MY HOME MOVE LTD - LEICESTER


Company Profile Company Filings

Overview

MY HOME MOVE LTD is a Private Limited Company from LEICESTER and has the status: Active.
MY HOME MOVE LTD was incorporated 24 years ago on 10/11/1999 and has the registered number: 03874320. The accounts status is FULL and accounts are next due on 31/03/2024.

MY HOME MOVE LTD - LEICESTER

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

1 FRANCES WAY GROVE PARK
LEICESTER
LEICESTERSHIRE
LE19 1SH

This Company Originates in : United Kingdom
Previous trading names include:
THE MOVE FACTORY LIMITED (until 03/10/2006)

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK MONTGOMERY May 1971 British Director 2013-03-20 CURRENT
MR. ROBERT MATSON Sep 1970 British Director 2019-03-15 CURRENT
MR SUKHDEV MALLE Jan 1968 British Director 2013-03-19 CURRENT
MR DAVID JEREMY GROSSMAN Dec 1970 British Director 2019-03-15 CURRENT
MRS PENELOPE ANNE SAINSBURY British Secretary 2004-01-21 UNTIL 2005-12-01 RESIGNED
SIMON DAVID STONE Aug 1959 British Director 2005-01-01 UNTIL 2007-12-31 RESIGNED
KEVIN MILES Jun 1955 British Director 2003-01-22 UNTIL 2005-12-01 RESIGNED
JULIA LYNCH WILLIAMS Dec 1967 British Director 2001-08-01 UNTIL 2001-09-04 RESIGNED
MR ANTHONY LUKE KILLEEN Sep 1965 British Director 2015-06-22 UNTIL 2020-07-31 RESIGNED
STEPHEN CHARLES HAYTER Feb 1955 British Director 2006-12-15 UNTIL 2013-03-19 RESIGNED
MR DAVID MICHAEL HARBOUR Aug 1961 British Director 2001-01-11 UNTIL 2003-10-07 RESIGNED
STEPHEN JOHN NAYLOR Jun 1961 British Director 1999-11-12 UNTIL 2003-02-01 RESIGNED
MISS JULIA WAITE Secretary 2015-03-03 UNTIL 2020-06-18 RESIGNED
MRS KAREN LINDA PAY Nov 1968 British Director 2016-03-21 UNTIL 2020-03-31 RESIGNED
KEVIN MILES Jun 1955 British Secretary 2004-01-21 UNTIL 2005-12-01 RESIGNED
CHRISTOPHER JOHN KING Jun 1955 British Secretary 2003-03-03 UNTIL 2003-06-30 RESIGNED
ALISON BARBARA GIBBS Dec 1964 Secretary 2005-12-01 UNTIL 2014-05-23 RESIGNED
IAN GEOFFREY FLOYED Jan 1953 British Secretary 1999-11-12 UNTIL 2003-03-03 RESIGNED
MRS HELEN LOUISE DAVOILE Secretary 2014-06-02 UNTIL 2014-12-18 RESIGNED
MICHAEL BOWDEN Feb 1960 British Secretary 2003-01-22 UNTIL 2004-01-21 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1999-11-10 UNTIL 1999-11-12 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1999-11-10 UNTIL 1999-11-12 RESIGNED
MR PATRICK FRANCIS FLANAGAN Oct 1953 United States Citizen Director 2003-02-01 UNTIL 2013-09-06 RESIGNED
DAVID ANDREW Jan 1956 British Director 2001-08-01 UNTIL 2003-01-22 RESIGNED
LAURO FRANCISCO FERRER BAUTISTA Oct 1963 Philippines Director 2003-01-22 UNTIL 2004-01-21 RESIGNED
MARK ADRIAN BINNERSLEY Nov 1960 British Director 2004-01-21 UNTIL 2005-12-01 RESIGNED
MICHAEL BOWDEN Feb 1960 British Director 2001-09-04 UNTIL 2004-01-21 RESIGNED
MARTIN COLLINS May 1943 British Director 2006-12-15 UNTIL 2012-07-01 RESIGNED
MR DOUGLAS JOHN CRAWFORD Oct 1961 British Director 2012-04-02 UNTIL 2019-03-15 RESIGNED
MR GIUSEPPE DI VITA Apr 1970 British Director 2004-01-21 UNTIL 2005-12-01 RESIGNED
MR JOHN WILLIAM DUKE Sep 1964 British Director 2013-11-22 UNTIL 2019-03-15 RESIGNED
MR SIMON ANDREW ESBERGER Sep 1957 British Director 2001-08-01 UNTIL 2003-01-22 RESIGNED
MICHAEL PATRICK OCKENDEN May 1954 British Director 2001-03-15 UNTIL 2005-01-01 RESIGNED
MR STEPHEN PAUL FLETCHER Mar 1961 British Director 2001-08-01 UNTIL 2002-09-24 RESIGNED
ANDREW JAMES DUFF Apr 1959 British Director 2002-09-06 UNTIL 2004-07-22 RESIGNED
MRS ALISON BARBARA GIBBS Dec 1964 British Director 2013-03-19 UNTIL 2014-05-01 RESIGNED
DAVID LEE THRELFALL Feb 1951 British Director 2004-07-22 UNTIL 2005-12-01 RESIGNED
MR PAUL JONATHAN TENNANT Sep 1971 British Director 2013-03-19 UNTIL 2019-03-15 RESIGNED
MR IAN GEOFFREY FLOYED Jan 1953 British Director 1999-11-12 UNTIL 2012-10-30 RESIGNED
MR KEVIN ANDREW SMITH Jan 1967 British Director 2006-12-15 UNTIL 2013-09-06 RESIGNED
NEAL GEOFFREY PREECE Sep 1964 British Director 2016-03-21 UNTIL 2020-04-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Move Factory Holdings Limited 2016-04-06 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LADBROKES INVESTMENTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
HILTON UK HOTELS LIMITED WATFORD Active FULL 55100 - Hotels and similar accommodation
COMFORT HOTELS INTERNATIONAL LIMITED WATFORD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HILTON INTERNATIONAL HOTELS (UK) LIMITED WATFORD Active FULL 55100 - Hotels and similar accommodation
INTERSECTION HOTELS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CLIVE HALL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
COMFORT LODGE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
ADDA HOTELS WATFORD Active FULL 55100 - Hotels and similar accommodation
ADDA PROPERTIES LIMITED WATFORD Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
COMFORT HOTELS LIMITED WATFORD Active FULL 55100 - Hotels and similar accommodation
HIC TREASURY LIMITED WATFORD Active FULL 74990 - Non-trading company
COMFORT LODGE (U.K.) LIMITED LONDON Dissolved... FULL 55100 - Hotels and similar accommodation
RWE COGEN UK LIMITED BRISTOL Dissolved... FULL 35110 - Production of electricity
RWE COGEN UK TRADING LIMITED BRISTOL Dissolved... DORMANT 35110 - Production of electricity
DERBY COGENERATION LIMITED Dissolved... DORMANT 35110 - Production of electricity
GREAT YARMOUTH POWER LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
THE CONVEYANCING ASSOCIATION COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
PREMIER PROPERTY LAWYERS LIMITED LEICESTER Active FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
VERWOOD (TPS) LIMITED VERWOOD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER PROPERTY LAWYERS LIMITED LEICESTER Active FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
THE MOVE FACTORY HOLDINGS LIMITED LEICESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices