HOMEFAST PROPERTY SERVICES LIMITED
Overview
| Company Name | HOMEFAST PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05299091 |
| 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 HOMEFAST PROPERTY SERVICES LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is HOMEFAST PROPERTY SERVICES LIMITED located?
| Registered Office Address | Howard House 3 St. Marys Court Blossom Street YO24 1AH York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMEFAST PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMEFAST PROPERTY LAWYERS LIMITED | Jan 19, 2005 | Jan 19, 2005 |
| BROOMCO (3616) LIMITED | Nov 29, 2004 | Nov 29, 2004 |
What are the latest accounts for HOMEFAST PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOMEFAST PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for HOMEFAST PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Dec 19, 2016 | 6 pages | RP04CS01 | ||
Change of details for Lending Solutions Holdings Ltd as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Director's details changed for Ms Helen Elizabeth Buck on Feb 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Hardy on Feb 02, 2022 | 2 pages | CH01 | ||
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022 | 1 pages | AD01 | ||
Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Who are the officers of HOMEFAST PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 336763330001 | |||||||
| HARDY, Paul | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 115307490001 | |||||
| TUCKER, Sarah Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 193653550001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 68631400004 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | 153441140001 | |||||
| EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 71406150003 | |||||
| GABBOTT, Janice Elizabeth | Director | Soulbury LU7 0DF Leighton Buzzard 2 Red Lion Cottages Bucks | England | British | 133594110001 | |||||
| GILL, Adrian Stuart | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 66529100004 | |||||
| KIRAN, Renu | Director | 3-4 Kings Square YO1 8ZH York St Trinity House North Yorkshire | United Kingdom | British | 255142340001 | |||||
| MOHUN SMITH, Andrew | Director | Riversedge Fox Garth Nether Poppleton YO26 6LP York Yorkshire | British | 99204800001 | ||||||
| NEWNES, David Julian | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire | England | British | 75640120002 | |||||
| NOTLEY, Susan Margaret | Director | 4 Staff Cottages Crouchfields Chapmore End SG12 0EX Ware Herts | British | 112093610001 | ||||||
| PANAYIOTOU, Mario | Director | 21 Curthwaite Gardens EN2 7LW Enfield Middlesex | England | British | 108031540001 | |||||
| STREDWICK, Paul | Director | 15 Greenwood Avenue SS7 1LD Benfleet Essex | British | 112093730001 | ||||||
| WILLIAMS, David Stuart | Director | 17 The Cloisters AL8 6DU Welwyn Garden City Hertfordshire | British | 102887570001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of HOMEFAST PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lending Solutions Holdings Limited | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | 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