UKBizDB.co.uk

HOMESTEAD REL LTD

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

This company is commonly known as Homestead Rel Ltd. The company was founded 8 years ago and was given the registration number 09881813. The firm's registered office is in LONDON. You can find them at 56 Hatton Garden, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOMESTEAD REL LTD
Company Number:09881813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:56 Hatton Garden, London, EC1N 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director28 December 2023Active
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director28 December 2023Active
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director28 December 2023Active
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director28 December 2023Active
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director30 November 2023Active
56, Hatton Garden, London, England, EC1N 8HP

Director23 November 2016Active
56, Hatton Garden, London, England, EC1N 8HP

Director27 November 2015Active
Unit 28 Battlers Green Farm, Battlers Green, Radlett, England, WD7 8PH

Director09 November 2016Active
56, Hatton Garden, London, EC1N 8HP

Director01 June 2019Active
40, Shanganagh Vale, Cabinteely, Ireland,

Director24 November 2016Active
Unit 28 Battlers Green Farm, Battlers Green, Radlett, England, WD7 8PH

Director09 November 2016Active
56, Hatton Garden, London, EC1N 8HP

Director17 October 2017Active
Unit 28 Battlers Green Farm, Battlers Green, Radlett, England, WD7 8PH

Director09 November 2016Active
Unit 28 Battlers Green Farm, Battlers Green, Radlett, England, WD7 8PH

Director23 November 2016Active
Unit 28 Battlers Green Farm, Battlers Green, Radlett, England, WD7 8PH

Director20 November 2015Active

People with Significant Control

Hill Residential Limited
Notified on:28 December 2023
Status:Active
Country of residence:England
Address:The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Karolina Irena Oles
Notified on:25 November 2022
Status:Active
Date of birth:June 1986
Nationality:Polish
Country of residence:United Kingdom
Address:56, Hatton Garden, London, United Kingdom, EC1N 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter O'Leary
Notified on:17 October 2017
Status:Active
Date of birth:July 1983
Nationality:Irish
Address:56, Hatton Garden, London, EC1N 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiona O'Leary
Notified on:15 December 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:56, Hatton Garden, London, United Kingdom, EC1N 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona O'Leary
Notified on:15 December 2016
Status:Active
Date of birth:August 1981
Nationality:Irish
Country of residence:England
Address:Robert Clow & Co. C/O P. O'Leary, 40-44 High Street, Northwood, England, HA6 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Smyth
Notified on:23 September 2016
Status:Active
Date of birth:January 1983
Nationality:Irish
Country of residence:England
Address:Unit 28 Battlers Green Farm, Battlers Green, Radlett, England, WD7 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Davis
Notified on:23 September 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-04Address

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

Download
2024-01-04Accounts

Change account reference date company current shortened.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Officers

Second filing of director appointment with name.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.