Background WavePink WaveYellow Wave

HOMES OF LONDON LTD (07806795)

HOMES OF LONDON LTD (07806795) is an active UK company. incorporated on 12 October 2011. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. HOMES OF LONDON LTD has been registered for 14 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
07806795
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
66290, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES OF LONDON LTD

HOMES OF LONDON LTD is an active company incorporated on 12 October 2011 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. HOMES OF LONDON LTD was registered 14 years ago.(SIC: 66290, 68100)

Status

active

Active since 14 years ago

Company No

07806795

LTD Company

Age

14 Years

Incorporated 12 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly London W1J 7NW England
From: 30 June 2017To: 18 May 2018
Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT
From: 4 October 2012To: 30 June 2017
3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom
From: 12 October 2011To: 4 October 2012
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Dec 12
Director Left
Jun 14
Director Left
Jun 14
Owner Exit
Mar 21
Director Left
Mar 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 19 Jun 2012

DESVERNAY, Lionel Kees Marie Jean

Resigned
Rowland Hill House, LondonSE1 0LU
Born August 1975
Director
Appointed 19 Jun 2012
Resigned 23 Jun 2014

GROSBOIS, Serge

Resigned
Goulden House, LondonSW11 3HQ
Born March 1975
Director
Appointed 24 Oct 2011
Resigned 23 Jun 2014

HENACKER, Damien Jourquin

Resigned
Three Mill Lane, LondonE3 3AF
Born October 1979
Director
Appointed 12 Oct 2011
Resigned 16 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Damien Jourquin Henacker

Ceased
Jermyn Street, LondonSW1Y 6NY
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Mar 2021

Mr Guillaume Pierre Marie Edouard De La Gorce

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Incorporation Company
12 October 2011
NEWINCIncorporation