SECUREHOME HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SECUREHOME HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660787

Incorporation date

06/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1991)
dot icon25/03/2026
Previous accounting period extended from 2025-09-30 to 2025-12-31
dot icon13/01/2026
Change of details for a person with significant control
dot icon12/01/2026
Director's details changed for Mrs Carina Maria Ackrill on 2026-01-09
dot icon12/01/2026
Registered office address changed from 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2026-01-12
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon04/11/2025
Director's details changed for Mrs Carina Maria Ackrill on 2025-11-01
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/03/2025
Previous accounting period extended from 2024-06-30 to 2024-09-30
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon25/10/2024
Certificate of change of name
dot icon05/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon14/09/2023
Change of details for Securehome Limited as a person with significant control on 2019-09-16
dot icon13/09/2023
Cessation of Carina Maria Ackrill as a person with significant control on 2016-04-06
dot icon13/09/2023
Cessation of Centrick Property Sales Limited as a person with significant control on 2016-04-06
dot icon13/09/2023
Notification of Securehome Limited as a person with significant control on 2016-04-06
dot icon05/07/2023
Termination of appointment of Shane Bland as a secretary on 2023-06-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-11-06 with updates
dot icon22/09/2021
Secretary's details changed for Mr Shane Bland on 2021-09-01
dot icon20/09/2021
Director's details changed for Mrs Carina Maria Ackrill on 2021-09-01
dot icon20/09/2021
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2021-09-01
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/11/2020
Director's details changed for Mrs Carina Maria Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2020-11-11
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon22/05/2020
Director's details changed for Mrs Carina Maria Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2020-05-22
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-06 with updates
dot icon08/10/2019
Change of details for Centrick Property Sales Limited as a person with significant control on 2019-09-16
dot icon08/10/2019
Registered office address changed from York House Great Charles Street Queensway Birmingham B3 3JY to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 2019-10-08
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2018-11-06 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-11-06 with updates
dot icon08/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon07/01/2016
Registered office address changed from 16 Commercial Street Birmingham B1 1RS to York House Great Charles Street Queensway Birmingham B3 3JY on 2016-01-07
dot icon12/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon03/12/2013
Director's details changed for Miss Carina Maria Hill on 2013-01-10
dot icon04/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon10/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/02/2012
Registered office address changed from Unit 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon Warwickshire CV37 9NP on 2012-02-13
dot icon10/01/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon10/01/2012
Register inspection address has been changed
dot icon10/01/2012
Director's details changed for Miss Carina Maria Hill on 2010-05-12
dot icon04/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon03/12/2009
Director's details changed for Miss Carina Hill on 2009-10-01
dot icon22/06/2009
Auditor's resignation
dot icon05/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon12/02/2009
Secretary's change of particulars / shane bland / 12/02/2009
dot icon11/02/2009
Return made up to 06/11/08; full list of members
dot icon11/02/2009
Appointment terminated director stephen allkins
dot icon08/09/2008
Secretary appointed shane bland
dot icon08/09/2008
Director appointed carina hill
dot icon08/09/2008
Registered office changed on 08/09/2008 from brook house birmingham road henley-in-arden solihull west midlands B95 5QR
dot icon04/07/2008
Appointment terminated director jane miller
dot icon04/07/2008
Appointment terminated secretary jane miller
dot icon30/01/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon06/11/2007
Return made up to 06/11/07; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/12/2006
Return made up to 06/11/06; full list of members
dot icon01/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/12/2005
Return made up to 06/11/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/05/2005
Director resigned
dot icon07/12/2004
Return made up to 06/11/04; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Secretary resigned
dot icon02/12/2003
Return made up to 06/11/03; full list of members
dot icon22/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/01/2003
Return made up to 06/11/02; full list of members
dot icon26/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 06/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Particulars of mortgage/charge
dot icon12/01/2001
Return made up to 06/11/00; full list of members
dot icon12/01/2001
New secretary appointed;new director appointed
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 06/11/99; full list of members
dot icon18/01/2000
Director resigned
dot icon28/07/1999
Certificate of change of name
dot icon21/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon04/01/1999
Return made up to 06/11/98; full list of members
dot icon17/02/1998
Particulars of mortgage/charge
dot icon09/01/1998
Full accounts made up to 1997-06-30
dot icon09/12/1997
Return made up to 06/11/97; full list of members
dot icon02/12/1996
Full accounts made up to 1996-06-30
dot icon02/12/1996
Return made up to 06/11/96; full list of members
dot icon08/08/1996
Registered office changed on 08/08/96 from: chase norton house 4B truemans heath lane hollywood birmingham west midlands B47 5QB
dot icon16/02/1996
Registered office changed on 16/02/96 from: 15 highfield road edgbaston birmingham B15 3DU
dot icon03/01/1996
Full accounts made up to 1995-06-30
dot icon30/11/1995
Return made up to 06/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1994-06-30
dot icon14/12/1994
Return made up to 06/11/94; full list of members
dot icon11/03/1994
Particulars of mortgage/charge
dot icon09/01/1994
New director appointed
dot icon02/12/1993
Full accounts made up to 1993-06-30
dot icon02/12/1993
Return made up to 06/11/93; full list of members
dot icon11/08/1993
Particulars of mortgage/charge
dot icon02/06/1993
Director resigned
dot icon20/11/1992
Full accounts made up to 1992-06-30
dot icon20/11/1992
Return made up to 06/11/92; full list of members
dot icon21/08/1992
Accounting reference date shortened from 31/12 to 30/06
dot icon27/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/03/1992
New director appointed
dot icon13/02/1992
Ad 03/02/92--------- £ si [email protected]=99998 £ ic 2/100000
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Accounting reference date notified as 31/12
dot icon12/12/1991
Registered office changed on 12/12/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1991
S-div 26/11/91
dot icon05/12/1991
Nc inc already adjusted 26/11/91
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon03/12/1991
Certificate of change of name
dot icon06/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
9.00
-
2022
0
-
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/11/1991 - 26/11/1991
16011
London Law Services Limited
Nominee Director
06/11/1991 - 26/11/1991
15403
Allkins, Stephen Philip
Director
31/10/2000 - 04/09/2008
20
Ms Carina Maria Ackrill
Director
04/09/2008 - Present
41
Bland, Shane
Secretary
04/09/2008 - 30/06/2023
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SECUREHOME HOLDINGS LIMITED

SECUREHOME HOLDINGS LIMITED is an(a) Active company incorporated on 06/11/1991 with the registered office located at 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SECUREHOME HOLDINGS LIMITED?

toggle

SECUREHOME HOLDINGS LIMITED is currently Active. It was registered on 06/11/1991 .

Where is SECUREHOME HOLDINGS LIMITED located?

toggle

SECUREHOME HOLDINGS LIMITED is registered at 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX.

What does SECUREHOME HOLDINGS LIMITED do?

toggle

SECUREHOME HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for SECUREHOME HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Previous accounting period extended from 2025-09-30 to 2025-12-31.