This company is commonly known as The Homestead Residents Association (thame) Limited. The company was founded 33 years ago and was given the registration number 02514329. The firm's registered office is in GREAT MISSENDEN. You can find them at 102-104 High Street, , Great Missenden, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED |
---|---|---|
Company Number | : | 02514329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102-104, High Street, Great Missenden, HP16 0BE | Secretary | 01 August 2018 | Active |
102-104, High Street, Great Missenden, HP16 0BE | Director | 23 February 2021 | Active |
102-104, High Street, Great Missenden, HP16 0BE | Director | 19 August 2023 | Active |
102-104, High Street, Great Missenden, HP16 0BE | Director | 01 May 2018 | Active |
102-104, High Street, Great Missenden, HP16 0BE | Director | 17 July 2023 | Active |
8 The Homestead, Thame, OX9 2PP | Secretary | 15 June 2000 | Active |
8 The Homestead, Thame, OX9 2PP | Secretary | - | Active |
5 The Homestead, Oxford Road, Thame, OX9 2PP | Secretary | 02 September 1993 | Active |
8 The Homestead, Thame, OX9 2PP | Director | 14 June 1995 | Active |
8 The Homestead, Thame, OX9 2PP | Director | - | Active |
8 The Homestead, Thame, OX9 2PP | Director | 01 June 2000 | Active |
Aloha, Ibstone, High Wycombe, HP14 3XT | Director | - | Active |
1 The Homestead, Thame, OX9 2PP | Director | 19 August 1993 | Active |
3 The Homestead, Thame, OX9 2PP | Director | 19 August 1993 | Active |
3 The Homestead, Thame, OX9 2PP | Director | 19 September 1993 | Active |
7 The Homestead, Thame, OX9 2PP | Director | 01 June 2000 | Active |
2, The Homestead, Thame, OX9 2PP | Director | 05 June 2008 | Active |
102-104, High Street, Great Missenden, United Kingdom, HP16 0BE | Director | 02 June 2011 | Active |
14, The Homestead, Thame, OX9 2PP | Director | 05 June 2008 | Active |
102-104, High Street, Great Missenden, United Kingdom, HP16 0BE | Director | 02 June 2011 | Active |
11 The Homestead, Thame, OX9 2PP | Director | 09 June 2005 | Active |
102-104, High Street, Great Missenden, United Kingdom, HP16 0BE | Director | 05 June 2014 | Active |
10 The Homestead, Thame, OX9 2PP | Director | 02 June 1998 | Active |
10 The Homestead, Thame, OX9 2PP | Director | 19 August 1993 | Active |
102-104, High Street, Great Missenden, HP16 0BE | Director | 02 June 2016 | Active |
15 The Homestead, Thame, OX9 2PP | Director | 19 August 1993 | Active |
5 The Homestead, Oxford Road, Thame, OX9 2PP | Director | 19 August 1993 | Active |
4 The Homestead, Thame, OX9 2PP | Director | 01 June 1999 | Active |
4 The Homestead, Thame, OX9 2PP | Director | 19 August 1993 | Active |
13 The Homestead, Thame, OX9 2PP | Director | 06 June 1996 | Active |
6 The Homestead, Thame, OX9 2PP | Director | 06 June 1996 | Active |
1 The Homestead, Thame, OX9 2PP | Director | 02 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Appoint person secretary company with name date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Officers | Termination director company. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Officers | Change person director company with change date. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.