Homevilla Limited

DataGardener
live
Micro

Homevilla Limited

03810345Private Limited With Share Capital

4 Cazenove Road, London, N166BD
Incorporated

20/07/1999

Company Age

26 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Homevilla Limited (03810345) is a private limited with share capital incorporated on 20/07/1999 (26 years old) and registered in london, N166BD. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/07/1999
N166BD

Financial Overview

Total Assets

£1.57M

Liabilities

£1.54M

Net Assets

£25.8K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£1.9K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

21

Registered

6

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2015
Administrative Restoration Company
Category:Restoration
Date:12-05-2015
Gazette Dissolved Compulsory
Category:Gazette
Date:10-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:17-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2011
Legacy
Category:Mortgage
Date:16-04-2011
Legacy
Category:Mortgage
Date:16-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2009

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date30/06/2025
Latest Accounts30/06/2024

Trading Addresses

149 Northwold Road, London, E58RL
4 Cazenove Road, London, N166BDRegistered

Contact

4 Cazenove Road, London, N166BD