Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMESHIRE LIMITED
Company Information for

HOMESHIRE LIMITED

QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
05323273
Private Limited Company
Active

Company Overview

About Homeshire Ltd
HOMESHIRE LIMITED was founded on 2005-01-04 and has its registered office in London. The organisation's status is listed as "Active". Homeshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMESHIRE LIMITED
 
Legal Registered Office
QUADRANT HOUSE FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 05323273
Company ID Number 05323273
Date formed 2005-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESHIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOMESHIRE LIMITED
The following companies were found which have the same name as HOMESHIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMESHIRE PROPERTY LIMITED 11 Leckhampstead Road Wicken Milton Keynes MK19 6BY Active Company formed on the 2009-03-06
HOMESHIRE PTY. LTD. QLD 4000 Active Company formed on the 1996-08-06
HOMESHIRE PROPERTIES INCORPORATED California Unknown
HOMESHIRE PROPERTY GROUP LTD 12A NORCROSS AVENUE HUDDERSFIELD HD3 4FP Active Company formed on the 2020-07-27
HOMESHIRES OSTEOPATHIC CLINIC (BEDFORD) LIMITED 69A NORTHAMPTON ROAD WELLINGBOROUGH NN8 3LS Dissolved Company formed on the 2014-02-24

Company Officers of HOMESHIRE LIMITED

Current Directors
Officer Role Date Appointed
BHARAT KANTILAL THAKRAR
Company Secretary 2012-01-05
MELVIN ANTHONY LAWSON
Director 2005-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
GAJEN NAIDU
Company Secretary 2005-02-17 2012-01-05
SDG SECRETARIES LIMITED
Nominated Secretary 2005-01-04 2005-02-17
SDG REGISTRARS LIMITED
Nominated Director 2005-01-04 2005-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN ANTHONY LAWSON ZOOM GROWTH INVESTMENT LTD Director 2016-05-20 CURRENT 2016-05-20 Active
MELVIN ANTHONY LAWSON SHALIMAR FAMILY INVESTMENT COMPANY LIMITED Director 2016-03-14 CURRENT 2016-02-25 Active
MELVIN ANTHONY LAWSON FARLEIGH ROAD CANTERBURY MANAGEMENT LTD Director 2015-12-17 CURRENT 2015-12-17 Active
MELVIN ANTHONY LAWSON BELGRAVIA VISION LIMITED Director 2014-10-30 CURRENT 2014-10-30 Liquidation
MELVIN ANTHONY LAWSON HALLSTAR LIMITED Director 2011-11-29 CURRENT 2011-11-21 Active
MELVIN ANTHONY LAWSON PRIMISTER LIMITED Director 2004-06-24 CURRENT 1986-10-29 Active
MELVIN ANTHONY LAWSON LAKESYSTEM LIMITED Director 2004-03-02 CURRENT 2003-12-10 Active
MELVIN ANTHONY LAWSON ROSESITE LIMITED Director 2004-01-13 CURRENT 2004-01-05 Active - Proposal to Strike off
MELVIN ANTHONY LAWSON BANTENT LIMITED Director 2002-11-18 CURRENT 1960-03-24 Active
MELVIN ANTHONY LAWSON DEYNACOURT LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active
MELVIN ANTHONY LAWSON AB GROUP LIMITED Director 1995-09-22 CURRENT 1995-09-08 Active
MELVIN ANTHONY LAWSON BECKMAN PROPERTY INVESTMENTS LIMITED Director 1992-11-15 CURRENT 1984-02-07 Active
MELVIN ANTHONY LAWSON A. BECKMAN LIMITED Director 1991-12-20 CURRENT 1958-04-18 Active
MELVIN ANTHONY LAWSON BOOSTMARKET LIMITED Director 1990-12-31 CURRENT 1989-02-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 053232730023
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-03-26AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-05-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-29AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053232730022
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Mr Melvin Anthony Lawson on 2015-12-08
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-14CH03SECRETARY'S DETAILS CHNAGED FOR BHARAT KANTILAL THAKRAR on 2015-01-01
2015-01-14CH01Director's details changed for Mr Melvin Anthony Lawson on 2015-01-01
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0104/01/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-08AR0104/01/13 ANNUAL RETURN FULL LIST
2012-11-07CH03SECRETARY'S DETAILS CHNAGED FOR BHARAT KANTILAL THAKRAR on 2012-08-01
2012-09-05CH01Director's details changed for Mr Melvin Anthony Lawson on 2012-08-01
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAJEN NAIDU
2012-01-18AP03Appointment of Bharat Kantilal Thakrar as company secretary
2012-01-13AR0104/01/12 ANNUAL RETURN FULL LIST
2011-06-08AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-02-08AR0104/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-01-12AR0104/01/10 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/10/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2008-01-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-13225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW SECRETARY APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bSECRETARY RESIGNED
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOMESHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMESHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMESHIRE LIMITED

Intangible Assets
Patents
We have not found any records of HOMESHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESHIRE LIMITED
Trademarks
We have not found any records of HOMESHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOMESHIRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOMESHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMESHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.