HOMEFACTORS LIMITED

Status: Active

Address: Devonshire Hoiuse, Manor Way, Borehamwood

Incorporation date: 28 Jul 1952

Address: Unit 10 Chevychase Court, Seaham Grange Industrial Estate, Seaham

Incorporation date: 11 Sep 2019

Address: Unit 7/10 Chevychase Court, Seaham Grange Ind Estate, Seaham

Incorporation date: 21 Jul 1998

Address: 69 Belmont Hill, London

Incorporation date: 28 Aug 2020

Address: St Andrews House Yale Business Village, Ellice Way, Wrexham

Incorporation date: 17 Jan 2018

Address: C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames

Incorporation date: 10 Sep 1976

Address: C/o Moore Stephens, Waterford House, 32 Lodge Road

Incorporation date: 17 Jan 1995

HOMEFAST BATHROOMS LTD

Status: Active

Address: 118 High Street, Erdington, Birmingham

Incorporation date: 05 Nov 2015

HOMEFAST LIMITED

Status: Active

Address: Sheskin Honeys Green Lane, West Derby, Liverpool

Incorporation date: 28 Apr 1994

Address: Howard House 3 St. Marys Court, Blossom Street, York

Incorporation date: 29 Nov 2004

HOMEFEEDS LTD

Status: Active

Address: Unit 1 Alexandra Business Park, Gresty Lane, Crewe

Incorporation date: 27 Nov 2012

Address: 256 Martin Way, Morden

Incorporation date: 13 Jan 2012

HOMEFIELD CLOSE LIMITED

Status: Active

Address: Stephenson Nuttall & Co, Ossington Chambers Castle Gate, Newark

Incorporation date: 30 May 2002

HOMEFIELD COLLEGE LIMITED

Status: Active

Address: 217 Loughborough Road, Mountsorrel, Loughborough

Incorporation date: 06 Nov 2003

Address: Third Floor, Tringham House, Deansleigh Road, Bournemouth

Incorporation date: 02 Mar 2012

Address: Ladymead House Pound Lane, Bishops Lydeard, Taunton

Incorporation date: 11 Feb 2005

Address: Homefield Grange, Manor Road, Rushton, Kettering

Incorporation date: 04 Dec 2007

HOMEFIELD HOMES LIMITED

Status: Active

Address: Old Schools, Main Road, Knockholt

Incorporation date: 24 Feb 2006

HOMEFIELD LIMITED

Status: Active

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 30 Mar 2021

HOMEFIELD LIVING LIMITED

Status: Active

Address: Old Schools Main Road, Knockholt, Sevenoaks

Incorporation date: 08 Aug 2018

Address: 84 Coombe Road, New Malden

Incorporation date: 15 Aug 1995

Address: 7 Horton Place, Bramley Green, Angmering

Incorporation date: 08 Jun 2003

Address: C/o Fairoak Estate Management Limited Building 3, Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 01 Jun 1979

Address: 151 Manor View, Par, Cornwall

Incorporation date: 13 Aug 1997

Address: Homefield School, Western Road, Sutton

Incorporation date: 15 Sep 1966

Address: C/o Hazells The Annexe, Short Brackland, Bury St. Edmunds

Incorporation date: 22 Oct 2013

HOMEFIELD PROPERTY LTD

Status: Active

Address: New Homefield Shernden Lane, Marsh Green, Edenbridge

Incorporation date: 08 Feb 2022

HOMEFIELD PVT UK LTD.

Status: Active

Address: Natrium House, Winnington Lane, Northwich

Incorporation date: 01 Nov 2005

Address: 5 Bradford Road, Gildersome, Leeds

Incorporation date: 30 Apr 2015

Address: 11 Peace Drive, Shrewsbury

Incorporation date: 28 Oct 2002

Address: 9 Homefield Road, Sevenoaks

Incorporation date: 05 Jan 1999

HOMEFIELDS PROPERTY LTD

Status: Active

Address: 120 Prince Avenue, Westcliff-on-sea

Incorporation date: 11 Jan 2022

Address: 4th Floor, St James House, St. James Square, Cheltenham

Incorporation date: 14 May 1997

Address: 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford

Incorporation date: 26 Feb 2013

HOMEFINDERS PLUS LIMITED

Status: Active - Proposal To Strike Off

Address: Lees Hall Barn, Turnlee Road, Glossop

Incorporation date: 04 Feb 2014

HOMEFINDSOLUTIONS LTD

Status: Active

Address: 23 Cottingham Way, Thrapston

Incorporation date: 26 May 2017

HOMEFIRE EUROPE LIMITED

Status: Active

Address: Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield

Incorporation date: 11 May 2022

HOMEFIT GROUP LTD

Status: Active

Address: 4 Hannahstown Hill, Belfast

Incorporation date: 25 Oct 1999

HOMEFITNESSCODE LTD

Status: Active

Address: Unit 39 St Olavs Court City Business Center, Lower Road, London

Incorporation date: 05 Jan 2021

HOMEFITNESS LTD

Status: Active

Address: 152 Oxley Close, London

Incorporation date: 30 Nov 2015

HOMEFITTER LTD

Status: Active

Address: 41 Slade Walk, London

Incorporation date: 13 May 2020

HOMEFIX4YOU LTD

Status: Active

Address: 103 Falmouth Avenue, Falmouth Avenue, London

Incorporation date: 10 Dec 2019

HOMEFIX ABERDEEN LIMITED

Status: Active

Address: 12 Oakhill Road, Aberdeen

Incorporation date: 09 May 2006

HOMEFIX LONDON LTD.

