UKBizDB.co.uk

HOMEBEECH LIMITED

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

This company is commonly known as Homebeech Limited. The company was founded 26 years ago and was given the registration number 03532708. The firm's registered office is in EASTLEIGH. You can find them at 121b Winchester Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:HOMEBEECH LIMITED
Company Number:03532708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:121b Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple House, 121b Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR

Director05 April 2007Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary23 March 1998Active
15 Marquis Way, Aldwick, Bognor Regis, PO21 4AT

Secretary24 March 1998Active
121b, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR

Secretary23 September 2013Active
Maple House, 121b Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR

Secretary05 April 2007Active
2 Neville Road, Bognor Regis, PO22 8BW

Director01 January 2001Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director23 March 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director23 March 1998Active
15 Marquis Way, Bognor Regis, PO21 4AT

Director24 March 1998Active
15 Marquis Way, Aldwick, Bognor Regis, PO21 4AT

Director24 March 1998Active

People with Significant Control

Saffronland Care Limited
Notified on:17 June 2021
Status:Active
Country of residence:England
Address:Maple House, 121b Winchester Road, Chandlers Ford, England, SO53 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amin Mohamed Lajhani
Notified on:01 March 2017
Status:Active
Date of birth:March 1958
Nationality:British
Address:121b, Winchester Road, Eastleigh, SO53 2DR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Change account reference date company previous shortened.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Incorporation

Memorandum articles.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.