Retirement Homesearch Limited HAMPSHIRE


Retirement Homesearch started in year 1999 as Private Limited Company with registration number 03829469. The Retirement Homesearch company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hampshire at Queensway House 11 Queensway. Postal code: BH25 5NR. Since 2000/06/29 Retirement Homesearch Limited is no longer carrying the name Shelfco (no.1734).

The firm has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 7 June 2013 and Steve P. has been with the company for the least time - from 18 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Retirement Homesearch Limited Address / Contact

Office Address Queensway House 11 Queensway
Office Address2 New Milton
Town Hampshire
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03829469
Date of Incorporation Fri, 20th Aug 1999
Industry Real estate agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steve P.

Position: Director

Appointed: 18 August 2022

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 29 August 2017

Ouda S.

Position: Director

Appointed: 07 June 2013

Stuart M.

Position: Secretary

Appointed: 25 May 2017

Resigned: 29 August 2017

Ouda S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 25 May 2017

Nigel H.

Position: Director

Appointed: 01 April 2014

Resigned: 18 August 2022

Nigel H.

Position: Secretary

Appointed: 03 February 2014

Resigned: 20 March 2015

Mark H.

Position: Director

Appointed: 07 June 2013

Resigned: 31 March 2014

Janet E.

Position: Director

Appointed: 16 May 2012

Resigned: 19 February 2015

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2011

Resigned: 30 January 2014

Lee M.

Position: Director

Appointed: 28 June 2011

Resigned: 02 May 2012

Andrew D.

Position: Director

Appointed: 28 June 2011

Resigned: 02 May 2012

Catriona W.

Position: Director

Appointed: 28 June 2011

Resigned: 31 August 2012

Keith E.

Position: Director

Appointed: 28 June 2011

Resigned: 14 December 2012

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 21 March 2011

Philip C.

Position: Director

Appointed: 03 December 2008

Resigned: 28 July 2013

David E.

Position: Director

Appointed: 24 January 2008

Resigned: 14 July 2011

William P.

Position: Director

Appointed: 31 May 2007

Resigned: 11 June 2010

Michael G.

Position: Director

Appointed: 31 May 2007

Resigned: 11 June 2010

David E.

Position: Secretary

Appointed: 02 January 2007

Resigned: 14 July 2011

Richard B.

Position: Secretary

Appointed: 02 January 2002

Resigned: 02 January 2007

Keith R.

Position: Director

Appointed: 21 October 1999

Resigned: 24 January 2008

Nigel B.

Position: Director

Appointed: 14 October 1999

Resigned: 31 March 2011

Martin D.

Position: Secretary

Appointed: 14 October 1999

Resigned: 02 January 2002

Martin D.

Position: Director

Appointed: 14 October 1999

Resigned: 14 July 2003

Mikjon Limited

Position: Nominee Director

Appointed: 20 August 1999

Resigned: 14 October 1999

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 20 August 1999

Resigned: 14 October 1999

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Campions Group Limited from Hampshire, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another one in the persons with significant control register is Firstport Group Limited that entered Hampshire, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Firstport Retirement Property Services Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Campions Group Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14763280
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstport Group Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04352396
Notified on 31 May 2023
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstport Retirement Property Services Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01614866
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no.1734) June 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 14th, July 2022
Free Download (21 pages)

Company search

Advertisements