Background WavePink WaveYellow Wave

THE HOMES & GARDENS FEDERATION LIMITED (03660041)

THE HOMES & GARDENS FEDERATION LIMITED (03660041) is an active UK company. incorporated on 2 November 1998. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE HOMES & GARDENS FEDERATION LIMITED has been registered for 27 years. Current directors include SLATER, Clare Elaine.

Company Number
03660041
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 1998
Age
27 years
Address
10 Vyse Street, Birmingham, B18 6LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLATER, Clare Elaine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOMES & GARDENS FEDERATION LIMITED

THE HOMES & GARDENS FEDERATION LIMITED is an active company incorporated on 2 November 1998 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE HOMES & GARDENS FEDERATION LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03660041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 2 November 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

10 Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

Oxford House Cliftonville Northampton Northamptonshire NN1 5PN
From: 2 November 1998To: 15 December 2009
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 09
Director Left
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

SLATER, Clare Elaine

Active
Vyse Street, BirminghamB18 6LT
Born March 1970
Director
Appointed 02 Jan 2026

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Secretary
Appointed 08 Feb 2008
Resigned 30 Oct 2009

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 29 Nov 1999
Resigned 08 Feb 2008

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 02 Nov 1998
Resigned 29 Nov 1999

FRENCH, David George

Resigned
Carpenters View, IlkestonDE7 4PN
Born July 1952
Director
Appointed 12 Dec 2006
Resigned 30 Jun 2010

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Born March 1970
Director
Appointed 08 Feb 2008
Resigned 30 Oct 2009

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 23 Feb 2004
Resigned 12 Dec 2006

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 25 Feb 2002
Resigned 23 Feb 2004

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 02 Nov 1998
Resigned 25 Feb 2002

JONES, William Richard

Resigned
Vyse Street, BirminghamB18 6LT
Born February 1961
Director
Appointed 21 Aug 2015
Resigned 31 Dec 2025

STONE, Peter Nicholas

Resigned
Vyse Street, BirminghamB18 6LT
Born July 1953
Director
Appointed 01 Jun 2010
Resigned 21 Aug 2015

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Born December 1966
Director
Appointed 29 Mar 2007
Resigned 08 Feb 2008

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Born December 1966
Director
Appointed 30 Mar 2006
Resigned 29 Mar 2007

WEBB, Donna

Resigned
142 Avenue Road, RushdenNN10 0SW
Born December 1966
Director
Appointed 28 Feb 2005
Resigned 30 Mar 2006

WEBB, Donna

Resigned
142 Avenue Road, RushdenNN10 0SW
Born December 1966
Director
Appointed 24 Feb 2003
Resigned 28 Feb 2005

WEBB, Donna

Resigned
142 Avenue Road, RushdenNN10 0SW
Born December 1966
Director
Appointed 27 Mar 2001
Resigned 24 Feb 2003

WEBB, Donna

Resigned
142 Avenue Road, RushdenNN10 0SW
Born December 1966
Director
Appointed 29 Nov 1999
Resigned 27 Mar 2001
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363aAnnual Return
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288cChange of Particulars
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2000
AAAnnual Accounts
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
225Change of Accounting Reference Date
Incorporation Company
2 November 1998
NEWINCIncorporation