HOMESTAGE LTD

Status: Active

Address: 162 Avonmead, Haydon Leigh, Swindon

Incorporation date: 31 Mar 2016

Address: 3 Coates Place, Edinburgh

Incorporation date: 04 Apr 2007

Address: Unit 11-15 Homestall, Buckingham

Incorporation date: 02 May 2023

HOMESTAR SECURITY LIMITED

Status: Active

Address: Beacon House, Croft Road, Crowborough

Incorporation date: 26 Apr 2011

HOMESTART PROPERTY SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 27 Beechcroft Road, Bushey

Incorporation date: 27 Nov 2017

Address: The Incuba, 1 Brewers Hill Road, Dunstable

Incorporation date: 15 Oct 2020

Address: The Old School, Fairfield Street, Warrington

Incorporation date: 14 Sep 2005

HOMESTATE MANAGEMENT LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 11 Feb 2020

Address: 43 Nightingale Drive, Weymouth

Incorporation date: 06 Mar 2013

HOMESTAY CARE LTD.

Status: Active

Address: Unit 7 Burslem Enterprise Centre, Burslem, Stoke-on-trent

Incorporation date: 22 Feb 2011

HOMESTAY CONSULTANCY LTD

Status: Active

Address: 2 Grunty Fen Farm Cottage Station Road, Wilburton, Ely

Incorporation date: 12 Feb 2009

HOMESTAY DIRECT LIMITED

Status: Active

Address: 29 Newbolt Avenue, Cheam, Sutton

Incorporation date: 10 Mar 2014

HOMESTAY-RENTALS UK LTD

Status: Active

Address: 18a Buckland Crescent, London

Incorporation date: 13 Oct 2014

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 18 Jan 2002

Address: The Homestead Fosse Way, Halford, Shipston On Stour

Incorporation date: 27 Nov 2014

Address: Fitzroy House, Crown Street, Ipswich

Incorporation date: 11 Jul 1994

HOMESTEAD CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 9 Cannock Walk, Fareham

