HOMELOAN MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025

View Document

10/01/2510 January 2025 Full accounts made up to 2024-06-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

25/01/2425 January 2024 Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25

View Document

24/01/2424 January 2024 Appointment of Judith Mary Matthews as a secretary on 2024-01-24

View Document

22/01/2422 January 2024 Full accounts made up to 2023-06-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

12/01/2312 January 2023 Full accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Director's details changed for Mr Peter Aeneas Ali on 2022-02-02

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

30/03/2230 March 2022 Resolutions

View Document

05/01/225 January 2022 Appointment of Rizwana Esmail as a secretary on 2022-01-01

View Document

04/10/214 October 2021 Director's details changed for Mr Peter Aeneas Ali on 2021-02-23

View Document

30/09/2130 September 2021 Director's details changed for Mr Timothy Alan Franklin on 2021-09-14

View Document

23/07/2123 July 2021 Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 17251760

View Document

31/12/1931 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAITHWAITE

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR TIMOTHY ALAN FRANKLIN

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY STRAN

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR RICHARD LEE BANKS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATTINSON

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 7851760

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR NICHOLAS STUART ROBERT OLDFIELD

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR PETER AENEAS ALI

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK COSTIGAN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1721 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 6851760

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 12/12/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREELEY

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL COSTIGAN / 11/08/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY GEORGE STRAN / 17/11/2014

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL JONES / 17/11/2014

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL PATTINSON / 17/11/2014

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES BRAITHWAITE / 17/11/2014

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ANDREW PAUL FREELEY

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR PATRICK MICHAEL COSTIGAN

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

06/05/156 May 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 SECTION 519

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED NAZIR SARKAR

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FLEET

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR JONATHAN DOLBEAR

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR JAMES TERENCE HOOD

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR LLEWELLYN KEVAN BOTHA

View Document

10/09/1410 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR GARRY GEORGE STRAN

View Document

19/05/1419 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

02/01/142 January 2014 ARTICLES OF ASSOCIATION

View Document

02/01/142 January 2014 ALTER ARTICLES 23/07/2009

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED PHILIP CHARLES BRAITHWAITE

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013

View Document

12/11/1312 November 2013 ALTER ARTICLES 23/07/2009

View Document

21/08/1321 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 23/04/12 FULL LIST AMEND

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED NICOLAS NORMAN BEDFORD

View Document

26/07/1226 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MARK RUSSELL FLEET

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JONATHAN MICHAEL PATTINSON

View Document

09/02/129 February 2012 DIRECTOR APPOINTED ANDREW NIGEL JONES

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRODIE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN

View Document

08/09/118 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN JOSEPH GIBSON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WARMAN / 30/11/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 23/04/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM, 1 PROVIDENCE PLACE, SKIPTON, NORTH YORKSHIRE, BD23 2HL

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 ALTER ARTICLES 23/07/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RICHARD JOHN TWIGG

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BRODIE / 04/04/2008

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARMAN / 07/03/2008

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 Full accounts made up to 1993-12-31

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 £ NC 2000/3000000 18/08/94

View Document

25/08/9425 August 1994 NC INC ALREADY ADJUSTED 18/08/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 23/04/94; CHANGE OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 23/04/93; CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 Full accounts made up to 1992-12-31

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 Full accounts made up to 1991-12-31

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 ADOPT MEM AND ARTS 13/02/91

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 23/04/90; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9012 February 1990 NC INC ALREADY ADJUSTED 15/12/89

View Document

09/01/909 January 1990 £ NC 1000/2000 15/12/89

View Document

05/09/895 September 1989 ALTER MEM AND ARTS 070889

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 WD 05/07/88 AD 24/02/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

16/08/8816 August 1988 WD 05/07/88 PD 24/02/88--------- £ SI 2@1

View Document

20/04/8820 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/8815 March 1988 COMPANY NAME CHANGED CERTAINFINAL LIMITED CERTIFICATE ISSUED ON 16/03/88

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 ALTER MEM AND ARTS 180288

View Document

28/01/8828 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company