Background WavePink WaveYellow Wave

HOMEVILLA LIMITED (03810345)

HOMEVILLA LIMITED (03810345) is an active UK company. incorporated on 20 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOMEVILLA LIMITED has been registered for 26 years. Current directors include FEKETE, Jacob Mosche.

Company Number
03810345
Status
active
Type
ltd
Incorporated
20 July 1999
Age
26 years
Address
4 Cazenove Road, London, N16 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEKETE, Jacob Mosche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEVILLA LIMITED

HOMEVILLA LIMITED is an active company incorporated on 20 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOMEVILLA LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03810345

LTD Company

Age

26 Years

Incorporated 20 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

4 Cazenove Road London, N16 6BD,

Previous Addresses

149 Northwold Road London E5 8RL England
From: 4 August 2020To: 25 October 2023
New Burlington House 1075 Finchley Road London NW11 0PU
From: 20 July 1999To: 4 August 2020
Timeline

30 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 09
Director Left
Nov 09
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Jul 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FEKETE, Jacob Mosche

Active
Cazenove Road, LondonN16 6BD
Born May 1967
Director
Appointed 09 Aug 2023

GREEN, Rachel

Resigned
Northwold Road, LondonE5 8RL
Secretary
Appointed 15 Sept 2003
Resigned 09 Aug 2023

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Secretary
Appointed 06 Aug 1999
Resigned 15 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jul 1999
Resigned 06 Aug 1999

FEKETTE, Jacob Mosche

Resigned
107 Geldeston Road, LondonE5 8RS
Born May 1967
Director
Appointed 22 Mar 2007
Resigned 27 Oct 2009

GREEN, Simcha Asher

Resigned
Wargrave Avenue, LondonN15 6TU
Born August 1965
Director
Appointed 27 Oct 2009
Resigned 09 Aug 2023

GREEN, Simcha Asher

Resigned
105 Wargrave Avenue, LondonN15 6TU
Born August 1965
Director
Appointed 06 Aug 1999
Resigned 22 Mar 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jul 1999
Resigned 06 Aug 1999

Persons with significant control

4

1 Active
3 Ceased

Mr Jacob Mosche Fekete

Active
Cazenove Road, LondonN16 6BD
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2023
Northwold Road, LondonE5 8RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
Ceased 14 Jul 2023

Mr Simcha Asher Green

Ceased
Craven Walk, LondonN16 6BX
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2022

Mrs Rachel Green

Ceased
Northwold Road, LondonE5 8RL
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Administrative Restoration Company
12 May 2015
RT01RT01
Gazette Dissolved Compulsory
10 February 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 April 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
23 February 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
11 July 2011
AA01Change of Accounting Reference Date
Legacy
16 April 2011
MG01MG01
Legacy
16 April 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2006
363aAnnual Return
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363aAnnual Return
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
363aAnnual Return
Legacy
23 January 2003
363aAnnual Return
Legacy
23 January 2003
363aAnnual Return
Legacy
23 January 2003
363aAnnual Return
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
287Change of Registered Office
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
287Change of Registered Office
Incorporation Company
20 July 1999
NEWINCIncorporation