HOMEFIX (SURREY) LIMITED

Register to unlock more data on OkredoRegister

HOMEFIX (SURREY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164933

Incorporation date

21/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey KT12 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon13/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/08/2024
Registered office address changed from 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU to First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 2024-08-17
dot icon08/08/2024
Certificate of change of name
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/07/2022
Termination of appointment of Gary Mark Munro as a director on 2022-05-27
dot icon11/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon30/03/2019
Satisfaction of charge 1 in full
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/04/2010
Registered office address changed from 49-51 High Street Leatherhead Surrey KT22 8AG England on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Michael Alexander Hickey on 2009-11-23
dot icon12/04/2010
Director's details changed for Mrs Nicola Jane Hickey on 2009-11-23
dot icon12/04/2010
Secretary's details changed for Mrs Nicola Jane Hickey on 2009-11-23
dot icon23/02/2010
Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 2010-02-23
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/12/2009
Secretary's details changed for Mrs Nicola Jane Hickey on 2009-12-16
dot icon16/12/2009
Director's details changed for Mrs Nicola Jane Hickey on 2009-12-16
dot icon16/12/2009
Director's details changed for Michael Alexander Hickey on 2009-12-16
dot icon16/12/2009
Secretary's details changed for Nicola Jane Hickey on 2009-12-16
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon15/03/2007
Return made up to 21/02/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon08/06/2006
Registered office changed on 08/06/06 from: west wing, tanhurst tanhurst lane, holmbury st. Mary dorking surrey RH5 6LU
dot icon24/02/2006
Return made up to 21/02/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon13/04/2005
Return made up to 21/02/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/03/2004
Return made up to 21/02/04; full list of members
dot icon14/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon07/03/2003
Return made up to 21/02/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon20/08/2002
New director appointed
dot icon28/03/2002
Return made up to 21/02/02; full list of members
dot icon15/08/2001
Particulars of mortgage/charge
dot icon12/06/2001
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon04/06/2001
Ad 21/02/01-31/05/01 £ si 900@1=900 £ ic 1/901
dot icon16/03/2001
Registered office changed on 16/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New secretary appointed
dot icon21/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.04K
-
0.00
69.69K
-
2022
4
31.28K
-
0.00
165.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/02/2001 - 21/02/2001
16011
London Law Services Limited
Nominee Director
21/02/2001 - 21/02/2001
15403
Hickey, John Martyn
Director
21/02/2001 - Present
7
Mr Michael Alexander Hickey
Director
21/02/2001 - Present
1
Hickey, Nicola Jane
Secretary
21/02/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About HOMEFIX (SURREY) LIMITED

HOMEFIX (SURREY) LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey KT12 3PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOMEFIX (SURREY) LIMITED?

toggle

HOMEFIX (SURREY) LIMITED is currently Active. It was registered on 21/02/2001 .

Where is HOMEFIX (SURREY) LIMITED located?

toggle

HOMEFIX (SURREY) LIMITED is registered at First Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey KT12 3PD.

What does HOMEFIX (SURREY) LIMITED do?

toggle

HOMEFIX (SURREY) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for HOMEFIX (SURREY) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-16 with updates.