UKBizDB.co.uk

HOMELANDS DRIVE FLATS LIMITED

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

This company is commonly known as Homelands Drive Flats Limited. The company was founded 56 years ago and was given the registration number 00926439. The firm's registered office is in BROMLEY. You can find them at Regency Management Services Ltd The Beechwood Centre, 40 Lower Gravel Road, Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOMELANDS DRIVE FLATS LIMITED
Company Number:00926439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Regency Management Services Ltd The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rayners Estate Offices, The Old Pariah Hall, High Street, Godstone, United Kingdom, RH9 8DR

Secretary01 October 2020Active
Rayners Estate Offices, The Old Pariah Hall, High Street, Godstone, United Kingdom, RH9 8DR

Director10 April 2016Active
Rayners Estate Offices, The Old Pariah Hall, High Street, Godstone, United Kingdom, RH9 8DR

Director04 May 2021Active
15 Homelands Drive, London, SE19 2NU

Secretary22 March 2000Active
23 Homelands Drive, Upper Norwood, London, SE19 2NU

Secretary23 March 1993Active
25 Homelands Drive, London, SE19 2NU

Secretary-Active
Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Corporate Secretary26 June 2012Active
23 Homelands Drive, London, SE19 2NU

Director31 January 2000Active
3 Homelands Drive, London, SE19 2NU

Director24 June 2003Active
3 Homelands Drive, London, SE19 2NU

Director-Active
1 Homelands Drive, Upper Norwood, London, SE19 2NU

Director23 March 1993Active
8 Rock Hill, London, SE26 6SW

Director31 January 2000Active
8 Alton Court, 26 Copers Cope Road, Beckenham, United Kingdom, BR3 1NG

Director08 October 2015Active
27, Homelands Drive, Crystal Palace, London, England, SE19 2NU

Director10 May 2012Active
23 Homelands Drive, Upper Norwood, London, SE19 2NU

Director23 March 1993Active
25 Homelands Drive, London, SE19 2NU

Director-Active
7 Homelands Drive, Upper Norwood, London, SE19 2NU

Director23 March 1993Active
27 Homelands Drive, London, SE19 2NU

Director-Active

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

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type dormant.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Address

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

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.