This company is commonly known as Homemead Residents Limited. The company was founded 25 years ago and was given the registration number 03664015. The firm's registered office is in GREENHITHE. You can find them at 5 Bean Road, , Greenhithe, . This company's SIC code is 98000 - Residents property management.
Name | : | HOMEMEAD RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03664015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Bean Road, Greenhithe, England, DA9 9JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Homemead, Bean Road, Greenhithe, England, DA9 9JH | Director | 25 August 2019 | Active |
Flat 3, Bean Road, Greenhithe, England, DA9 9JH | Director | 18 June 2022 | Active |
181, Westbrooke Road, Welling, England, DA16 1QF | Director | 29 May 2014 | Active |
181, Westbrooke Road, Welling, England, DA16 1QF | Director | 29 May 2014 | Active |
2 Homemead, Bean Road Greenhithe, Dartford, DA9 9JH | Director | 20 August 2003 | Active |
34, Bean Road, Greenhithe, England, DA9 9JH | Director | 31 March 2015 | Active |
6 Homemead, Bean Road, Greenhithe, DA9 9JH | Secretary | 03 November 1998 | Active |
4 Homemead, Bean Road, Greenhithe, DA9 9JH | Secretary | 16 November 2002 | Active |
3 Homemead, Bean Road, Greenhithe, DA9 9JH | Secretary | 19 September 2000 | Active |
Flat 5, Bean Road, Greenhithe, England, DA9 9JH | Director | 29 May 2014 | Active |
Flat 4 Homemead 34, Bean Road, Greenhithe, Uk, DA9 9JH | Director | 27 February 2012 | Active |
Flat 5, Bean Road, Greenhithe, England, DA9 9JH | Director | 29 May 2014 | Active |
6 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 03 November 1998 | Active |
11, Nevada Road, Canvey Island, England, SS8 8EX | Director | 18 December 2018 | Active |
5, Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 07 November 2001 | Active |
2 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 19 September 2000 | Active |
3 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 13 November 1998 | Active |
3 Homemead, Bean Road, Greenhithe, Uk, DA9 9JH | Director | 01 January 2013 | Active |
Flat 6 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 15 December 2001 | Active |
3 Brackendene, Wilmington, DA2 7NB | Director | 13 November 1998 | Active |
3 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 24 February 2005 | Active |
4 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 03 November 1998 | Active |
3 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 19 September 2000 | Active |
2 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 13 November 1998 | Active |
Flat 6 Homemead, Bean Road, Greenhithe, DA9 9JH | Director | 17 June 2005 | Active |
Mrs Sue Erb | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 181, Westbrooke Road, Welling, England, DA16 1QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Gazette | Gazette filings brought up to date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.