Company Name1NE Home Limited
DirectorsRachael Hayes and Anthony John Smare
Company StatusActive
Company Number12522933
CategoryPrivate Limited Company
Incorporation Date18 March 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Rachael Hayes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kingswood
Penshaw
Houghton Le Spring
DH4 7PP
Director NameMr Anthony John Smare
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kingswood
Penshaw
Houghton Le Spring
DH4 7PP

Location

Registered Address24 Kingswood
Penshaw
Houghton Le Spring
DH4 7PP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 3 weeks ago)
Next Return Due31 March 2025 (10 months, 3 weeks from now)

Charges

25 March 2022Delivered on: 1 April 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 violet terrace, houghton le spring, DH4 6EH.
Outstanding

Filing History

20 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
22 January 2024Amended micro company accounts made up to 31 March 2023 (5 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 November 2022Registered office address changed from 67 Douglas Way Murton Seaham SR7 9HX England to 24 Kingswood Penshaw Houghton Le Spring DH4 7PP on 29 November 2022 (1 page)
1 April 2022Registration of charge 125229330001, created on 25 March 2022 (4 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
16 March 2022Registered office address changed from 35 North Bridge Street Sunderland SR5 1AH England to 67 Douglas Way Murton Seaham SR7 9HX on 16 March 2022 (1 page)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
18 March 2020Incorporation
Statement of capital on 2020-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)