About

Registered Number: 01091628
Date of Incorporation: 22/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Houghton Hall, The Green, Houghton Regis, Dunstable, Bedfordshire, LU5 5DY

 

Established in 1973, Home Counties Investments Ltd have registered office in Bedfordshire, it's status at Companies House is "Active". The organisation has only one director listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Wendy Joy N/A 17 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
MR01 - N/A 07 April 2020
MR04 - N/A 02 April 2020
MR04 - N/A 02 April 2020
MR04 - N/A 26 February 2020
CS01 - N/A 03 January 2020
AP01 - Appointment of director 03 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 January 2019
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 January 2017
CH01 - Change of particulars for director 02 December 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 20 May 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 January 2014
MR01 - N/A 27 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 07 January 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 12 July 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 21 October 2009
RESOLUTIONS - N/A 13 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 17 October 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
169 - Return by a company purchasing its own shares 14 June 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 17 February 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 24 May 1993
287 - Change in situation or address of Registered Office 23 October 1992
AA - Annual Accounts 23 October 1992
363b - Annual Return 12 March 1992
AA - Annual Accounts 14 November 1991
AA - Annual Accounts 02 January 1991
363a - Annual Return 14 December 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 19 October 1989
363 - Annual Return 03 August 1988
287 - Change in situation or address of Registered Office 03 August 1988
AA - Annual Accounts 08 July 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
363 - Annual Return 17 November 1986
363 - Annual Return 17 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
363 - Annual Return 29 November 1983
AA - Annual Accounts 10 November 1983
AA - Annual Accounts 28 September 1981
AA - Annual Accounts 17 September 1981
NEWINC - New incorporation documents 22 January 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Legal charge 30 November 2012 Outstanding

N/A

Debenture 30 November 2012 Fully Satisfied

N/A

Legal charge 31 May 2012 Outstanding

N/A

Floating charge 17 March 2010 Fully Satisfied

N/A

Legal charge 17 March 2006 Fully Satisfied

N/A

Legal charge 17 March 2006 Fully Satisfied

N/A

Legal charge 15 August 1984 Fully Satisfied

N/A

Legal charge 15 August 1984 Fully Satisfied

N/A

Legal charge 01 May 1984 Fully Satisfied

N/A

Legal charge 16 July 1981 Fully Satisfied

N/A

Legal charge 05 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.