Status: Active

Address: 117a 117a St. Johns Hill, Sevenoaks

Incorporation date: 06 May 2014

HOMEFIX MAINTENANCE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 361-363 High Road Leyton, London

Incorporation date: 17 Jan 2022

Address: Churchill House, 137-139 Brent Street, Hendon

Incorporation date: 19 Dec 2023

Address: 40 West Dumpton Lane, Ramsgate

Incorporation date: 11 Mar 2014

HOMEFIX ROOFCARE LTD

Status: Active

Address: 6 Herd Crescent, Methilhill, Leven

Incorporation date: 29 Sep 2022

HOMEFIX SERVICES LTD

Status: Active

Address: 10 Ascot Court, White Horse Business Park, Trowbridge

Incorporation date: 01 Dec 2016

HOMEFLAIR DECOR LIMITED

Status: Active

Address: 164 Walkden Road, Worsley, Manchester

Incorporation date: 05 Dec 1997

Address: 3rd Floor Scottish Provident House, 76-80 College Road, Harrow

Incorporation date: 13 Mar 1981

Address: Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow

Incorporation date: 14 Mar 2008

HOMEFLAIR MAIDSTONE LTD

Status: Active

Address: 3 Northumberland Court, Northumberland Road, Maidstone

Incorporation date: 05 Feb 2014

HOMEFLO LTD

Status: Active

Address: Weatherill House Business Centre New South Quarter, 23 Whitestone Way, Croydon

Incorporation date: 23 Sep 2020

HOMEFLOW GLOBAL LIMITED

Status: Active

Address: 7a, 142 Johnson Street, Southall

Incorporation date: 27 Mar 2019

HOMEFOODS SERVICE LTD

Status: Active

Address: 69 South Road, Sparkbrook, Birmingham

Incorporation date: 13 Feb 2023

Address: 123 Harvey Drive, Chestfield, Whitstable

Incorporation date: 25 Jan 2019

HOMEFORT LIMITED

Status: Active

Address: 11352089: Companies House Default Address, Cardiff

Incorporation date: 09 May 2018

Address: 37 Wigton Road, Romford

Incorporation date: 16 Nov 2011

HOMEFORYOU LTD

Status: Active

Address: 01 Meadlake Place, Thorpe Lea Road, Egham

Incorporation date: 13 Sep 2021

HOMEFRAME LTD

Status: Active

Address: 33 Mary Seacole Road, Plymouth

Incorporation date: 05 Jan 2022

HOMEFREEZE LIMITED

Status: Active

Address: Hopwells, Glaisdale Drive East, Nottingham

Incorporation date: 04 Apr 1986

HOMEFRESH SERVICES LTD

Status: Active

Address: 155 Aldermans Drive, Peterborough

Incorporation date: 17 Jan 2023

Address: Staple House 5, Eleanors Cross, Dunstable

Incorporation date: 26 Feb 2013

HOMEFROMHOMEONEA LTD

Status: Active

Address: 3 Parkside, Shirley, Solihull

Incorporation date: 23 Sep 2020

Address: Number 1, 19 Berrow Road, Burnham On Sea

Incorporation date: 03 Jan 2019

Address: 5a Burgess Road, London

Incorporation date: 17 Nov 2015

HOMEFRONT INTERIORS LTD

Status: Active

Address: 10 Margarets Buildings, Bath

Incorporation date: 23 Apr 2013

HOMEFRONT REAL ESTATE LTD

Status: Active

Address: 23-27 Bolton Street, Chorley

Incorporation date: 15 Jan 2021

HOMEFUELS DIRECT LTD

Status: Active

Address: 1st Floor Allday House, Warrington Road, Birchwood

Incorporation date: 04 Jan 2008

HOMEFULNESS LTD

Status: Active

Address: 47 Rannoch Road, London

Incorporation date: 25 Apr 2019

Address: 27 Old Gloucester Street, London

Incorporation date: 26 Jul 2016

Address: Inspiration House Williams Place, Upper Boat, Pontypridd

Incorporation date: 28 Apr 2021

HOMEFY LIMITED

Status: Active

Address: 206 Central Road, Morden, Surrey

Incorporation date: 05 Oct 2017