Company NameHome Offer Ltd
DirectorNicola Jean Wood
Company StatusActive
Company Number05648357
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NameHome Offers Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameNicola Jean Wood
NationalityBritish
StatusCurrent
Appointed08 December 2005(1 day after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMiss Nicola Jean Wood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMr Michael William Bowers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPeover Grange
Peover Lane
Chelford
Cheshire
SK11 9AW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01606 334614
Telephone regionNorthwich

Location

Registered AddressDrake House
Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Michael Bowers
100.00%
Ordinary

Financials

Year2014
Net Worth£5,519
Cash£44,901
Current Liabilities£94,324

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 April 2020Cessation of Michael Bowers as a person with significant control on 1 January 2019 (1 page)
13 January 2020Confirmation statement made on 5 December 2019 with updates (3 pages)
9 January 2020Notification of Nicola Jean Wood as a person with significant control on 1 January 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 April 2019Registered office address changed from 3 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT to 1 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 1 April 2019 (1 page)
20 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Michael Bowers as a director (1 page)
15 October 2012Appointment of Miss Nicola Wood as a director (2 pages)
15 October 2012Appointment of Miss Nicola Wood as a director (2 pages)
15 October 2012Termination of appointment of Michael Bowers as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Michael William Bowers on 5 December 2009 (2 pages)
16 February 2010Director's details changed for Michael William Bowers on 5 December 2009 (2 pages)
16 February 2010Director's details changed for Michael William Bowers on 5 December 2009 (2 pages)
16 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 January 2007Return made up to 07/12/06; full list of members (6 pages)
21 January 2007Return made up to 07/12/06; full list of members (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Registered office changed on 06/01/06 from: barony business solutions riverbank cottage first wood street nantwich CW5 5EG (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Registered office changed on 06/01/06 from: barony business solutions riverbank cottage first wood street nantwich CW5 5EG (1 page)
5 January 2006Memorandum and Articles of Association (5 pages)
5 January 2006Memorandum and Articles of Association (5 pages)
21 December 2005Company name changed home offers LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed home offers LIMITED\certificate issued on 21/12/05 (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
7 December 2005Incorporation (6 pages)
7 December 2005Incorporation (6 pages)