Incorporation date: 23 Mar 2016

Address: 29 St Annes Road West, Lytham St Annes

Incorporation date: 15 Mar 1977

HOMESTEAD CONSULTANTS LIMITED

Status: Active - Proposal To Strike Off

Address: Homestead Linford Road, Poulner, Ringwood

Incorporation date: 24 Nov 2006

Address: Stuarts House, Stockport Road, Altrincham

Incorporation date: 12 Dec 2006

Address: Stuarts House, Stockport Road, Altrincham

Incorporation date: 22 Dec 1999

HOMESTEAD DAY NURSERY LTD

Status: Active

Address: 14 Phoenix Park, Telford Way, Coalville

Incorporation date: 28 Feb 2013

HOMESTEAD ESTATES LIMITED

Status: Active

Address: 100 Northwold Road, London

Incorporation date: 03 Jun 2003

Address: 2 Howards Gate, Farnham Royal, Slough

Incorporation date: 16 Oct 2023

HOMESTEAD HARMONY LTD

Status: Active

Address: 460a New Cross Road, London

Incorporation date: 09 Oct 2023

Address: 29 St Annes Road West, Lytham St Annes

Incorporation date: 27 Feb 1992

HOMESTEAD HOMES LIMITED

Status: Active

Address: Windsor House, Bayshill Road, Cheltenham

Incorporation date: 17 Sep 2002

HOMESTEAD INVESTMENTS LTD

Status: Active

Address: 4 Redbourne Industrial Estate High Street, Redbourne, St Albans

Incorporation date: 28 Aug 2020

HOMESTEADLY LTD

Status: Active

Address: 147 Lower Hague, New Mills, High Peak

Incorporation date: 19 Dec 2007

Address: 2 Mount Parade, Harrogate

Incorporation date: 27 Oct 1982

Address: 29 St Annes Road West, Lytham St Annes

Incorporation date: 20 Mar 1989

HOMESTEAD NURSERY LIMITED

Status: Active

Address: Old Wrexham Road, Gresford, Wrexham

Incorporation date: 08 Apr 2019

Address: 1st Floor,, 172 Hoe Street, London

Incorporation date: 14 Oct 2004

Address: 7 Northlands, Potters Bar

Incorporation date: 05 May 2017

Address: Corballis, Homestead Road, Disley, Cheshire

Incorporation date: 17 Sep 2004

Address: 52-54 Killinghall Road, Bradford, Killinghall Road, Bradford

Incorporation date: 03 Mar 2017

Address: Heath End House, West Street, Tadley

Incorporation date: 07 Dec 2015

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 14 Jul 1999

Address: 23a The Precinct, London Road, Waterlooville

Incorporation date: 04 Jan 2021

Address: 191 Boston Road, Hanwell London

Incorporation date: 10 Oct 2006

HOMESTEAD RESIDENTIAL LTD

Status: Active

Address: 52 High Street, Pinner, Middlesex

Incorporation date: 02 Nov 2004

Address: Cuckoo Farm Rissemere Lane East, Reydon, Southwold

Incorporation date: 02 Jan 2013

HOMESTEAD TRADING LTD

Status: Active

Address: 44 Penderry Rise, London

Incorporation date: 14 Nov 2017

HOMESTEAD VILLAGE LTD

Status: Active

Address: 5 Station Parade, Hornchurch

Incorporation date: 12 Jan 2021

HOMESTEPPER LIMITED

Status: Active

Address: Unit 9, Gemini Business Park,, Sheepscar Way, Leeds

Incorporation date: 24 Dec 2013

HOMEST LIMITED

Status: Active

Address: Office G29, Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 23 Oct 2020

HOMESTORE DIRECT LTD

Status: Active

Address: Techtol, Unit 2 Howden Clough Industrial Estate, Leeds Road, Batley

Incorporation date: 08 Feb 2023

HOMESTREAM LIMITED

Status: Active

Address: 18 Dryden Place, Wootton Bassett, Swindon

Incorporation date: 20 May 2008

HOMESTREET PURLEY WAY LTD

Status: Active

Address: 69 Lambeth Walk, London

Incorporation date: 18 May 2021

HOMESTYLE CARE LTD

Status: Active

Address: Maybrook House, Second Floor, Queensway, Halesowen

Incorporation date: 14 Oct 2009

HOMESTYLE CARPETS LTD

Status: Active

Address: 134-136 New Hall Lane, Preston

Incorporation date: 08 Nov 2004

Address: 56 Britwell Road, Sutton Coldfield

Incorporation date: 16 Oct 2003

Address: Common Road, Gissing, Norfolk

Incorporation date: 07 Apr 1989

Address: D S House, 306 High Street, Croydon

Incorporation date: 13 May 2019

Address: Unit 10 Charlemont Industrial Estate, Moy, Dungannon

Incorporation date: 15 May 2019

HOMESTYLE (GB) LIMITED

Status: Active

Address: C/o Scandinavian Pine, Road 3 Winsford Industrial, Estate, Winsford

Incorporation date: 25 Jul 2005

HOMESTYLE GLAZING LIMITED

Status: Active

Address: Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole

Incorporation date: 29 Aug 2007

Address: 54 Lazy Hill, Birmingham

Incorporation date: 29 Jun 2005

Address: 62 Grove Road, Blaby, Leicester

Incorporation date: 25 May 2021

Address: 55 Coldharbour Lane, Harpenden

Incorporation date: 08 Dec 2020

Address: Exchange Building, 66 Church Street, Hartlepool

Incorporation date: 20 Nov 2014

HOMESTYLE LIMITED

Status: Active

Address: 49 Mountford Lane, Bilston, West Midlands

Incorporation date: 15 Sep 2004

Address: The Space (floor 3), 120 Regent Street, London

Incorporation date: 05 Jun 2019

Address: The Colony Hq, Altrincham Road, Wilmslow

Incorporation date: 19 Nov 2019

HOMESTYLE PROPERTY UK LTD

Status: Active

Address: 8 Lime Grove, Alsager, Stoke-on-trent

Incorporation date: 22 Aug 2014

Address: Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware

Incorporation date: 22 Jun 2021

Address: Aisling View, Lamlash, Isle Of Arran

Incorporation date: 26 Oct 2005

HOMESTYLE SOUTH LTD

Status: Active

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 24 Jun 2021

Address: 50 Watkin Street, Fenton, Stoke-on-trent

Incorporation date: 16 Mar 2004

HOMESTYLE (WTC) LTD

Status: Active

Address: 10 Leeds Street, Wallgate Wigan, Greater Manchester, Lancashire

Incorporation date: 03 Nov 2003