HOMEBAKED LIMITED

Status: Active

Address: 102 Osier Crescent, London

Incorporation date: 11 Aug 2015

Address: Ground Floor, 1 Market Place, Wallingford

Incorporation date: 17 Jan 2005

Address: 26 Elizabeth Road, Liverpool

Incorporation date: 08 Jul 2013

HOMEBASE ROOMS LIMITED

Status: Active

Address: Witan Gate House, 500-600 Witan Gate, Milton Keynes

Incorporation date: 10 Jul 2019

HOMEBASE TRAVEL LIMITED

Status: Active

Address: 20 Darcy House, London Fields East Side, Hackney

Incorporation date: 19 Dec 1997

HOMEBECK LIMITED

Status: Active

Address: 5 Beauchamp Court, Victors Way, Barnet

Incorporation date: 21 Aug 1985

Address: 1 Uplands Gardens, Derby

Incorporation date: 11 Jul 2018

HOMEBESPOKEWOODWORK LTD

Status: Active - Proposal To Strike Off

Address: 25 Frecheville Street, Staveley, Chesterfield

Incorporation date: 13 Aug 2021

HOMEBIRD CARE LTD

Status: Active

Address: 2 Holkham Gardens, St. Helens

Incorporation date: 22 Nov 2010

Address: Swallows Ridge, Hollies Lane, Wilmslow

Incorporation date: 06 Aug 2008

HOMEBIRD GROUP LTD

Status: Active

Address: Swallows Ridge, Hollies Lane, Wilmslow

Incorporation date: 24 Dec 2013

HOMEBIRD INTERIORS LTD

Status: Active

Address: Swallows Ridge, Hollies Lane, Wilmslow

Incorporation date: 18 Aug 2008

HOMEBIRD MUSIC LTD

Status: Active

Address: 17 Brogan House, 9 St Joseph's Street, London

Incorporation date: 01 May 2019

HOMEBIRD (N.I.) LTD

Status: Active

Address: 30 Knockwellan Park, Waterside, Derry

Incorporation date: 23 Apr 2013

HOMEBIRD PLANTS LTD

Status: Active

Address: 31 Robinhood Street, Gloucester

Incorporation date: 03 Aug 2023

Address: 108 Athelstane Road, Glasgow

Incorporation date: 15 Apr 2023

HOMEBIRDS DOMESTIC SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Suite 329 Unit 3a, 34-35 Hatton Garden, Holborn

Incorporation date: 10 Jul 2006

HOMEBIZ HUB LTD

Status: Active

Address: 11 Redstart Close, London

Incorporation date: 19 Jun 2019

HOMEBODY ONLINE LIMITED

Status: Active

Address: 12 Blenheim Road, London

Incorporation date: 16 Jan 2017

HOMEBOURNE LTD

Status: Active

Address: 147 Stamford Hill, London

Incorporation date: 01 Nov 2012

HOMEBOX LTD

Status: Active

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 17 Sep 2012

HOMEBOYS CATERING LTD

Status: Active

Address: 12 Brandish Crescent, Nottingham

Incorporation date: 17 Apr 2018

HOMEBOYS PIZZA LTD

Status: Active

Address: Ground Floor Rear Barn, The Brookdale Centre, Knutsford

Incorporation date: 15 Nov 2020

HOMEBRANDS ECOM LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 08 Aug 2022

Address: 12 Gateway Mews, Bounds Green, London

Incorporation date: 07 Oct 2002

HOMEBREEDERS LIMITED

Status: Active - Proposal To Strike Off

Address: 22 Lavinia Road, Dartford

Incorporation date: 06 Aug 2021

Address: 8 Arnside Road, Prenton

Incorporation date: 10 Aug 2021

Address: 8 Arnside Road, Prenton

Incorporation date: 30 Jun 2020

Address: Windsor House, 103 Whitehall Road, Colchester

Incorporation date: 25 Sep 2015

Address: 91 Queensway, Burton Latimer, Kettering

Incorporation date: 20 May 2010

Address: 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville

Incorporation date: 25 May 2021

HOMEBROS ENT LTD

Status: Active

Address: 78 Drew Road, London

Incorporation date: 19 Jan 2021

HOMEBUDS LIMITED

Status: Active

Address: 20 Dewey Road, Dagenham

Incorporation date: 31 May 2016

Address: 4 Clews Road, Redditch

Incorporation date: 21 Nov 2017

Address: 19 Smithy Lane, Lower Kingswood

Incorporation date: 07 Apr 2016

HOMEBUILDER (2014) LTD

Status: Active - Proposal To Strike Off

Address: 44 Clos Llysfaen, Lisvane, Cardiff

Incorporation date: 29 Jun 2006

HOMEBUILDERS 2000 LIMITED

Status: Active

Address: Ffynnonddofn 74, High Street, Fishguard

Incorporation date: 09 Jul 1999

HOMEBUILD SERVICES LTD

Status: Active

Address: Unit 17 Moulton Park Business Centre, Redhouse Road, Northampton

Incorporation date: 02 Jan 2019

Address: 124 Wagon Road, Barnet

Incorporation date: 30 Sep 2016

HOMEBUNDLE LIMITED

Status: Active

Address: 138 Kingston Road, Kingston Road, Ilford

Incorporation date: 05 Jun 2019

HOMEBURGH LTD

Status: Active

Address: 48 Chiltern Crescent, Fair Oak, Eastleigh

Incorporation date: 05 Apr 2019

Address: 52 Hawne Lane, Halesowen

Incorporation date: 05 Dec 2005

HOMEBUYERS (N.E) LIMITED

Status: Active

Address: Station House Station Road, Eaglescliffe, Stockton-on-tees

Incorporation date: 28 Nov 2007