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..
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 | : |
|
Registered Address | : | 121b Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple House, 121b Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR | Director | 05 April 2007 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 March 1998 | Active |
15 Marquis Way, Aldwick, Bognor Regis, PO21 4AT | Secretary | 24 March 1998 | Active |
121b, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR | Secretary | 23 September 2013 | Active |
Maple House, 121b Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR | Secretary | 05 April 2007 | Active |
2 Neville Road, Bognor Regis, PO22 8BW | Director | 01 January 2001 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 23 March 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 23 March 1998 | Active |
15 Marquis Way, Bognor Regis, PO21 4AT | Director | 24 March 1998 | Active |
15 Marquis Way, Aldwick, Bognor Regis, PO21 4AT | Director | 24 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-29 | Incorporation | Memorandum articles. | Download |
2018-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.