Background WavePink WaveYellow Wave

HOMESELECT HOLDINGS LIMITED (03536655)

HOMESELECT HOLDINGS LIMITED (03536655) is an active UK company. incorporated on 27 March 1998. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOMESELECT HOLDINGS LIMITED has been registered for 27 years. Current directors include RICHARDS, Nicholas Mark Ryman, RIJKSE, Mark Vincent, STEWART, Mark Anthony.

Company Number
03536655
Status
active
Type
ltd
Incorporated
27 March 1998
Age
27 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RICHARDS, Nicholas Mark Ryman, RIJKSE, Mark Vincent, STEWART, Mark Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESELECT HOLDINGS LIMITED

HOMESELECT HOLDINGS LIMITED is an active company incorporated on 27 March 1998 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOMESELECT HOLDINGS LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03536655

LTD Company

Age

27 Years

Incorporated 27 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

HOMESELECT SERVICING LIMITED
From: 27 May 1998To: 13 August 1998
SETALINE LIMITED
From: 27 March 1998To: 27 May 1998
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 6 August 2021To: 22 August 2023
10 Albemarle Street 2nd Floor London W1S 4HH England
From: 7 September 2016To: 6 August 2021
3rd Floor 11 Bruton Street London W1J 6PY
From: 27 March 1998To: 7 September 2016
Timeline

5 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
New Owner
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RICHARDS, Nicholas Mark Ryman

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Secretary
Appointed 21 Mar 2000

RICHARDS, Nicholas Mark Ryman

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1966
Director
Appointed 21 Mar 2000

RIJKSE, Mark Vincent

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1968
Director
Appointed 21 Mar 2000

STEWART, Mark Anthony

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born July 1956
Director
Appointed 21 Mar 2000

CRITCHLOW, Christopher Hugh

Resigned
45 Solent Road, LondonNW6 1TY
Secretary
Appointed 13 May 1998
Resigned 21 Mar 2000

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 13 May 1998

AUSTERBERRY, Elizabeth Mary Susan

Resigned
6 Ulundi Road, LondonSE3 7UG
Born November 1956
Director
Appointed 18 May 1998
Resigned 21 Mar 2000

CRITCHLOW, Christopher Hugh

Resigned
45 Solent Road, LondonNW6 1TY
Born August 1950
Director
Appointed 13 May 1998
Resigned 21 Mar 2000

VARTAN, Jennifer Anne

Resigned
19 Grange Road, Bishops StortfordCM23 5NG
Born December 1960
Director
Appointed 10 Aug 1998
Resigned 21 Mar 2000

YOUNG, Duncan James Wilson

Resigned
Calonne Road, LondonSW19 5HJ
Born February 1952
Director
Appointed 18 May 1998
Resigned 21 Mar 2000

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 27 Mar 1998
Resigned 18 May 1998

Persons with significant control

4

Mr Mark Vincent Rijkse

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Anthony Stewart

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nicholas Mark Ryman Richards

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nicholas Mark Ryman Richards

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
19 October 2006
287Change of Registered Office
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
20 June 2003
287Change of Registered Office
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
287Change of Registered Office
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 January 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
397397
Legacy
11 November 1998
88(2)R88(2)R
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
122122
Legacy
10 November 1998
123Notice of Increase in Nominal Capital
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
14 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1998
287Change of Registered Office
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
287Change of Registered Office
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1998
NEWINCIncorporation