HOMELIFE ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 071475440027, created on 2025-06-05

View Document

23/05/2523 May 2025 Registration of charge 071475440026, created on 2025-05-22

View Document

20/02/2520 February 2025 Registration of charge 071475440025, created on 2025-02-19

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/01/2528 January 2025 Registration of charge 071475440024, created on 2025-01-27

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Registration of charge 071475440023, created on 2024-11-28

View Document

14/11/2414 November 2024 Registration of charge 071475440022, created on 2024-11-08

View Document

12/11/2412 November 2024 Registration of charge 071475440021, created on 2024-11-08

View Document

12/11/2412 November 2024 Registration of charge 071475440018, created on 2024-11-08

View Document

12/11/2412 November 2024 Registration of charge 071475440019, created on 2024-11-08

View Document

12/11/2412 November 2024 Registration of charge 071475440020, created on 2024-11-08

View Document

09/08/249 August 2024 Secretary's details changed

View Document

08/08/248 August 2024 Director's details changed for Mrs Kulwinder Sahota on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mrs Kulwinder Kaur Sahota as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from 56 Portswood Road Portswood Southampton SO17 2FW to 70 Portswood Road Southampton Hampshire SO17 2FW on 2024-08-08

View Document

08/08/248 August 2024 Change of details for The Homelife Estates Ltd Eot as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Nicholas Singh Sahota as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Gurmal Singh Sahota as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Gurmal Sahota on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Nicholas Sahota on 2024-08-08

View Document

10/06/2410 June 2024 Satisfaction of charge 071475440007 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 1 in full

View Document

05/06/245 June 2024 Satisfaction of charge 2 in full

View Document

05/06/245 June 2024 Satisfaction of charge 071475440011 in full

View Document

05/06/245 June 2024 Satisfaction of charge 071475440012 in full

View Document

05/06/245 June 2024 Satisfaction of charge 3 in full

View Document

05/06/245 June 2024 Satisfaction of charge 4 in full

View Document

05/06/245 June 2024 Satisfaction of charge 071475440015 in full

View Document

05/06/245 June 2024 Satisfaction of charge 071475440008 in full

View Document

05/06/245 June 2024 Satisfaction of charge 5 in full

View Document

05/06/245 June 2024 Satisfaction of charge 071475440009 in full

View Document

05/06/245 June 2024 Satisfaction of charge 071475440013 in full

View Document

05/06/245 June 2024 Satisfaction of charge 6 in full

View Document

05/06/245 June 2024 Satisfaction of charge 071475440010 in full

View Document

02/05/242 May 2024 Registration of charge 071475440017, created on 2024-05-01

View Document

01/05/241 May 2024 Registration of charge 071475440016, created on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

09/11/219 November 2021 Registration of charge 071475440015, created on 2021-11-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071475440014

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071475440013

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071475440014

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

22/01/2022 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/16

View Document

22/01/2022 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/15

View Document

02/01/202 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/02/2017

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HOMELIFE ESTATES LTD EOT

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KULWINDER KAUR SAHOTA / 01/01/2017

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR GURMAL SINGH SAHOTA / 01/01/2017

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SINGH SAHOTA / 01/01/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071475440012

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071475440011

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/02/177 February 2017 05/02/17 STATEMENT OF CAPITAL GBP 300

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KULWINDER SAHOTA / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMAL SAHOTA / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SAHOTA / 26/02/2016

View Document

26/02/1626 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KULWINDER SAHOTA / 26/02/2016

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

24/10/1524 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071475440010

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071475440009

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071475440008

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071475440007

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, 7 BROOKVALE ROAD, PORTSWOOD, SOUTHAMPTON, HAMPSHIRE, SO17 1QN, UNITED KINGDOM

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY KULWINDER SAHOTA

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM, 46 THE AVENUE, SOUTHAMPTON, SO17 1AX, UNITED KINGDOM

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MRS KULWINDER KAUR SAHOTA

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company