HOMEMILL PROPERTIES LIMITED
Overview
Company Name | HOMEMILL PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03845730 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOMEMILL PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOMEMILL PROPERTIES LIMITED located?
Registered Office Address | 8 Finsbury Circus EC2M 7AZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOMEMILL PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HOMEMILL PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 21, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 11, 2019
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Rathbone Directors Ltd on Feb 14, 2017 | 3 pages | CH02 | ||||||||||
Secretary's details changed for Rathbone Secretaries Limited on Feb 14, 2017 | 3 pages | CH04 | ||||||||||
Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on Feb 21, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HOMEMILL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RATHBONE SECRETARIES LIMITED | Secretary | Finsbury Circus EC2M 7AZ London 8 |
| 87980970001 | ||||||||||
BUCKLEY, Ian Michael | Director | Finsbury Circus EC2M 7AZ London 8 England | England | British | Chartered Accountant | 61303010002 | ||||||||
NEWBIGGING, Bruce Robert | Director | Finsbury Circus EC2M 7AZ London 8 England | England | British | Trustee | 151932690001 | ||||||||
RATHBONE DIRECTORS LIMITED | Director | Finsbury Circus EC2M 7AZ London 8 |
| 81644700001 | ||||||||||
O'KEEFFE, Lisa | Secretary | 2nd Floor 159 New Bond Street W1S 2UD London | British | 55228440001 | ||||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
AINSLEY, Amanda Gail | Director | Claremont 26 Greenways KT10 0QD Hingley Wood Surrey | British | Senior Trust Officer | 83474160001 | |||||||||
COOK, Roger | Director | 27 Oakhurst Road West Ewell KT19 9SF Epsom Surrey | British | Trust Officer | 64013100001 | |||||||||
HAZELL, Tracey Jean | Director | 20 Goldlay Avenue CM2 0TL Chelmsford Essex | British | Trust Officer | 64013400002 | |||||||||
MCGILVRAY, Donald James | Director | Floor 1 Curzon Street W1J 5FB London 4th United Kingdom | United Kingdom | British | Company Director | 72529780002 | ||||||||
PICKFORD, Paul James | Director | 3 Fontwell Drive RG30 4QR Reading Berkshire | British | Trust Manager | 59702890001 | |||||||||
TUCK, John Edward | Director | Chilverstone Sherborne Street Bourton On The Water GL54 2DE Cheltenham Gloucestershire | England | British | Trust Manager | 72940830001 | ||||||||
WILLSTEAD, Christopher John | Director | 9 Kents Yard Littlebury CB11 4XU Saffron Walden Essex | British | Senior Trust Officer | 70836410001 | |||||||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of HOMEMILL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Rathbone Employees Trust | Apr 06, 2016 | 18 Stanley Street Auckland 1010 Level 3 New Zealand | No | ||||
| |||||||
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