RETIREMENT HOMESEARCH LIMITED - HAMPSHIRE
Company Profile | Company Filings |
Overview
RETIREMENT HOMESEARCH LIMITED is a Private Limited Company from HAMPSHIRE and has the status: Active.
RETIREMENT HOMESEARCH LIMITED was incorporated 24 years ago on 20/08/1999 and has the registered number: 03829469. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RETIREMENT HOMESEARCH LIMITED was incorporated 24 years ago on 20/08/1999 and has the registered number: 03829469. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RETIREMENT HOMESEARCH LIMITED - HAMPSHIRE
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUEENSWAY HOUSE 11 QUEENSWAY
HAMPSHIRE
BH25 5NR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIRSTPORT SECRETARIAL LIMITED | Corporate Secretary | 2017-08-29 | CURRENT | ||
MR STEVE PERRETT | Apr 1965 | British | Director | 2022-08-18 | CURRENT |
MR OUDA SALEH | Jan 1979 | British | Director | 2013-06-07 | CURRENT |
MR CHRISTOPHER CHARLES MCGILL | Apr 1960 | British | Director | 2009-08-24 UNTIL 2011-03-21 | RESIGNED |
MR RICHARD DAVID FRANCIS BAGLEY | Mar 1955 | British | Secretary | 2002-01-02 UNTIL 2007-01-02 | RESIGNED |
MARTIN LEE DALBY | Feb 1957 | British | Secretary | 1999-10-14 UNTIL 2002-01-02 | RESIGNED |
MR DAVID CHARLES EDWARDS | May 1957 | British | Secretary | 2007-01-02 UNTIL 2011-07-14 | RESIGNED |
MR NIGEL JAMES HIRST | Secretary | 2014-02-03 UNTIL 2015-03-20 | RESIGNED | ||
STUART DOUGLAS MUNCER | Secretary | 2017-05-25 UNTIL 2017-08-29 | RESIGNED | ||
MR OUDA SALEH | Secretary | 2015-07-01 UNTIL 2017-05-25 | RESIGNED | ||
E P S SECRETARIES LIMITED | Nominee Secretary | 1999-08-20 UNTIL 1999-10-14 | RESIGNED | ||
MIKJON LIMITED | Nominee Director | 1999-08-20 UNTIL 1999-10-14 | RESIGNED | ||
CATRIONA ANN WADLOW | Jan 1961 | British | Director | 2011-06-28 UNTIL 2012-08-31 | RESIGNED |
MR MICHAEL JOHN GASTON | Aug 1959 | British | Director | 2007-05-31 UNTIL 2010-06-11 | RESIGNED |
KEITH CHARLES RUTHERFORD | Sep 1952 | British | Director | 1999-10-21 UNTIL 2008-01-24 | RESIGNED |
MR. WILLIAM KENNETH PROCTER | May 1953 | British | Director | 2007-05-31 UNTIL 2010-06-11 | RESIGNED |
MR LEE EAMON MIDDLEBURGH | Jul 1956 | British | Director | 2011-06-28 UNTIL 2012-05-02 | RESIGNED |
MR MARK EDWARD HOYLAND | Sep 1970 | British | Director | 2013-06-07 UNTIL 2014-03-31 | RESIGNED |
MR NIGEL HOWELL | May 1959 | British | Director | 2014-04-01 UNTIL 2022-08-18 | RESIGNED |
MARTIN LEE DALBY | Feb 1957 | British | Director | 1999-10-14 UNTIL 2003-07-14 | RESIGNED |
MS JANET ELIZABETH ENTWISTLE | Jul 1961 | British | Director | 2012-05-16 UNTIL 2015-02-19 | RESIGNED |
MR DAVID CHARLES EDWARDS | May 1957 | British | Director | 2008-01-24 UNTIL 2011-07-14 | RESIGNED |
MR KEITH ALAN EDGAR | Sep 1952 | British | Director | 2011-06-28 UNTIL 2012-12-14 | RESIGNED |
MR ANDREW JONATHAN DAVEY | May 1961 | British | Director | 2011-06-28 UNTIL 2012-05-02 | RESIGNED |
MR PHILIP JAMES CUMMINGS | Jun 1975 | British | Director | 2008-12-03 UNTIL 2013-07-28 | RESIGNED |
MR NIGEL GORDON BANNISTER | Apr 1953 | British | Director | 1999-10-14 UNTIL 2011-03-31 | RESIGNED |
FIRSTPORT SECRETARIAL LIMITED | Corporate Secretary | 2011-07-14 UNTIL 2014-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Firstport Group Limited | 2023-05-31 - 2023-05-31 | Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Campions Group Limited | 2023-05-31 | Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Firstport Retirement Property Services Limited | 2016-04-06 - 2023-05-31 | New Milton Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |