This company is commonly known as Homington Court Limited. The company was founded 25 years ago and was given the registration number 03617835. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 15 Penrhyn Road, , Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | HOMINGTON COURT LIMITED |
---|---|---|
Company Number | : | 03617835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom, KT1 2BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Corporate Secretary | 01 October 2016 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 31 July 2019 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 01 December 2003 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 09 April 2015 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 09 April 2015 | Active |
69, Victoria Road, Surbiton, England, KT6 4NX | Secretary | 26 April 2011 | Active |
Flat4 Homington Court, Albany Park Road, Kingston Upon Thames, KT2 5SP | Secretary | 19 August 1998 | Active |
Homington Court, Albany Park Road, Kingston Upon Thames, KT2 5SP | Secretary | 01 April 2009 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 19 August 1998 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 28 March 2013 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
13 Homington Court, Albany Park Road, Kingston Upon Thames, KT2 5SP | Director | 19 August 1998 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 01 January 2007 | Active |
10 Homington Court, Albany Park Road, Kingston Upon Thames, KT2 5SP | Director | 19 August 1998 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 09 April 2015 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 19 August 1998 | Active |
16 Homington Court, Albany Park Road, Kingston Upon Thames, KT2 5SP | Director | 28 October 1998 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Director | 27 August 2013 | Active |
14 Homington Court, Albany Park Road, Kingston Upon Thames, KT2 5SP | Director | 01 March 2006 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 09 April 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-24 | Officers | Appoint corporate secretary company with name date. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-10-03 | Officers | Termination secretary company with name termination date. | Download |
2016-07-11 | Document replacement | Second filing of annual return with made up date. | Download |
2016-06-28 | Annual return | Annual return company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.