plant Equipment           25 990
Disposals Property Plant Equipment           33 735
Fixed Assets33 77142 711  37 13436 85736 69437 698107 30886 01748 95524 916
Increase From Amortisation Charge For Year Intangible Assets           18 000
Increase From Depreciation Charge For Year Property Plant Equipment           2 394
Intangible Assets          33 00015 000
Intangible Assets Gross Cost          90 000 
Net Current Assets Liabilities-30 849-25 833-22 140-13 476-778-2 46615 82427 35512 45483 262156 5933 448
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          1 4574 802
Property Plant Equipment Gross Cost          54 03024 395
Provisions For Liabilities Balance Sheet Subtotal           1 884
Total Additions Including From Business Combinations Property Plant Equipment           4 100
Total Assets Less Current Liabilities2 92216 878  36 35634 39152 51865 053119 762169 279205 54828 364
Capital Employed 16 87815 87922 87036 356       
Creditors Due Within One Year267 068210 040167 800199 620201 723       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 16 5862 2315 0637 419       
Tangible Fixed Assets Cost Or Valuation65 19581 78184 01289 07596 494       
Tangible Fixed Assets Depreciation31 42439 07045 99352 72959 360       
Tangible Fixed Assets Depreciation Charged In Period 7 6466 9236 7366 631       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-08-31
filed on: 24th, February 2023
Free Download (5 pages)

Company search