Background WavePink WaveYellow Wave

HOMELANDS (GOTHERINGTON) LIMITED (11966261)

HOMELANDS (GOTHERINGTON) LIMITED (11966261) is an active UK company. incorporated on 26 April 2019. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOMELANDS (GOTHERINGTON) LIMITED has been registered for 6 years. Current directors include DISKIN, Michael John.

Company Number
11966261
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DISKIN, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELANDS (GOTHERINGTON) LIMITED

HOMELANDS (GOTHERINGTON) LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOMELANDS (GOTHERINGTON) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11966261

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB England
From: 29 April 2019To: 29 April 2019
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 26 April 2019To: 29 April 2019
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 26 Apr 2019

DODD, Steven Peter

Resigned
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 26 Apr 2019
Resigned 01 Oct 2023

Persons with significant control

1

23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Incorporation Company
26 April 2019
NEWINCIncorporation