UKBizDB.co.uk

HOMES ESTATE AGENTS LIMITED

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

This company is commonly known as Homes Estate Agents Limited. The company was founded 13 years ago and was given the registration number 07516923. The firm's registered office is in PETERSFIELD. You can find them at Antrobus House, 18 College Street, Petersfield, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HOMES ESTATE AGENTS LIMITED
Company Number:07516923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Antrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Antrobus House, 18 College Street, Petersfield, England, GU31 4AD

Director04 February 2011Active
Flat 1, 66 Anstey Road, Alton, United Kingdom, GU34 2RF

Director04 February 2011Active
Antrobus House, 18 College Street, Petersfield, United Kingdom, GU31 4AD

Director04 February 2011Active
Antrobus House, 18 College Street, Petersfield, United Kingdom, GU31 4AD

Director04 February 2011Active

People with Significant Control

Robert Macleod Barr
Notified on:01 December 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Antrobus House, 18 College Street, Petersfield, England, GU31 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Christopher Price
Notified on:01 December 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Antrobus House 18, College Street, Petersfield, England, GU31 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Macleod Barr
Notified on:01 December 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Antrobus House 18, College Street, Petersfield, England, GU31 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-04-25Capital

Capital cancellation shares.

Download
2022-04-25Capital

Capital cancellation shares.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Capital

Capital return purchase own shares.

Download
2022-04-25Capital

Capital return purchase own shares.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.