UKBizDB.co.uk

HOMETRACK PROPERTIES LIMITED

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

This company is commonly known as Hometrack Properties Limited. The company was founded 21 years ago and was given the registration number 04602130. The firm's registered office is in HORSHAM. You can find them at 8 Beedingwood Drive, Colgate, Horsham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOMETRACK PROPERTIES LIMITED
Company Number:04602130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Beedingwood Drive, Colgate, Horsham, England, RH12 4TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Beedingwood Drive, Colgate, Horsham, England, RH12 4TE

Secretary20 May 2020Active
8, Beedingwood Drive, Colgate, Horsham, England, RH12 4TE

Director01 December 2002Active
8, Beedingwood Drive, Colgate, Horsham, England, RH12 4TE

Director01 December 2002Active
21, Whyteleafe Road, Caterham, United Kingdom, CR3 5EG

Secretary01 December 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary27 November 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director27 November 2002Active

People with Significant Control

Mrs Kim Frances Golesworthy
Notified on:29 September 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:8, Beedingwood Drive, Horsham, England, RH12 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Paul Golesworthy
Notified on:28 July 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:8, Beedingwood Drive, Horsham, England, RH12 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Frances Golesworthy
Notified on:27 November 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:8, Beedingwood Drive, Horsham, England, RH12 4TE
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 (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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Appoint person secretary company with name date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Address

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

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.