My Home Move Ltd LEICESTER


My Home Move started in year 1999 as Private Limited Company with registration number 03874320. The My Home Move company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leicester at 1 Frances Way Grove Park. Postal code: LE19 1SH. Since Tuesday 3rd October 2006 My Home Move Ltd is no longer carrying the name The Move Factory.

The company has 4 directors, namely Robert M., David G. and Mark M. and others. Of them, Sukhdev M. has been with the company the longest, being appointed on 19 March 2013 and Robert M. and David G. have been with the company for the least time - from 15 March 2019. Currently 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.

My Home Move Ltd Address / Contact

Office Address 1 Frances Way Grove Park
Office Address2 Enderby
Town Leicester
Post code LE19 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03874320
Date of Incorporation Wed, 10th Nov 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Robert M.

Position: Director

Appointed: 15 March 2019

David G.

Position: Director

Appointed: 15 March 2019

Mark M.

Position: Director

Appointed: 20 March 2013

Sukhdev M.

Position: Director

Appointed: 19 March 2013

Neal P.

Position: Director

Appointed: 21 March 2016

Resigned: 06 April 2020

Karen P.

Position: Director

Appointed: 21 March 2016

Resigned: 31 March 2020

Anthony K.

Position: Director

Appointed: 22 June 2015

Resigned: 31 July 2020

Julia W.

Position: Secretary

Appointed: 03 March 2015

Resigned: 18 June 2020

Helen D.

Position: Secretary

Appointed: 02 June 2014

Resigned: 18 December 2014

John D.

Position: Director

Appointed: 22 November 2013

Resigned: 15 March 2019

Paul T.

Position: Director

Appointed: 19 March 2013

Resigned: 15 March 2019

Alison G.

Position: Director

Appointed: 19 March 2013

Resigned: 01 May 2014

Douglas C.

Position: Director

Appointed: 02 April 2012

Resigned: 15 March 2019

Stephen H.

Position: Director

Appointed: 15 December 2006

Resigned: 19 March 2013

Martin C.

Position: Director

Appointed: 15 December 2006

Resigned: 01 July 2012

Kevin S.

Position: Director

Appointed: 15 December 2006

Resigned: 06 September 2013

Alison G.

Position: Secretary

Appointed: 01 December 2005

Resigned: 23 May 2014

Simon S.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2007

David T.

Position: Director

Appointed: 22 July 2004

Resigned: 01 December 2005

Kevin M.

Position: Secretary

Appointed: 21 January 2004

Resigned: 01 December 2005

Giuseppe D.

Position: Director

Appointed: 21 January 2004

Resigned: 01 December 2005

Penelope S.

Position: Secretary

Appointed: 21 January 2004

Resigned: 01 December 2005

Mark B.

Position: Director

Appointed: 21 January 2004

Resigned: 01 December 2005

Christopher K.

Position: Secretary

Appointed: 03 March 2003

Resigned: 30 June 2003

Patrick F.

Position: Director

Appointed: 01 February 2003

Resigned: 06 September 2013

Michael B.

Position: Secretary

Appointed: 22 January 2003

Resigned: 21 January 2004

Lauro B.

Position: Director

Appointed: 22 January 2003

Resigned: 21 January 2004

Kevin M.

Position: Director

Appointed: 22 January 2003

Resigned: 01 December 2005

Andrew D.

Position: Director

Appointed: 06 September 2002

Resigned: 22 July 2004

Michael B.

Position: Director

Appointed: 04 September 2001

Resigned: 21 January 2004

Stephen F.

Position: Director

Appointed: 01 August 2001

Resigned: 24 September 2002

Julia L.

Position: Director

Appointed: 01 August 2001

Resigned: 04 September 2001

Simon E.

Position: Director

Appointed: 01 August 2001

Resigned: 22 January 2003

David A.

Position: Director

Appointed: 01 August 2001

Resigned: 22 January 2003

Michael O.

Position: Director

Appointed: 15 March 2001

Resigned: 01 January 2005

David H.

Position: Director

Appointed: 11 January 2001

Resigned: 07 October 2003

Stephen N.

Position: Director

Appointed: 12 November 1999

Resigned: 01 February 2003

Ian F.

Position: Director

Appointed: 12 November 1999

Resigned: 30 October 2012

Ian F.

Position: Secretary

Appointed: 12 November 1999

Resigned: 03 March 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 November 1999

Resigned: 12 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1999

Resigned: 12 November 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is The Move Factory Holdings Limited from Leicester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Move Factory Holdings Limited

1 Frances Way, Grove Park, Enderby, Leicester, LE19 1SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered N/A
Registration number 05633986
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Move Factory October 3, 2006
Jive Management November 22, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Thursday 31st March 2022
filed on: 12th, May 2023
Free Download (24 pages)

Company search

Advertisements