HOMESTEAD HARRINGTON COURT LIMITED
Overview
Company Name | HOMESTEAD HARRINGTON COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02691236 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOMESTEAD HARRINGTON COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOMESTEAD HARRINGTON COURT LIMITED located?
Registered Office Address | 29 St Annes Road West FY8 1SB Lytham St Annes Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOMESTEAD HARRINGTON COURT LIMITED?
Company Name | From | Until |
---|---|---|
SPEED 2380 LIMITED | Feb 27, 1992 | Feb 27, 1992 |
What are the latest accounts for HOMESTEAD HARRINGTON COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOMESTEAD HARRINGTON COURT LIMITED?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for HOMESTEAD HARRINGTON COURT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Homestead Consultancy Services Limited as a secretary on Feb 25, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Heather Tracey Heywood as a secretary on Feb 25, 2025 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Jonathan David Bentham as a person with significant control on Mar 11, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Heather Tracey Heywood on Dec 10, 2017 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mrs Heather Tracey Heywood on Dec 10, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on Oct 19, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HOMESTEAD HARRINGTON COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOMESTEAD CONSULTANCY SERVICES LIMITED | Secretary | FY8 1SB Lytham St Annes 29 St Annes Road West Lancshire England |
| 83873330002 | ||||||||||
BENTHAM, Jonathan David | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | United Kingdom | British | Co Director | 9572750002 | ||||||||
BENTHAM, Jonathan David | Secretary | 12 Mellings Wood FY8 3DW Lytham St Annes Lancashire | British | 9572750002 | ||||||||||
HEYWOOD, Heather Tracey | Secretary | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | British | Director | 63352940005 | |||||||||
MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||||||
BENTHAM, Harry | Director | 43 Blackpool Road Ansdell FY8 4EJ Lytham St Annes Lancashire | British | Housing Management Consultant | 39161320001 | |||||||||
MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of HOMESTEAD HARRINGTON COURT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan David Bentham | Apr 06, 2016 | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0