Background WavePink WaveYellow Wave

HOME SAFE HOUSING (04651697)

HOME SAFE HOUSING (04651697) is an active UK company. incorporated on 29 January 2003. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOME SAFE HOUSING has been registered for 23 years. Current directors include FOX, Jared Barclay, PLUMMER, David Jonathan.

Company Number
04651697
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 2003
Age
23 years
Address
Suite 17 Milton House, Haywards Heath, RH16 1AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOX, Jared Barclay, PLUMMER, David Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME SAFE HOUSING

HOME SAFE HOUSING is an active company incorporated on 29 January 2003 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOME SAFE HOUSING was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04651697

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

HOME SAFE LONDON
From: 18 June 2009To: 3 October 2015
HOME SAFE LONDON LIMITED
From: 23 March 2009To: 18 June 2009
KINGSTON STUDENT VILLAGES LIMITED
From: 17 March 2003To: 23 March 2009
DUNDEE STUDENT VILLAGES LIMITED
From: 29 January 2003To: 17 March 2003
Contact
Address

Suite 17 Milton House Milton Road Haywards Heath, RH16 1AG,

Previous Addresses

Holly Trees Epsom Road Epsom Surrey KT17 1LJ England
From: 2 March 2016To: 19 October 2017
The Office Cornwell Chipping Norton Oxfordshire OX7 6TT
From: 29 January 2003To: 2 March 2016
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 12
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
Owner Exit
Dec 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FOX, Jared Barclay

Active
Epsom Road, EpsomKT17 1LJ
Secretary
Appointed 29 Jan 2003

FOX, Jared Barclay

Active
Milton Road, Haywards HeathRH16 1AG
Born February 1968
Director
Appointed 29 Jan 2003

PLUMMER, David Jonathan

Active
Milton Road, Haywards HeathRH16 1AG
Born May 1991
Director
Appointed 13 Mar 2024

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 29 Jan 2003

LEE, Peter Richard

Resigned
Epsom Road, EpsomKT17 1LJ
Born August 1977
Director
Appointed 02 Sept 2015
Resigned 24 Apr 2017

O'ROURKE, Nicola Jane

Resigned
Milton Road, Haywards HeathRH16 1AG
Born February 1975
Director
Appointed 13 Mar 2024
Resigned 18 Nov 2025

ROBINSON, Andrew Charles

Resigned
Croft Way, SevenoaksTN13 2JU
Born January 1968
Director
Appointed 02 Sept 2015
Resigned 24 Apr 2017

WARD, Alexander Evelyn Giles

Resigned
Cornwell, Chipping NortonOX7 6TT
Born July 1961
Director
Appointed 29 Jan 2003
Resigned 02 Sept 2015

WATSON, Nichola Ann

Resigned
Cornwell, Chipping NortonOX7 6TT
Born December 1967
Director
Appointed 23 Jun 2010
Resigned 30 Jan 2015

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 29 Jan 2003
Resigned 29 Jan 2003

Persons with significant control

5

2 Active
3 Ceased

Mrs Nicola Jane O'Rourke

Ceased
Milton Road, Haywards HeathRH16 1AG
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2024
Ceased 25 Nov 2025

Mr David Jonathan Plummer

Active
Milton Road, Haywards HeathRH16 1AG
Born May 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2024

Mr Andrew Charles Robinson

Ceased
Milton Road, Haywards HeathRH16 1AG
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2017

Mr Peter Richard Lee

Ceased
Milton Road, Haywards HeathRH16 1AG
Born August 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2017

Mr Jared Barclay Fox

Active
Milton Road, Haywards HeathRH16 1AG
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 October 2015
MISCMISC
Change Of Name Notice
18 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
190190
Legacy
15 April 2009
353353
Legacy
15 April 2009
287Change of Registered Office
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
190190
Legacy
29 June 2006
287Change of Registered Office
Legacy
29 June 2006
353353
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation