UKBizDB.co.uk

HOMENET PROPERTIES LIMITED

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

This company is commonly known as Homenet Properties Limited. The company was founded 27 years ago and was given the registration number 03357735. The firm's registered office is in WOKINGHAM. You can find them at 2 Gipsy Lane, , Wokingham, Berkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HOMENET PROPERTIES LIMITED
Company Number:03357735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:2 Gipsy Lane, Wokingham, Berkshire, United Kingdom, RG40 2BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Largo Olgiata, Isola 961d, Rome, Italy, 00123

Secretary31 July 1997Active
Two Chimneys North Street, Winkfield, Windsor, SL4 4TE

Secretary22 April 1997Active
30 Rances Lane, Wokingham, RG40 2LH

Secretary13 July 1998Active
20 Plough Lane, Wokingham, RG40 1RG

Secretary03 July 2006Active
St. Raphaels, Douro Road, Cheltenham, United Kingdom, GL50 2PF

Secretary14 February 2021Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary22 April 1997Active
Largo Olgiata, Isola 961d, Rome, Italy, 00123

Director22 April 1997Active
Largo Olgiata, Isola 96/D, Italy, 00123

Director22 April 1997Active
2, Gipsy Lane, Wokingham, United Kingdom, RG40 2BP

Director03 July 2006Active
30 Rances Lane, Wokingham, RG40 2LH

Director13 July 1998Active
St. Raphaels, Douro Road, Cheltenham, United Kingdom, GL50 2PF

Director14 February 2021Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director22 April 1997Active

People with Significant Control

Merja Anneli Anton
Notified on:30 April 2021
Status:Active
Date of birth:December 1950
Nationality:Finnish
Country of residence:United Kingdom
Address:St. Raphaels, Douro Road, Cheltenham, United Kingdom, GL50 2PF
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 (6 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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-02-10Capital

Capital statement capital company with date currency figure.

Download
2023-02-10Insolvency

Legacy.

Download
2023-02-10Capital

Legacy.

Download
2023-02-10Resolution

Resolution.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person secretary company with name date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.