UKBizDB.co.uk

HOMEHURST RESIDENTS CO. LIMITED

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

This company is commonly known as Homehurst Residents Co. Limited. The company was founded 34 years ago and was given the registration number 02409716. The firm's registered office is in EDGWARE. You can find them at 51 Glendale Avenue, , Edgware, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HOMEHURST RESIDENTS CO. LIMITED
Company Number:02409716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:51 Glendale Avenue, Edgware, Middlesex, HA8 8HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14b, Hemswell Drive, London, England, NW9 5WN

Director21 March 2019Active
16d, Hemswell Drive, Colindale, United Kingdom, NW9 5WN

Director20 July 2014Active
14a, Hemswell Drive, London, England, NW9 5WN

Director28 June 2019Active
1278 High Road, Whetstone, London, N20 9RS

Secretary-Active
17 Hemswell Drive, Colindale, NW9 5WN

Secretary12 May 1997Active
51 Glendale Avenue, Edgware, HA8 8HF

Secretary21 July 2006Active
16d Hemswell Drive, Colindale, London, NW9 5WN

Secretary03 March 2004Active
14b, Hemswell Drive, London, United Kingdom, NW9 5WN

Director20 July 2014Active
35 Parkway Gardens, Welwyn Garden City, AL8 6JW

Director-Active
17 Hemswell Drive, Colindale, London, NW9 5WN

Director12 May 1997Active
51 Glendale Avenue, Edgware, HA8 8HF

Director15 May 2000Active
14a Hemswell Drive, Colindale, NW9 5WN

Director12 May 1997Active
23 Montfitchet Walk, Stevenage, SG2 7DT

Director11 November 2002Active
17 Hemswell Drive, Colindale, London, NW9 5WN

Director15 November 2005Active
16d Hemswell Drive, Colindale, NW9 5WN

Director12 May 1997Active

People with Significant Control

Mr David Corbet Grant
Notified on:08 July 2019
Status:Active
Date of birth:March 1983
Nationality:British
Address:51, Glendale Avenue, Edgware, HA8 8HF
Nature of control:
  • Significant influence or control
Mr Hugh Robert Rayner
Notified on:16 June 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:51, Glendale Avenue, Edgware, England, HA8 8HF
Nature of control:
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Persons with significant control

Notification of a person with significant control.

Download
2018-06-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-26Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.