HOMESERVE LIMITED

Register to unlock more data on OkredoRegister

HOMESERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648297

Incorporation date

24/09/1991

Size

Group

Contacts

Registered address

Registered address

Cable Drive, Walsall, WS2 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon16/02/2026
Appointment of Sukanya Viswanathan as a director on 2026-02-16
dot icon11/02/2026
Termination of appointment of Marcello Del Raso Alvarado Davis as a director on 2026-02-10
dot icon18/11/2025
Termination of appointment of Mark Murski as a director on 2025-11-18
dot icon18/11/2025
Termination of appointment of Sikander Rashid as a director on 2025-11-18
dot icon18/11/2025
Appointment of Mr Nishil Patel as a director on 2025-11-18
dot icon18/11/2025
Appointment of Mr Marcello Del Raso Alvarado Davis as a director on 2025-11-18
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon20/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/01/2025
Appointment of Edward Bolus as a director on 2025-01-22
dot icon02/01/2025
Termination of appointment of Richard David Harpin as a director on 2024-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-13 with updates
dot icon29/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/09/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon13/04/2023
Appointment of Mr Taylor Hall as a director on 2023-03-31
dot icon13/04/2023
Termination of appointment of David Jonathan Bower as a director on 2023-03-31
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Memorandum and Articles of Association
dot icon20/03/2023
Appointment of Mr Paul Lucas Sim as a director on 2023-03-17
dot icon15/02/2023
Termination of appointment of Thomas Rusin as a director on 2023-02-15
dot icon09/02/2023
Notification of Hestia Bidco Limited as a person with significant control on 2023-01-04
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon31/01/2023
Persons' with significant control register information at 2023-01-31 on withdrawal from the public register
dot icon30/01/2023
Register(s) moved to registered office address Cable Drive Walsall WS2 7BN
dot icon30/01/2023
Withdrawal of the persons' with significant control register information from the public register
dot icon23/01/2023
Elect to keep the persons' with significant control register information on the public register
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Re-registration of Memorandum and Articles
dot icon11/01/2023
Certificate of re-registration from Public Limited Company to Private
dot icon11/01/2023
Re-registration from a public company to a private limited company
dot icon05/01/2023
Court order
dot icon04/01/2023
Appointment of Mr Sikander Rashid as a director on 2023-01-04
dot icon04/01/2023
Appointment of Mr Gabriele Montesi as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Thomas Breen as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Katrina Jane Machin as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Edward Martin Fitzmaurice as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Olivier Daniel Lucien Gremillon as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Stella Julie David as a director on 2022-11-23
dot icon04/01/2023
Termination of appointment of Roisin Jane Catherine Hughes as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Ronald Thomas Mcmillan as a director on 2023-01-04
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Martin John
Director
26/06/2009 - 20/07/2018
50
Carlisle, Ian
Director
30/11/2004 - 31/01/2009
75
Simpson Dent, Jonathan
Director
30/03/2007 - 26/06/2009
74
Gibson, John Michael Barry
Director
06/04/2004 - 18/05/2021
38
Whitty, Brian Howard
Director
17/07/1995 - 31/03/2010
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOMESERVE LIMITED

HOMESERVE LIMITED is an(a) Active company incorporated on 24/09/1991 with the registered office located at Cable Drive, Walsall, WS2 7BN. There are currently 7 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 HOMESERVE LIMITED?

toggle

HOMESERVE LIMITED is currently Active. It was registered on 24/09/1991 .

Where is HOMESERVE LIMITED located?

toggle

HOMESERVE LIMITED is registered at Cable Drive, Walsall, WS2 7BN.

What does HOMESERVE LIMITED do?

toggle

HOMESERVE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HOMESERVE LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Sukanya Viswanathan as a director on 2026-02-16.