UKBizDB.co.uk

HOMEMEAD RESIDENTS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Bean Road, Greenhithe, England, DA9 9JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Homemead, Bean Road, Greenhithe, England, DA9 9JH

Director25 August 2019Active
Flat 3, Bean Road, Greenhithe, England, DA9 9JH

Director18 June 2022Active
181, Westbrooke Road, Welling, England, DA16 1QF

Director29 May 2014Active
181, Westbrooke Road, Welling, England, DA16 1QF

Director29 May 2014Active
2 Homemead, Bean Road Greenhithe, Dartford, DA9 9JH

Director20 August 2003Active
34, Bean Road, Greenhithe, England, DA9 9JH

Director31 March 2015Active
6 Homemead, Bean Road, Greenhithe, DA9 9JH

Secretary03 November 1998Active
4 Homemead, Bean Road, Greenhithe, DA9 9JH

Secretary16 November 2002Active
3 Homemead, Bean Road, Greenhithe, DA9 9JH

Secretary19 September 2000Active
Flat 5, Bean Road, Greenhithe, England, DA9 9JH

Director29 May 2014Active
Flat 4 Homemead 34, Bean Road, Greenhithe, Uk, DA9 9JH

Director27 February 2012Active
Flat 5, Bean Road, Greenhithe, England, DA9 9JH

Director29 May 2014Active
6 Homemead, Bean Road, Greenhithe, DA9 9JH

Director03 November 1998Active
11, Nevada Road, Canvey Island, England, SS8 8EX

Director18 December 2018Active
5, Homemead, Bean Road, Greenhithe, DA9 9JH

Director07 November 2001Active
2 Homemead, Bean Road, Greenhithe, DA9 9JH

Director19 September 2000Active
3 Homemead, Bean Road, Greenhithe, DA9 9JH

Director13 November 1998Active
3 Homemead, Bean Road, Greenhithe, Uk, DA9 9JH

Director01 January 2013Active
Flat 6 Homemead, Bean Road, Greenhithe, DA9 9JH

Director15 December 2001Active
3 Brackendene, Wilmington, DA2 7NB

Director13 November 1998Active
3 Homemead, Bean Road, Greenhithe, DA9 9JH

Director24 February 2005Active
4 Homemead, Bean Road, Greenhithe, DA9 9JH

Director03 November 1998Active
3 Homemead, Bean Road, Greenhithe, DA9 9JH

Director19 September 2000Active
2 Homemead, Bean Road, Greenhithe, DA9 9JH

Director13 November 1998Active
Flat 6 Homemead, Bean Road, Greenhithe, DA9 9JH

Director17 June 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Address

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

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.