Background WavePink WaveYellow Wave

HOMEWARD LEGAL LIMITED (07314708)

HOMEWARD LEGAL LIMITED (07314708) is an active UK company. incorporated on 14 July 2010. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOMEWARD LEGAL LIMITED has been registered for 15 years. Current directors include RICKWOOD, Richard Gordon.

Company Number
07314708
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICKWOOD, Richard Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEWARD LEGAL LIMITED

HOMEWARD LEGAL LIMITED is an active company incorporated on 14 July 2010 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOMEWARD LEGAL LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07314708

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

FITZALAN PARTNERS LTD
From: 29 August 2012To: 19 April 2021
CONVEYANCING LOCAL LIMITED
From: 7 January 2011To: 29 August 2012
GORDONS 173 LIMITED
From: 14 July 2010To: 7 January 2011
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR United Kingdom
From: 6 November 2020To: 6 July 2023
1430 Montagu Court Kettering Parkway Kettering Northamptonshire NN15 6XR
From: 17 March 2015To: 6 November 2020
, 22 Great James Street, London, WC1N 3ES
From: 14 July 2010To: 17 March 2015
Timeline

31 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Aug 11
Director Joined
Aug 12
Director Left
Dec 13
Loan Cleared
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Loan Secured
Jun 15
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 20
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EMW SECRETARIES LIMITED

Active
Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 25 Apr 2023

RICKWOOD, Richard Gordon

Active
Seebeck Place, Milton KeynesMK5 8FR
Born November 1967
Director
Appointed 24 Apr 2023

COVE, Kirstie

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Nov 2021
Resigned 24 Apr 2023

DOLTON, Stephen

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 17 Feb 2015
Resigned 01 Jan 2018

GORDON, James Douglas Strachan

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Apr 2013
Resigned 17 Feb 2015

SARALIS, James David

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 01 Jan 2018
Resigned 24 Nov 2021

ATKINSON, John Russell

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1965
Director
Appointed 17 Feb 2015
Resigned 04 Sept 2020

BOAST, Andrew Peter

Resigned
Great James Street, LondonWC1N 3ES
Born September 1980
Director
Appointed 14 Mar 2011
Resigned 14 Nov 2013

DOLTON, Stephen

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1962
Director
Appointed 17 Feb 2015
Resigned 01 Jan 2018

HERBERTSON, William David

Resigned
Kettering Parkway, KetteringNN15 6XR
Born May 1978
Director
Appointed 07 Dec 2018
Resigned 24 Apr 2023

HIGHAM, Christopher Mark

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 12 Jun 2018
Resigned 24 Apr 2023

MCINTYRE, Patrick John Stevenson

Resigned
Great James Street, LondonWC1N 3ES
Born April 1968
Director
Appointed 30 Dec 2010
Resigned 30 Dec 2010

MCINTYRE, Patrick John Stevenson

Resigned
Great James Street, LondonWC1N 3ES
Born April 1968
Director
Appointed 30 Dec 2010
Resigned 31 Jan 2011

POULTON, Christopher Leonard George

Resigned
Great James Street, LondonWC1N 3ES
Born September 1972
Director
Appointed 31 Jan 2011
Resigned 14 Mar 2011

RICKWOOD, Richard Gordon

Resigned
Montagu Court, KetteringNN15 6XR
Born November 1967
Director
Appointed 17 Feb 2015
Resigned 07 Dec 2018

ROBINS, Derek Ian

Resigned
Great James Street, LondonWC1N 3ES
Born July 1970
Director
Appointed 14 Jul 2010
Resigned 30 Dec 2010

SALMON, Christopher

Resigned
Kettering Parkway, KetteringNN15 6XR
Born November 1984
Director
Appointed 17 Aug 2012
Resigned 17 Feb 2015

SARALIS, James David

Resigned
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 01 Jan 2018
Resigned 24 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2023
Kettering Parkway, KetteringNN15 6XR

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 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAMDAAMD
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 June 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Resolution
19 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
8 August 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Change Account Reference Date Company
20 April 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
7 April 2015
RP04RP04
Second Filing Of Form With Form Type
7 April 2015
RP04RP04
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 April 2014
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 November 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
24 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Legacy
8 January 2011
MG01MG01
Certificate Change Of Name Company
7 January 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Incorporation Company
14 July 2010
NEWINCIncorporation