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

HOMEPRIZE LIMITED

3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS,
Company Registration Number
05297080
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Homeprize Ltd
HOMEPRIZE LIMITED was founded on 2004-11-26 and has its registered office in Loughton. The organisation's status is listed as "Active - Proposal to Strike off". Homeprize Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOMEPRIZE LIMITED
 
Legal Registered Office
3RD FLOOR
STERLING HOUSE LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS
Other companies in IG10
 
Filing Information
Company Number 05297080
Company ID Number 05297080
Date formed 2004-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-06 15:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEPRIZE 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.

Company Officers of HOMEPRIZE LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JONATHAN RACKE
Company Secretary 2004-12-22
GARY ALEXANDER CONWAY
Director 2004-12-22
RICHARD MATTHEW CONWAY
Director 2004-12-22
MATTHEW NICHOLAS MILLER
Director 2004-12-22
TREVOR JONATHAN RACKE
Director 2004-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2004-11-26 2004-12-22
SDG REGISTRARS LIMITED
Nominated Director 2004-11-26 2004-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JONATHAN RACKE LANEQUEST LIMITED Company Secretary 2006-12-04 CURRENT 2004-05-04 Dissolved 2017-07-11
TREVOR JONATHAN RACKE YOLKSTONE LIMITED Company Secretary 2004-11-05 CURRENT 2004-03-30 Active
GARY ALEXANDER CONWAY FORM PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2017-07-11
GARY ALEXANDER CONWAY GALLIARD FINANCIAL SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2017-08-01
GARY ALEXANDER CONWAY VINEPOST LIMITED Director 2009-02-16 CURRENT 2007-10-16 Active
GARY ALEXANDER CONWAY PLOTPLAN LIMITED Director 2009-02-03 CURRENT 2007-10-15 Active
GARY ALEXANDER CONWAY CLAIM FOR REFUNDS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
GARY ALEXANDER CONWAY LAWRENCE ROAD DEVELOPMENTS LIMITED Director 2006-12-13 CURRENT 2001-08-17 Dissolved 2014-04-29
GARY ALEXANDER CONWAY LANEQUEST LIMITED Director 2006-12-04 CURRENT 2004-05-04 Dissolved 2017-07-11
GARY ALEXANDER CONWAY CONELINE LIMITED Director 2004-12-21 CURRENT 2004-11-26 Dissolved 2017-07-04
GARY ALEXANDER CONWAY QUILLPOST LIMITED Director 2003-11-17 CURRENT 2003-11-06 Active
GARY ALEXANDER CONWAY GLOBEHALL LIMITED Director 2001-06-07 CURRENT 2001-06-05 Dissolved 2016-08-23
GARY ALEXANDER CONWAY GALLIARD ESTATES LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
RICHARD MATTHEW CONWAY FINLAW 645 LIMITED Director 2014-03-10 CURRENT 2013-06-27 Dissolved 2015-02-24
RICHARD MATTHEW CONWAY LIFE AT LIMITED Director 2013-12-12 CURRENT 2002-08-08 Active
RICHARD MATTHEW CONWAY LIFE AT PARLIAMENT VIEW LIMITED Director 2013-12-12 CURRENT 2000-10-05 Active
RICHARD MATTHEW CONWAY FAIRFAX DRIVE DEVELOPMENTS LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active
RICHARD MATTHEW CONWAY PLOTPLAN 2 LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
RICHARD MATTHEW CONWAY TUDOR SQUARE LIMITED Director 2011-12-19 CURRENT 2011-09-19 Active
RICHARD MATTHEW CONWAY RESI DEVELOPMENTS LIMITED Director 2010-02-01 CURRENT 1995-07-18 Active
RICHARD MATTHEW CONWAY PROPBROKER LIMITED Director 2009-06-18 CURRENT 2009-06-18 Dissolved 2017-07-11
RICHARD MATTHEW CONWAY CLAIM FOR REFUNDS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
RICHARD MATTHEW CONWAY GOODMAYES 11 LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2017-07-11
RICHARD MATTHEW CONWAY GOODMAYES 23 LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2017-07-11
RICHARD MATTHEW CONWAY GOODMAYES 9 LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2017-07-11
RICHARD MATTHEW CONWAY GALLIARD ESTATE MANAGEMENT LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
RICHARD MATTHEW CONWAY CHESTER REAL ESTATE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
RICHARD MATTHEW CONWAY 581 & 581B KENTON LANE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
RICHARD MATTHEW CONWAY OUTRIDGE LIMITED Director 2006-09-19 CURRENT 2002-08-13 Active - Proposal to Strike off
RICHARD MATTHEW CONWAY SEACOURT PROPERTIES LIMITED Director 2006-09-07 CURRENT 2006-08-23 Dissolved 2018-03-13
RICHARD MATTHEW CONWAY PACKFIND LIMITED Director 2006-04-05 CURRENT 2005-06-30 Dissolved 2015-06-09
RICHARD MATTHEW CONWAY REAL ESTATE INVESTMENT AND TRADING LIMITED Director 2002-01-11 CURRENT 1991-12-02 Active
