Company NameThehomespacecompany Ltd
DirectorsAndrew William Green and Christopher Paul McBride
Company StatusActive
Company Number10280204
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew William Green
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Christopher Paul McBride
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(3 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
3 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
3 August 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
6 July 2021Director's details changed for Mr Andrew Green on 6 July 2021 (2 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
17 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
19 June 2020Registered office address changed from 4 Fincham End Drive Crowthorne RG45 6DT United Kingdom to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 19 June 2020 (1 page)
14 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 200
(3 pages)
14 April 2020Change of details for Mr Andrew William Green as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Notification of Christopher Mcbride as a person with significant control on 14 April 2020 (2 pages)
27 March 2020Appointment of Mr Christopher Paul Mcbride as a director on 27 March 2020 (2 pages)
26 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Notification of Andrew Green as a person with significant control on 28 January 2017 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 February 2018Cessation of Peter Anthony Valaitis as a person with significant control on 15 July 2017 (1 page)
1 February 2018Cessation of Peter Anthony Valaitis as a person with significant control on 15 July 2017 (1 page)
17 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 January 2017Appointment of Mr Andrew William Green as a director on 28 January 2017 (2 pages)
28 January 2017Appointment of Mr Andrew William Green as a director on 28 January 2017 (2 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 1
(23 pages)
15 July 2016Termination of appointment of Peter Valaitis as a director on 15 July 2016 (1 page)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 1
(23 pages)
15 July 2016Termination of appointment of Peter Valaitis as a director on 15 July 2016 (1 page)