Company NameHomeasy Ltd
Company StatusActive - Proposal to Strike off
Company Number10640389
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kenneth Gordon Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(same day as company formation)
RoleMarketing Director
Country of ResidenceWales
Correspondence AddressFriars Nook 43 White Friars
Chester
CH1 1AD
Wales
Director NameMr Nathan Leslie Pearson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Nook 43 White Friars
Chester
CH1 1AD
Wales
Director NameMr Joseph Patrick Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMrs Elizabeth Josephine Pearson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMr James Peter Rogers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales

Location

Registered Address12 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 February 2022 (2 years, 1 month ago)
Next Return Due12 March 2023 (overdue)

Filing History

3 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 November 2019Appointment of Mr Joseph Patrick Morris as a director on 8 October 2019 (2 pages)
1 November 2019Appointment of Mrs Elizabeth Josephine Pearson as a director on 8 October 2019 (2 pages)
1 November 2019Appointment of Mr James Peter Rogers as a director on 8 October 2019 (2 pages)
7 September 2019Registered office address changed from 12 Nicholas Street Chester CH1 2NX England to 12 Nicholas Street Chester CH1 2NX on 7 September 2019 (1 page)
7 September 2019Registered office address changed from 2 Yew Tree Business Centre Chester Road Hope Wrexham LL12 9RG Wales to 12 Nicholas Street Chester CH1 2NX on 7 September 2019 (1 page)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
12 December 2018Registered office address changed from 4 Yew Tree Business Centre Chester Road Hope Wrexham LL12 9RG Wales to 2 Yew Tree Business Centre Chester Road Hope Wrexham LL12 9RG on 12 December 2018 (1 page)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 200
(3 pages)
7 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 200
(3 pages)
7 August 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
7 August 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)