MATTHEW NICHOLAS MILLER TAMARISK DESIGNS LIMITED Director 2016-08-23 CURRENT 1988-02-01 Active
MATTHEW NICHOLAS MILLER MMD VENTURES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
MATTHEW NICHOLAS MILLER AFRICA REAL ESTATE LTD Director 2015-09-07 CURRENT 2015-09-04 Dissolved 2017-08-15
MATTHEW NICHOLAS MILLER ASHTON HENDRICKS LTD Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2016-01-14
MATTHEW NICHOLAS MILLER MILEHALL LIMITED Director 2010-05-27 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW NICHOLAS MILLER GRANTLAND LIMITED Director 2006-12-05 CURRENT 2004-05-21 Dissolved 2015-07-28
MATTHEW NICHOLAS MILLER FEELTRUE LIMITED Director 2005-03-10 CURRENT 2005-03-02 Dissolved 2016-07-05
MATTHEW NICHOLAS MILLER CASTBRAND LIMITED Director 2004-09-29 CURRENT 2004-07-28 Dissolved 2013-10-08
MATTHEW NICHOLAS MILLER LAKEMOVE LIMITED Director 2004-09-29 CURRENT 2004-07-01 Dissolved 2013-10-08
MATTHEW NICHOLAS MILLER GLOBEHALL LIMITED Director 2001-06-07 CURRENT 2001-06-05 Dissolved 2016-08-23
MATTHEW NICHOLAS MILLER THE MAGNUM INVESTMENT AND TRADING FUND LIMITED Director 2000-12-21 CURRENT 2000-12-07 Liquidation
TREVOR JONATHAN RACKE OVINGDEAN HALL COLLEGE LIMITED Director 2010-09-30 CURRENT 2010-09-06 Active
TREVOR JONATHAN RACKE SPINHOUSE LIMITED Director 2006-04-05 CURRENT 2005-05-19 Dissolved 2014-05-06
TREVOR JONATHAN RACKE WILDSPOT LIMITED Director 2006-04-05 CURRENT 2005-05-19 Dissolved 2015-06-09
TREVOR JONATHAN RACKE PACKFIND LIMITED Director 2006-04-05 CURRENT 2005-06-30 Dissolved 2015-06-09
TREVOR JONATHAN RACKE YOLKSTONE LIMITED Director 2004-11-05 CURRENT 2004-03-30 Active
TREVOR JONATHAN RACKE QUILLPOST LIMITED Director 2003-11-17 CURRENT 2003-11-06 Active
TREVOR JONATHAN RACKE GALLIARD ESTATES LIMITED Director 2003-03-24 CURRENT 2001-04-27 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW CONWAY
2021-12-22APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW CONWAY
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW CONWAY
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONATHAN RACKE
2020-07-31TM02Termination of appointment of Trevor Jonathan Racke on 2020-05-01
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-22AR0126/11/15 ANNUAL RETURN FULL LIST
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-26AR0126/11/14 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-23AR0126/11/13 ANNUAL RETURN FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0126/11/12 ANNUAL RETURN FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 27/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JONATHAN RACKE / 27/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS MILLER / 27/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW CONWAY / 27/12/2012
2013-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR TREVOR JONATHAN RACKE on 2012-11-27
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-22AR0126/11/11 ANNUAL RETURN FULL LIST
2011-12-22CH01Director's details changed for Mr Richard Matthew Conway on 2011-11-21
2011-01-04AR0126/11/10 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0126/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONWAY / 26/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER CONWAY / 26/11/2009
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MILLER / 11/02/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-16363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-2488(2)RAD 27/11/04-04/07/05 £ SI 3@1=3 £ IC 1/4
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2005-02-08225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOMEPRIZE 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 HOMEPRIZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-12 Outstanding PRINCIPATLITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOMEPRIZE LIMITED

Intangible Assets
Patents
We have not found any records of HOMEPRIZE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEPRIZE LIMITED
Trademarks
We have not found any records of HOMEPRIZE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEPRIZE 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 (41100 - Development of building projects) as HOMEPRIZE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOMEPRIZE 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 HOMEPRIZE 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 HOMEPRIZE 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.