UKBizDB.co.uk

HOMEFAST PROPERTY SERVICES LIMITED

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

This company is commonly known as Homefast Property Services Limited. The company was founded 19 years ago and was given the registration number 05299091. The firm's registered office is in YORK. You can find them at 2nd Floor, Gateway 2, Holgate Park Drive, York, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:HOMEFAST PROPERTY SERVICES LIMITED
Company Number:05299091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary18 January 2005Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director18 December 2018Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director19 December 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary29 November 2004Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director18 December 2018Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director31 December 2016Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director16 August 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director29 November 2004Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director18 January 2005Active
2 Red Lion Cottages, Soulbury, Leighton Buzzard, LU7 0DF

Director01 October 2007Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director23 December 2014Active
St Trinity House, 3-4 Kings Square, York, YO1 8ZH

Director20 June 2008Active
Riversedge Fox Garth, Nether Poppleton, York, YO26 6LP

Director02 August 2005Active
Buildmark House, George Cayley Drive, Clifton Moor, York, YO30 4XE

Director30 April 2014Active
4 Staff Cottages, Crouchfields Chapmore End, Ware, SG12 0EX

Director28 February 2006Active
21 Curthwaite Gardens, Enfield, EN2 7LW

Director02 August 2005Active
15 Greenwood Avenue, Benfleet, SS7 1LD

Director28 February 2006Active
17 The Cloisters, Welwyn Garden City, AL8 6DU

Director18 January 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director29 November 2004Active

People with Significant Control

Lending Solutions Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, England, NE4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-02-02Address

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

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Address

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

Download

Copyright © 2024. All rights reserved.