Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Home Company (UK) Limited
The Home Company (UK) Limited is an active company incorporated on 2 June 1997 with the registered office located in Rayleigh, Essex. The Home Company (UK) Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03379550
Private limited company
Age
28 years
Incorporated
2 June 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3069 days
Awaiting first confirmation statement
Dated
2 June 2017
Was due on
16 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3877 days
For period
1 Jul
⟶
30 Jun 2013
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 June 2014
Was due on
31 March 2015
(10 years ago)
Learn more about The Home Company (UK) Limited
Contact
Update Details
Address
162-164 High Street
Rayleigh
Essex
SS6 7BS
Same address for the past
16 years
Companies in SS6 7BS
Telephone
01420 477180
Email
Unreported
Website
Theseatingcompany.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Grant Michael Lodge
Director • British • Lives in UK • Born in Aug 1965
Stephen Hopper
Director • British • Lives in UK • Born in Nov 1962
Mrs Beverley Anne Lodge
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Flush Properties Limited
Grant Michael Lodge is a mutual person.
Active
Flush JV (Leigh) Limited
Grant Michael Lodge is a mutual person.
Active
Citi Facilities Maintenance Limited
Stephen Hopper is a mutual person.
Active
Flush Lettings Limited
Grant Michael Lodge is a mutual person.
Dissolved
Flush Contracting Limited
Grant Michael Lodge is a mutual person.
Liquidation
Flush Group Of Companies Limited
Grant Michael Lodge is a mutual person.
Dissolved
Flush (London Hill) Ltd
Grant Michael Lodge is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
Unreported
Decreased by £176 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £810.71K (-100%)
Total Liabilities
-£19.37K
Decreased by £509.59K (-96%)
Net Assets
-£19.37K
Decreased by £301.12K (-107%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Restoration Court Order
6 Years Ago on 23 Apr 2019
Mr Stephen Hopper Details Changed
7 Years Ago on 1 Jun 2018
Voluntarily Dissolution
10 Years Ago on 7 Jul 2015
Voluntary Gazette Notice
10 Years Ago on 24 Mar 2015
Application To Strike Off
10 Years Ago on 12 Mar 2015
Confirmation Submitted
11 Years Ago on 16 Jul 2014
Mrs Beverley Anne Lodge Appointed
11 Years Ago on 12 Jun 2014
Angela Hopper Resigned
11 Years Ago on 12 Jun 2014
Mr Stephen Hopper Details Changed
11 Years Ago on 12 Jun 2014
Small Accounts Submitted
11 Years Ago on 22 Apr 2014
Get Alerts
Get Credit Report
Discover The Home Company (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Stephen Hopper on 1 June 2018
Submitted on 23 Apr 2019
Restoration by order of the court
Submitted on 23 Apr 2019
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Jul 2015
First Gazette notice for voluntary strike-off
Submitted on 24 Mar 2015
Application to strike the company off the register
Submitted on 12 Mar 2015
Annual return made up to 2 June 2014 with full list of shareholders
Submitted on 16 Jul 2014
Termination of appointment of Angela Hopper as a secretary on 12 June 2014
Submitted on 16 Jul 2014
Appointment of Mrs Beverley Anne Lodge as a secretary on 12 June 2014
Submitted on 16 Jul 2014
Director's details changed for Mr Stephen Hopper on 12 June 2014
Submitted on 24 Jun 2014
Total exemption small company accounts made up to 30 June 2013
Submitted on 22 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs