This company is commonly known as Homefield Park (freehold) Limited. The company was founded 20 years ago and was given the registration number 04791372. The firm's registered office is in ANGMERING. You can find them at 7 Horton Place, Bramley Green, Angmering, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | HOMEFIELD PARK (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 04791372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2003 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Horton Place, Bramley Green, Angmering, West Sussex, BN16 4GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ | Secretary | 23 March 2024 | Active |
94, Homefield Park, Sutton, England, SM1 2DY | Director | 07 January 2024 | Active |
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ | Director | 20 April 2023 | Active |
7 Horton Place, Bramley Green Angmering, Littlehampton, BN16 4GL | Secretary | 29 July 2003 | Active |
26 Duncombe Road, Godalming, GU7 1SF | Secretary | 08 June 2003 | Active |
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ | Secretary | 18 December 2023 | Active |
136 Homefield Park, Sutton, SM1 2DY | Secretary | 30 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 2003 | Active |
111 Mulgrave Road, Sutton, SM2 6JU | Director | 19 May 2009 | Active |
111, Mulgrave Road, Sutton, England, SM2 6JH | Director | 10 March 2020 | Active |
135, Homefield Park, Sutton, England, SM1 2DY | Director | 04 March 2020 | Active |
123 Homefield Park, Grove Road, Sutton, SM1 2DY | Director | 29 July 2003 | Active |
22 Thorndon Gardens, Epsom, KT19 0QW | Director | 29 July 2003 | Active |
43 Addison Road, Guildford, GU1 3QQ | Director | 08 June 2003 | Active |
26 Duncombe Road, Godalming, GU7 1SF | Director | 08 June 2003 | Active |
Lotus House, The Chase, Kingswood, Tadworth, England, KT20 6HY | Director | 10 March 2020 | Active |
92 Homefield Park, Sutton, SM1 2DY | Director | 30 June 2003 | Active |
95, Homefield Park, Grove Road, Sutton, England, SM1 2DY | Director | 26 May 2011 | Active |
136 Homefield Park, Sutton, SM1 2DY | Director | 30 June 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 08 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Change person secretary company with change date. | Download |
2024-01-07 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Officers | Appoint person secretary company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-17 | Officers | Termination secretary company with name termination date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-23 | Officers | Appoint person director company with name date. | Download |
2022-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.