UKBizDB.co.uk

16 HOMESTEAD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 16 Homestead Road Limited. The company was founded 10 years ago and was given the registration number 08984133. The firm's registered office is in LONDON. You can find them at 16 Homestead Road, Flat 3, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:16 HOMESTEAD ROAD LIMITED
Company Number:08984133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:16 Homestead Road, Flat 3, London, England, SW6 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 16, Homestead Road, London, United Kingdom, SW6 7DB

Director05 May 2015Active
16, Homestead Road, Flat 1, London, England, SW6 7DB

Director05 July 2019Active
Flat 3 16, Homestead Road, Fulham, England, SW6 7DB

Director05 May 2015Active
Flat 1 16, Homestead Road, London, England, SW6 7DB

Director05 May 2015Active
Flat 3, 16, Homestead Road, London, England, SW6 7DB

Director05 June 2018Active
Flat 1 16, Homestead Road, London, SW6 7DB

Director08 April 2014Active

People with Significant Control

Dr George Lee
Notified on:05 July 2019
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:16, Homestead Road, London, England, SW6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Thrift Page
Notified on:26 September 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Flat 3, Homestead Road, London, England, SW6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Moray Campbell
Notified on:14 October 2016
Status:Active
Date of birth:November 1980
Nationality:Uk
Country of residence:England
Address:Flat 3,16, Homestead Road, London, England, SW6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Georgina Ruth Darlington
Notified on:19 September 2016
Status:Active
Date of birth:November 1989
Nationality:United Kingdom
Country of residence:England
Address:16, Homestead Road, London, England, SW6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ausar Cross
Notified on:12 September 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Flat 2, Homestead Road, London, England, SW6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Address

Change registered office address company with date old address new address.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-16Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.