Background WavePink WaveYellow Wave

HOME MINDERS (LONDON) LIMITED (07527867)

HOME MINDERS (LONDON) LIMITED (07527867) is an active UK company. incorporated on 14 February 2011. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOME MINDERS (LONDON) LIMITED has been registered for 15 years. Current directors include RUOCCO, Carys Wyn, RUOCCO, Paul Anthony.

Company Number
07527867
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
East Wing Goffs Oak House Goffs Lane, Waltham Cross, EN7 5BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RUOCCO, Carys Wyn, RUOCCO, Paul Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME MINDERS (LONDON) LIMITED

HOME MINDERS (LONDON) LIMITED is an active company incorporated on 14 February 2011 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOME MINDERS (LONDON) LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07527867

LTD Company

Age

15 Years

Incorporated 14 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

GOFFS OAK HOUSE LIMITED
From: 14 February 2011To: 17 March 2011
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross, EN7 5BW,

Timeline

4 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Jan 15
Loan Cleared
Jun 25
New Owner
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RUOCCO, Carys Wyn

Active
Goffs Lane, Waltham CrossEN7 5BW
Born September 1967
Director
Appointed 14 Feb 2011

RUOCCO, Paul Anthony

Active
Goffs Lane, Waltham CrossEN7 5BW
Born July 1960
Director
Appointed 14 Feb 2011

Persons with significant control

2

Mrs Carys Wyn Ruocco

Active
Goffs Lane, Waltham CrossEN7 5BW
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2025

Mr Paul Anthony Ruocco

Active
Goffs Lane, Waltham CrossEN7 5BW
Born July 1960

Nature of Control

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

Filing History

45

Change Sail Address Company With Old Address New Address
25 February 2026
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 February 2026
AD03Change of Location of Company Records
Capital Name Of Class Of Shares
27 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 April 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
14 February 2011
NEWINCIncorporation