Background WavePink WaveYellow Wave

HOMETOWN NW LIMITED (12281122)

HOMETOWN NW LIMITED (12281122) is an active UK company. incorporated on 25 October 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HOMETOWN NW LIMITED has been registered for 6 years. Current directors include CHAPMAN, Charles Douglas.

Company Number
12281122
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Charles Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMETOWN NW LIMITED

HOMETOWN NW LIMITED is an active company incorporated on 25 October 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOMETOWN NW LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12281122

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 28/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 9 November 2021 (4 years ago)
Period: 25 October 2019 - 28 February 2021(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2022
Period: 1 March 2021 - 28 February 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 24 October 2021 (4 years ago)
Submitted on 15 December 2021 (4 years ago)

Next Due

Due by 7 November 2022
For period ending 24 October 2022
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Mar 20
New Owner
Mar 20
Funding Round
Apr 20
Funding Round
Jun 20
Director Left
Sept 20
Owner Exit
Jan 21
Owner Exit
Jan 21
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHAPMAN, Charles Douglas

Active
Regis House, LondonEC4R 9AN
Born February 1989
Director
Appointed 25 Oct 2019

ADAMS, Cate

Resigned
Regis House, LondonEC4R 9AN
Born March 1991
Director
Appointed 01 Mar 2020
Resigned 31 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Miss Cate Adams

Ceased
Regis House, LondonEC4R 9AN
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2020
Ceased 13 Jan 2021

Mr David Matthew Ardley

Ceased
Old Woking Road, WokingGU22 8BF
Born December 1979

Nature of Control

Voting rights 50 to 75 percent
Notified 25 Oct 2019
Ceased 13 Jan 2021

Mr Charles Douglas Chapman

Active
Regis House, LondonEC4R 9AN
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Resolution
25 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 June 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 April 2020
SH10Notice of Particulars of Variation
Resolution
23 April 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Incorporation Company
25 October 2019
NEWINCIncorporation