Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > READYHOME LIMITED
Company Information for

READYHOME LIMITED

THE MANOR BODDINGTON LANE, BODDINGTON, CHELTENHAM, GL51 0TJ,
Company Registration Number
02579208
Private Limited Company
Active

Company Overview

About Readyhome Ltd
READYHOME LIMITED was founded on 1991-02-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Readyhome Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
READYHOME LIMITED
 
Legal Registered Office
THE MANOR BODDINGTON LANE
BODDINGTON
CHELTENHAM
GL51 0TJ
Other companies in GL4
 
Filing Information
Company Number 02579208
Company ID Number 02579208
Date formed 1991-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 02:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for READYHOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name READYHOME LIMITED
The following companies were found which have the same name as READYHOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
READYHOME INSPECTIONS TERMITES AND PEST CONTROL LLC New Jersey Unknown
ReadyHome, Inc. 87 N SAGE AVE MOBILE, AL 36607 Active Company formed on the 2003-09-23

Company Officers of READYHOME LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES STEWART DUNLEY
Company Secretary 2017-03-09
JEREMY CHARLES HITCHINS
Director 1991-03-12
JONATHAN RICHARD HITCHINS
Director 1991-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CHARLES HITCHINS
Company Secretary 1991-10-31 2017-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-02-01 1991-03-12
LONDON LAW SERVICES LIMITED
Nominated Director 1991-02-01 1991-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES HITCHINS RH KINGSWAY NO.1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
JEREMY CHARLES HITCHINS CASTLEGATE BUSINESS PARK LIMITED Director 2011-03-24 CURRENT 2010-11-09 Active
JEREMY CHARLES HITCHINS BOWEL & CANCER RESEARCH Director 2010-01-01 CURRENT 2006-09-29 Active
JEREMY CHARLES HITCHINS CHELTENHAM OFFICE PARK LIMITED Director 2008-04-30 CURRENT 2004-12-15 Active
JEREMY CHARLES HITCHINS CS 3000 LIMITED Director 2007-07-03 CURRENT 2006-03-06 Dissolved 2016-08-16
JEREMY CHARLES HITCHINS SPECTRUM MEDICAL LIMITED Director 2007-01-31 CURRENT 2006-10-05 Active
JEREMY CHARLES HITCHINS VALLE DEL ALMANZORA LIMITED Director 2005-03-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JEREMY CHARLES HITCHINS RH VENTURES LIMITED Director 2004-12-10 CURRENT 2004-11-01 Active
JEREMY CHARLES HITCHINS ST MELLONS 2 LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS EASTERN BUSINESS PARK LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS THE ALMANZORA GROUP LIMITED Director 2001-12-31 CURRENT 1984-03-15 Active
JEREMY CHARLES HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JEREMY CHARLES HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2001-11-30 CURRENT 1992-06-19 Active
JEREMY CHARLES HITCHINS BONDS MILL ESTATE LIMITED Director 2000-07-13 CURRENT 1985-06-18 Active
JEREMY CHARLES HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JEREMY CHARLES HITCHINS ROBERT HITCHINS LIMITED Director 1993-02-14 CURRENT 1961-03-16 Active
JEREMY CHARLES HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active
JONATHAN RICHARD HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2003-09-12 CURRENT 1992-06-19 Active
JONATHAN RICHARD HITCHINS PRIDEVINE LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JONATHAN RICHARD HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JONATHAN RICHARD HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JONATHAN RICHARD HITCHINS VALLE DEL ALMANZORA LIMITED Director 1993-02-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JONATHAN RICHARD HITCHINS THE ALMANZORA GROUP LIMITED Director 1993-02-14 CURRENT 1984-03-15 Active
JONATHAN RICHARD HITCHINS ROBERT HITCHINS LIMITED Director 1993-02-14 CURRENT 1961-03-16 Active
JONATHAN RICHARD HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JONATHAN RICHARD HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-30Director's details changed for Mr. Jeremy Charles Hitchins on 2022-12-10
2022-12-30Unaudited abridged accounts made up to 2022-03-31
2022-12-22CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-01-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025792080001
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
2017-12-12TM02Termination of appointment of Jeremy Charles Hitchins on 2017-03-31
2017-03-27AP03Appointment of Mr Jonathan James Stewart Dunley as company secretary on 2017-03-09
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 70000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 70000
2015-12-07AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 70000
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 70000
2013-11-11AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0131/10/12 ANNUAL RETURN FULL LIST
2011-12-15AR0131/10/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0131/10/09 ANNUAL RETURN FULL LIST
2009-09-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12363aReturn made up to 31/10/08; no change of members
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-27363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-08363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-16363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-16363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-16287REGISTERED OFFICE CHANGED ON 16/09/99 FROM: WINDSOR HOUSE 40 BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1JR
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-03363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-01-09363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-08363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-06363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-06363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1994-12-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-07363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-04287REGISTERED OFFICE CHANGED ON 04/01/94 FROM: 40 HIGH STREET TEWKESBURY GLOS
1993-11-25363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-02-02ELRESS252 DISP LAYING ACC 20/01/93
1993-02-02ELRESS386 DISP APP AUDS 20/01/93
1992-12-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-16363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-16363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1991-11-29363aRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-07-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-04-25287REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP
1991-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-2388(2)RAD 25/03/91--------- £ SI 70000@1=70000 £ IC 2/70002
1991-03-21ORES04NC INC ALREADY ADJUSTED 12/03/91
1991-03-21SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/91
1991-03-21123£ NC 100/100000 12/03/91
1991-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to READYHOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against READYHOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of READYHOME LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on READYHOME LIMITED

Intangible Assets
Patents
We have not found any records of READYHOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for READYHOME LIMITED
Trademarks
We have not found any records of READYHOME LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE SPECTRUM MEDICAL LIMITED 2011-10-13 Outstanding

We have found 1 mortgage charges which are owed to READYHOME LIMITED

Income
Government Income
We have not found government income sources for READYHOME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as READYHOME LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where READYHOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded READYHOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded READYHOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.