-
HOMEWELL HAVANT LIMITED - 119 Queen Street, Portsmouth, Hampshire, PO1 3HY, United Kingdom
Company Information
- Company registration number
- 07970356
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 119 Queen Street
- Portsmouth
- Hampshire
- PO1 3HY
- England 119 Queen Street, Portsmouth, Hampshire, PO1 3HY, England UK
Management
- Managing Directors
- REX, Paul Ashley
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-29
- Age Of Company 2012-02-29 12 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Paul Ashley Rex
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WESTFIELD LODGES (IOW) LIMITED
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Last Return Made Up To:
- 2013-02-28
- Annual Return
- Due Date: 2025-03-14
- Last Date: 2024-02-28
-
HOMEWELL HAVANT LIMITED Company Description
- HOMEWELL HAVANT LIMITED is a ltd registered in United Kingdom with the Company reg no 07970356. Its current trading status is "live". It was registered 2012-02-29. It was previously called WESTFIELD LODGES (IOW) LIMITED. It has declared SIC or NACE codes as "41202". It has 1 director The latest annual return was filed up to 2013-02-28.It can be contacted at 119 Queen Street .
Get HOMEWELL HAVANT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Homewell Havant Limited - 119 Queen Street, Portsmouth, Hampshire, PO1 3HY, United Kingdom
- 2012-02-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOMEWELL HAVANT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-02-28) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-26) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-31) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-05) - AA
-
confirmation-statement-with-updates (2021-03-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-02) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-02) - AA
-
change-to-a-person-with-significant-control (2020-06-04) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-03) - AD01
-
confirmation-statement-with-no-updates (2020-03-03) - CS01
-
change-person-director-company-with-change-date (2020-06-04) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-23) - AA
-
mortgage-satisfy-charge-full (2019-04-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-11) - MR01
-
confirmation-statement-with-no-updates (2019-02-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-18) - MR01
-
confirmation-statement-with-updates (2018-03-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-18) - AA
-
confirmation-statement-with-updates (2017-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-11-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-05-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
-
accounts-with-accounts-type-dormant (2015-11-30) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
accounts-with-accounts-type-dormant (2014-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
-
certificate-change-of-name-company (2014-02-06) - CERTNM
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-11-09) - CERTNM
-
incorporation-company (2012-02-29) - NEWINC