UKBizDB.co.uk

HOMESTEAD (SOUTHWOLD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Homestead (southwold) Management Company Limited. The company was founded 11 years ago and was given the registration number 08344961. The firm's registered office is in SOUTHWOLD. You can find them at Cuckoo Farm Rissemere Lane East, Reydon, Southwold, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOMESTEAD (SOUTHWOLD) MANAGEMENT COMPANY LIMITED
Company Number:08344961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cuckoo Farm Rissemere Lane East, Reydon, Southwold, Suffolk, IP18 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Corporate Secretary01 February 2024Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director01 February 2024Active
Cuckoo Farm, Rissemere Lane East, Reydon, Southwold, IP18 6SR

Secretary06 January 2017Active
Cuckoo Farm, Rissemere Lane East, Reydon, Southwold, England, IP18 6SR

Secretary02 January 2013Active
6, Blakes Green, West Wickham, England, BR4 0RA

Director02 January 2013Active
6, Blakes Green, West Wickham, England, BR4 0RA

Director02 January 2013Active
Cuckoo Farm, Rissemere Lane East, Reydon, Southwold, IP18 6SR

Director16 September 2015Active
Cuckoo Farm, Rissemere Lane East, Reydon, Southwold, England, IP18 6SR

Director02 January 2013Active

People with Significant Control

Mrs Margaret Clark
Notified on:01 January 2020
Status:Active
Date of birth:February 1930
Nationality:British
Country of residence:England
Address:6 Blakes Green, Blakes Green, West Wickham, England, BR4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
His Honour John Frederick Holt
Notified on:06 January 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:C/O Block Management Uk Limited, Unit 5, Sudbury, England, CO10 7GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Andrew Clark
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:6, Blakes Green, West Wickham, England, BR4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth James Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Country of residence:England
Address:6, Blakes Green, West Wickham, England, BR4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Ann Holt
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Cuckoo Farm, Rissemere Lane East, Southwold, IP18 6SR
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint corporate secretary company with name date.

Download
2024-02-07Address

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

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-10-12Officers

Termination director company.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.