HOMESITE GROUP C.I.C.

Register to unlock more data on OkredoRegister

HOMESITE GROUP C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15238159

Incorporation date

26/10/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maplefield Grange, Maplefield Lane, Chalfont St. Giles HP8 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2023)
dot icon30/03/2026
Registered office address changed from 22-25 Portman Close Room S3 London W1H 6BS England to Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY on 2026-03-30
dot icon26/10/2025
Change of details for Mr Colin Edward Middlemass as a person with significant control on 2025-10-01
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/07/2025
Previous accounting period shortened from 2025-10-31 to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon07/01/2025
Registered office address changed from 33 Cavendish Square Room 408 London W1G 0PW England to 22-25 Portman Close Room S3 London W1H 6BS on 2025-01-07
dot icon08/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon07/12/2024
Termination of appointment of Rajinder Kumar as a director on 2024-11-30
dot icon07/12/2024
Termination of appointment of Michael Buston as a director on 2024-11-30
dot icon07/12/2024
Termination of appointment of Michael James Maughan as a director on 2024-11-30
dot icon24/09/2024
Certificate of change of name
dot icon24/09/2024
Change of name
dot icon25/03/2024
Memorandum and Articles of Association
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Change of share class name or designation
dot icon25/03/2024
Particulars of variation of rights attached to shares
dot icon20/02/2024
Registered office address changed from 22-25 Portman Close London W1H 6BS United Kingdom to 33 Cavendish Square Room 408 London W1G 0PW on 2024-02-20
dot icon21/12/2023
Change of details for Mr Colin Edward Middlemass as a person with significant control on 2023-12-01
dot icon21/12/2023
Director's details changed for Mr Colin Edward Middlemass on 2023-12-10
dot icon29/11/2023
Appointment of Mr Michael Buston as a director on 2023-11-29
dot icon29/11/2023
Change of details for Selcap Group Limited as a person with significant control on 2023-11-29
dot icon29/11/2023
Appointment of Mr Colin Edward Middlemass as a director on 2023-11-29
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon29/11/2023
Notification of Colin Edward Middlemass as a person with significant control on 2023-11-29
dot icon29/11/2023
Appointment of Mr Michael James Maughan as a director on 2023-11-29
dot icon26/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Rajinder
Director
26/10/2023 - 30/11/2024
153
Maughan, Michael James
Director
29/11/2023 - 30/11/2024
8
Morrow, Kevin
Director
01/03/2025 - Present
1
Brown, Phillip
Director
01/03/2025 - Present
-
Middlemass, Colin Edward
Director
29/11/2023 - Present
7

Persons with Significant Control

2
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 HOMESITE GROUP C.I.C.

HOMESITE GROUP C.I.C. is an(a) Active company incorporated on 26/10/2023 with the registered office located at Maplefield Grange, Maplefield Lane, Chalfont St. Giles HP8 4TY. There are currently 3 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 HOMESITE GROUP C.I.C.?

toggle

HOMESITE GROUP C.I.C. is currently Active. It was registered on 26/10/2023 .

Where is HOMESITE GROUP C.I.C. located?

toggle

HOMESITE GROUP C.I.C. is registered at Maplefield Grange, Maplefield Lane, Chalfont St. Giles HP8 4TY.

What does HOMESITE GROUP C.I.C. do?

toggle

HOMESITE GROUP C.I.C. operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for HOMESITE GROUP C.I.C.?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 22-25 Portman Close Room S3 London W1H 6BS England to Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY on 2026-03-30.