Company NameHomespace Direct Limited
DirectorPriti Mehta
Company StatusActive
Company Number06217688
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMiss Priti Mehta
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Orion Business Park
Bird Hall Lane, Cheadle Heath
Stockport
Cheshire
SK3 0RT
Secretary NameMrs Vijyaben Ramniklal Mehta
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Director NameManish Ramniklal Meha
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(1 year, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 20 March 2009)
RoleCompany Director
Correspondence Address66 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN

Contact

Websitewww.homespacedirect.com
Email address[email protected]
Telephone0161 4913019
Telephone regionManchester

Location

Registered AddressUnit B Orion Business Park
Bird Hall Lane, Cheadle Heath
Stockport
Cheshire
SK3 0RT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Priti Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth£529,804
Cash£720,098
Current Liabilities£302,838

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 weeks, 4 days ago)
Next Return Due1 May 2025 (12 months from now)

Filing History

20 December 2023Registered office address changed from Unit 14/15 Oakhurst Drive Cheadleheath Stockport SK3 0XT to Unit B Orion Business Park Bird Hall Lane, Cheadle Heath Stockport Cheshire SK3 0RT on 20 December 2023 (1 page)
20 December 2023Director's details changed for Miss Priti Mehta on 20 December 2023 (2 pages)
20 December 2023Change of details for Miss Priti Mehta as a person with significant control on 20 December 2023 (2 pages)
19 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
26 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
21 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
22 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
21 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
13 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
20 July 2015Termination of appointment of Vijyaben Ramniklal Mehta as a secretary on 1 April 2015 (1 page)
20 July 2015Termination of appointment of Vijyaben Ramniklal Mehta as a secretary on 1 April 2015 (1 page)
20 July 2015Director's details changed for Priti Mehta on 1 April 2015 (2 pages)
20 July 2015Registered office address changed from 14 Devonshire Road Altrincham Cheshire WA14 4EZ to Unit 14/15 Oakhurst Drive Cheadleheath Stockport SK3 0XT on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 14 Devonshire Road Altrincham Cheshire WA14 4EZ to Unit 14/15 Oakhurst Drive Cheadleheath Stockport SK3 0XT on 20 July 2015 (1 page)
20 July 2015Director's details changed for Priti Mehta on 1 April 2015 (2 pages)
20 July 2015Director's details changed for Priti Mehta on 1 April 2015 (2 pages)
20 July 2015Termination of appointment of Vijyaben Ramniklal Mehta as a secretary on 1 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Director's details changed for Priti Mehta on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Priti Mehta on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Priti Mehta on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
30 April 2009Appointment terminated director manish meha (1 page)
30 April 2009Appointment terminated director manish meha (1 page)
16 March 2009Director appointed manish ramniklal meha (2 pages)
16 March 2009Director appointed manish ramniklal meha (2 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 April 2008Return made up to 17/04/08; full list of members (3 pages)
17 April 2008Return made up to 17/04/08; full list of members (3 pages)
18 April 2007Incorporation (19 pages)
18 April 2007Incorporation (19 pages)