HOMEFAST PROPERTY SERVICES LIMITED

HOMEFAST PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOMEFAST PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05299091
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOMEFAST PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMEFAST PROPERTY LAWYERS LIMITEDJan 19, 2005Jan 19, 2005
    BROOMCO (3616) LIMITEDNov 29, 2004Nov 29, 2004

    What are the latest accounts for HOMEFAST PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOMEFAST PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for HOMEFAST PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Dec 19, 2016

    6 pagesRP04CS01

    Change of details for Lending Solutions Holdings Ltd as a person with significant control on May 30, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Director's details changed for Ms Helen Elizabeth Buck on Feb 02, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Hardy on Feb 02, 2022

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021

    1 pagesTM01

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of HOMEFAST PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336763330001
    HARDY, Paul
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish115307490001
    TUCKER, Sarah Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish193653550001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British125121390002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    CASTLETON, Adam Robert
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish68631400004
    COOKE, Stephen Andrew
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    United KingdomBritish153441140001
    EMBLEY, Simon David
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish71406150003
    GABBOTT, Janice Elizabeth
    Soulbury
    LU7 0DF Leighton Buzzard
    2 Red Lion Cottages
    Bucks
    Director
    Soulbury
    LU7 0DF Leighton Buzzard
    2 Red Lion Cottages
    Bucks
    EnglandBritish133594110001
    GILL, Adrian Stuart
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish66529100004
    KIRAN, Renu
    3-4 Kings Square
    YO1 8ZH York
    St Trinity House
    North Yorkshire
    Director
    3-4 Kings Square
    YO1 8ZH York
    St Trinity House
    North Yorkshire
    United KingdomBritish255142340001
    MOHUN SMITH, Andrew
    Riversedge Fox Garth
    Nether Poppleton
    YO26 6LP York
    Yorkshire
    Director
    Riversedge Fox Garth
    Nether Poppleton
    YO26 6LP York
    Yorkshire
    British99204800001
    NEWNES, David Julian
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    EnglandBritish75640120002
    NOTLEY, Susan Margaret
    4 Staff Cottages
    Crouchfields Chapmore End
    SG12 0EX Ware
    Herts
    Director
    4 Staff Cottages
    Crouchfields Chapmore End
    SG12 0EX Ware
    Herts
    British112093610001
    PANAYIOTOU, Mario
    21 Curthwaite Gardens
    EN2 7LW Enfield
    Middlesex
    Director
    21 Curthwaite Gardens
    EN2 7LW Enfield
    Middlesex
    EnglandBritish108031540001
    STREDWICK, Paul
    15 Greenwood Avenue
    SS7 1LD Benfleet
    Essex
    Director
    15 Greenwood Avenue
    SS7 1LD Benfleet
    Essex
    British112093730001
    WILLIAMS, David Stuart
    17 The Cloisters
    AL8 6DU Welwyn Garden City
    Hertfordshire
    Director
    17 The Cloisters
    AL8 6DU Welwyn Garden City
    Hertfordshire
    British102887570001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of HOMEFAST PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lending Solutions Holdings Limited
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number05095079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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