UKBizDB.co.uk

HOMEGROUND PROPERTIES LIMITED

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

This company is commonly known as Homeground Properties Limited. The company was founded 21 years ago and was given the registration number 04587174. The firm's registered office is in BRISTOL. You can find them at 30-31 St James Place, Mangotsfield, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOMEGROUND PROPERTIES LIMITED
Company Number:04587174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:30-31 St James Place, Mangotsfield, Bristol, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director20 September 2016Active
30 - 31, St James Place, Bristol, United Kingdom, BS16 9JB

Director27 January 2015Active
17, Knapps Close, Winscombe, United Kingdom, BS25 1BN

Secretary11 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 2002Active
17, Knapps Close, Winscombe, United Kingdom, BS25 1BN

Director11 November 2002Active
121 Clevedon Road, Tickenham, Clevedon, BS21 6RF

Director11 November 2002Active
Round Pound, Bristol Road, Hewish, Weston Super Mare, United Kingdom, BS24 6RD

Director23 October 2014Active
Round Pound, Bristol Road, Hewish, Weston Super Mare, BS24 6RD

Director04 February 2003Active

People with Significant Control

Mr Michael Carsten Hullah
Notified on:20 September 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:116, High Street, Nailsea, United Kingdom, BS48 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Henrik Hullah
Notified on:20 September 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:116, High Street, Nailsea, United Kingdom, BS48 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gareth Vincent Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Round Pound, Bristol Road, Weston Super Mare, United Kingdom, BS24 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.