Background WavePink WaveYellow Wave

HOMEPLACE LIMITED (06644522)

HOMEPLACE LIMITED (06644522) is an active UK company. incorporated on 11 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOMEPLACE LIMITED has been registered for 17 years. Current directors include LAWSON, Melvin Anthony.

Company Number
06644522
Status
active
Type
ltd
Incorporated
11 July 2008
Age
17 years
Address
3 Coldbath Square, London, EC1R 5HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWSON, Melvin Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEPLACE LIMITED

HOMEPLACE LIMITED is an active company incorporated on 11 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOMEPLACE LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06644522

LTD Company

Age

17 Years

Incorporated 11 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3 Coldbath Square London, EC1R 5HL,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 10 February 2021To: 3 September 2024
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 27 November 2018To: 10 February 2021
C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 21 July 2011To: 27 November 2018
7-10 Chandos Street London W1G 9DQ
From: 11 July 2008To: 21 July 2011
Timeline

36 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Sept 16
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THAKRAR, Bharat Kantilal

Active
Coldbath Square, LondonEC1R 5HL
Secretary
Appointed 24 Jul 2008

LAWSON, Melvin Anthony

Active
Coldbath Square, LondonEC1R 5HL
Born November 1958
Director
Appointed 11 Jul 2008

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 11 Jul 2008
Resigned 11 Jul 2008

Persons with significant control

1

3 Coldbath Square, LondonEC1R 5HL

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
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
16 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Legacy
30 January 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
287Change of Registered Office
Legacy
31 July 2008
225Change of Accounting Reference Date
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Incorporation Company
11 July 2008
NEWINCIncorporation