HOME LEASING
72 WESTERN ROAD
HOVE
EAST SUSSEX
BN3 2JQ
There are 129 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 July
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 July 2016
Accounts Next Due
30 April 2018
Returns Last Made Up
12 August 2015
Returns Next Due
9 September 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £357 | £1,633 | £2,171 | £1,690 | £1,426 | £1,584 | £1,610 |
of which Cash | £357 | £1,633 | £2,171 | £1,690 | £1,426 | £1,584 | £1,610 |
Total Assets | £357 | £1,633 | £2,171 | £1,690 | £1,426 | £1,584 | £1,610 |
Current Liabilities | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £357 | £1,633 | £2,171 | £1,690 | £1,426 | £1,584 | £1,610 |
Total Net Worth | £357 | £1,633 | £2,171 | £1,690 | £1,426 | £1,584 | £1,610 |
No previous names
Corporate Secretary
Appointed on 1 May 2012
72
Western Road
Hove
East Sussex
BN3 2JQ
England
Director
Appointed on 15 July 2009
Nationality: British
Occupation: Director
Month of birth: January 1972
Flat 4,
27 Fourth Avenue
Hove
BN3 2PN
Director
Appointed on 1 May 2012
Nationality: British
Occupation: It Consultant
Month of birth: August 1966
HOME LEASING
72
Western Road
Hove
East Sussex
BN3 2JQ
England
Director
Appointed on 15 July 2009
Nationality: British
Occupation: Director
Month of birth: April 1957
9 Greenways Heath Drive
Walton On The Hill
Tadworth
Surrey
KT20 7QE
Secretary
Appointed on 15 July 2009
Resigned on 1 June 2011
Flat 2,
27 Fourth Avenue
Hove
East Sussex
BN3 2PN
Secretary
Appointed on 1 June 2011
Resigned on 1 May 2012
Flat 1
10 Fourth Avenue
Hove
East Sussex
BN3 2PH
United Kingdom
Director
Appointed on 15 July 2009
Resigned on 1 November 2010
Nationality: British
Occupation: Director
Month of birth: June 1943
1
Tilgate Common
Bletchingly
Surrey
RH1 4NP
Director
Appointed on 15 July 2009
Resigned on 1 June 2011
Nationality: German
Occupation: Director
Month of birth: March 1974
Flat 5,
27 Fourth Avenue
Hove
BN3 2PN
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 12 August 2017. Category: Confirmation statement. Type: CS01. Barcode: X6DIXLRV. Transaction: MzE4MzcyMTY5N2FkaXF6a2N4.
Action Date: 31 July 2016. Category: Accounts. Type: AA. Barcode: A64WKO6R. Transaction: MzE3NDU1ODUyM2FkaXF6a2N4.
Action Date: 12 August 2016. Category: Confirmation statement. Type: CS01. Barcode: X5DZLMBK. Transaction: MzE1NTcyMDU5NGFkaXF6a2N4.
Action Date: 31 July 2015. Category: Accounts. Type: AA. Barcode: A55PWG01. Transaction: MzE0NzUwOTExNWFkaXF6a2N4.
Action Date: 12 August 2015. Category: Annual return. Type: AR01. Barcode: X4EPYNKW. Transaction: MzEyOTk5MTUyOGFkaXF6a2N4.
Action Date: 31 July 2014. Category: Accounts. Type: AA. Barcode: A44XBHT5. Transaction: MzEyMTMxMTE5MmFkaXF6a2N4.
Action Date: 12 August 2014. Category: Annual return. Type: AR01. Barcode: X3FHRW7K. Transaction: MzEwNjU4NjE1OGFkaXF6a2N4.
Action Date: 31 July 2013. Category: Accounts. Type: AA. Barcode: A356814A. Transaction: MzA5NzkyNTQ0NGFkaXF6a2N4.
Action Date: 12 August 2013. Category: Annual return. Type: AR01. Barcode: X2GCYBDL. Transaction: MzA4NDU1MzQxOGFkaXF6a2N4.
Action Date: 31 July 2012. Category: Accounts. Type: AA. Barcode: A24YR6R7. Transaction: MzA3NTY2MzUyNmFkaXF6a2N4.
Action Date: 12 August 2012. Category: Annual return. Type: AR01. Barcode: X1F8U6HL. Transaction: MzA2MjMwODI4MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X183BTVK. Transaction: MzA1Njg3MTY1MmFkaXF6a2N4.
Category: Officers. Type: AP04. Barcode: X180RUGG. Transaction: MzA1NjgwNzIyN2FkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X180RUBK. Transaction: MzA1NjgwNzIwNWFkaXF6a2N4.
Action Date: 1 May 2012. Category: Address. Type: AD01. Barcode: X180RU63. Transaction: MzA1NjgwNzE3NWFkaXF6a2N4.
Action Date: 31 July 2011. Category: Accounts. Type: AA. Barcode: AFWKTZTQ. Transaction: MzA0ODc2NTk2MWFkaXF6a2N4.
Action Date: 12 August 2011. Category: Annual return. Type: AR01. Barcode: XY13VY3V. Transaction: MzA0NDg4MDUzMmFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: XY13UY3U. Transaction: MzA0NDg3MjYxNGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XY13TY3T. Transaction: MzA0NDg3MjYxMGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XY13SY3S. Transaction: MzA0NDg3MjYwN2FkaXF6a2N4.
Action Date: 1 January 2011. Category: Officers. Type: CH01. Barcode: XY13RY3R. Transaction: MzA0NDg3MjYwNWFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: XY13QY3Q. Transaction: MzA0NDg3MjYwMmFkaXF6a2N4.
Action Date: 31 July 2010. Category: Accounts. Type: AA. Barcode: ARQVBSWL. Transaction: MzAzNTA3MjMwNGFkaXF6a2N4.
Action Date: 12 August 2010. Category: Annual return. Type: AR01. Barcode: ACBCBN9G. Transaction: MzAyMzM3NTgwOWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XU347BK0. Transaction: MjAzNzE4NTc0M2FkaXF6a2N4.