Company Information for HOME CONCIERGE LTD
GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY,
|
Company Registration Number
06093650
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOME CONCIERGE LTD | |
Legal Registered Office | |
GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK IP32 7GY Other companies in NR21 | |
Company Number | 06093650 | |
---|---|---|
Company ID Number | 06093650 | |
Date formed | 2007-02-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 07:32:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Home Concierge Inc. | 792 Byron Ave Ottawa Ontario K2A 0H6 | Dissolved | Company formed on the 2011-09-01 | |
HOME CONCIERGE SERVICES, LLC | 108 VILLAGE SQUARE, STE. 202 Westchester SOMERS NY 10589 | Active | Company formed on the 2008-09-02 | |
HOME CONCIERGE SERVICES LLC | 8405 SKI VIEW LANE SW OLYMPIA WA 98512 | Dissolved | Company formed on the 2012-07-27 | |
HOME CONCIERGE SERVICES OF STEAMBOAT, LLP | PO BOX 881771 Steamboat Springs CO 80488 | Withdrawn | Company formed on the 2003-12-23 | |
Home Concierge Care Inc | 633 Frontage Rd. Longmont CO 80501 | Delinquent | Company formed on the 2012-10-06 | |
Home Concierge, LLC | 2465 Army Navy Drive, #208 Arlington VA 22206 | Active | Company formed on the 2015-02-05 | |
HOME CONCIERGE LIMITED | MOUNTVIEW KILLAGOOLA MOYCULLEN CO. GALWAY MOYCULLEN, GALWAY, IRELAND | Active | Company formed on the 2016-03-22 | |
HOME CONCIERGE SERVICES PTY LTD. | NSW 2087 | Active | Company formed on the 2014-08-08 | |
HOME CONCIERGE SERVICES LLP | YISHUN RING ROAD Singapore 760796 | Dissolved | Company formed on the 2011-12-18 | |
HOME CONCIERGE, INC. | 1920 SW 67 TERR FORT LAUDERDALE FL 33317 | Inactive | Company formed on the 1998-03-31 | |
HOME CONCIERGE & DESIGN AIDE, LLC | 12543 MISSION HILLS CR N JACKSONVILLE FL 32225 | Inactive | Company formed on the 2010-02-26 | |
HOME CONCIERGE, INC. | SUITE 150 BOCA RATON FL 33486 | Inactive | Company formed on the 1987-10-05 | |
HOME CONCIERGE SRQ, LLC | 7004 PROSPERITY CR. SARASOTA FL 34238 | Inactive | Company formed on the 2013-03-20 | |
HOME CONCIERGE & ASSOCIATES, INC. | 5777 BENEVA RD. SOUTH SARASOTA FL 34233 | Inactive | Company formed on the 2002-11-05 | |
HOME CONCIERGE, DECOR & MORE, LLC | 403 SE 21ST STREET CAPE CORAL FL 33990 | Active | Company formed on the 2011-02-02 | |
HOME CONCIERGE OF NAPLES, INC. | 1390 TIFFANY LANE NAPLES FL 34105 | Inactive | Company formed on the 2000-12-11 | |
HOME CONCIERGE SERVICES, INC. | 69 CIRCLE CREEK WAY ORMOND BEACH FL 32174 | Inactive | Company formed on the 2005-08-31 | |
HOME CONCIERGE MANAGEMENT SERVICES LLC | 5738 EMERINGTON CRESCENT ORLANDO FL 32819 | Inactive | Company formed on the 2017-10-03 | |
HOME CONCIERGE LLC | 304 176TH AVENUE CIRCLE REDINGTON SHORES FL 33708 | Active | Company formed on the 2018-07-17 | |
HOME CONCIERGE LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER ANNE MICHEL DE GROEVE |
||
DEBORAH JANE DE GROEVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE BARBER |
Director | ||
STEPHANIE BARBER |
Director | ||
DEBORAH JANE DE GROEVE |
Company Secretary | ||
DEBORAH JANE DE GROEVE |
Company Secretary | ||
PETER ANNE MICHEL DE GROEVE |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NORFOLK SPIRITS GROUP LTD | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
NELSONS NORFOLK LTD | Director | 2015-01-16 | CURRENT | 2015-01-16 | Dissolved 2017-03-07 | |
CORKERS RESTAURANTS LIMITED | Director | 2011-07-14 | CURRENT | 2006-05-10 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 31/05/14 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BARBER | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/02/09; full list of members | |
287 | Registered office changed on 02/04/2009 from 21 hyde close bircham newton kings lynn norfolk PE31 6RB | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH DE GROEVE | |
288a | DIRECTOR APPOINTED STEPHANIE BARBER | |
288a | SECRETARY APPOINTED DEBORAH JANE DE GROEVIS | |
288b | APPOINTMENT TERMINATE, DIRECTOR STEPHANIE BARBER LOGGED FORM | |
288b | APPOINTMENT TERMINATED | |
288a | SECRETARY APPOINTED PETER ANNE MICHEL DE GROEVE | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: MAGNOLIA COTTAGE POUND LANE DOCKING PE31 8LP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 28/02/07--------- £ SI 100@1=100 £ IC 2/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 4,360 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 12,976 |
Provisions For Liabilities Charges | 2012-04-01 | £ 198 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME CONCIERGE LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 99 |
Current Assets | 2012-04-01 | £ 24,713 |
Debtors | 2012-04-01 | £ 24,614 |
Fixed Assets | 2012-04-01 | £ 991 |
Secured Debts | 2012-04-01 | £ 5,290 |
Shareholder Funds | 2012-04-01 | £ 8,170 |
Tangible Fixed Assets | 2012-04-01 | £ 991 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOME CONCIERGE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |