HOMEPHASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Appointment of Alexander Fleming as a secretary on 2023-05-10

View Document

11/05/2311 May 2023 Registered office address changed from C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Alexander Fleming 18 Cheriton Place Folkestone Kent CT20 2AZ on 2023-05-11

View Document

10/05/2310 May 2023 Termination of appointment of Lh Property Block Management Ltd as a secretary on 2023-04-15

View Document

04/05/234 May 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Termination of appointment of Kevin Reed as a secretary on 2023-01-01

View Document

30/01/2330 January 2023 Registered office address changed from 93 Sandgate High Street 93 Sandgate High Street Sandgate Sandgate CT20 3BY United Kingdom to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Lh Property Block Management Ltd as a secretary on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 DIRECTOR APPOINTED MR ROBERT MUNROE

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BROWNE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O LH PROPERTY BLOCK MANAGEMENT 93 SANDGATE HIGH STREET SANDGATE FOLKESTONE CT20 3BY ENGLAND

View Document

03/10/183 October 2018 SECRETARY APPOINTED MRS ELIZABETH ANNE SMITH

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O FELL REYNOLDS UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PARK PENT ROAD FOLKESTONE KENT CT19 4RJ

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/04/173 April 2017 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR LAWRENCE ANTHONY BROWNE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
ROSTRUM HOUSE CHERITON PLACE
FOLKESTONE
KENT
CT20 2DS

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MS LISA ENTWISTLE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAY

View Document

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 49 HIGH STREET HYTHE KENT CT21 5AD

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
49 HIGH STREET
HYTHE
KENT
CT21 5AD

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MR RODERICK DAVID BAKER

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MELITA GODDEN

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE EGAN

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR STEPHEN BRAY

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELITA DENISE GODDEN / 20/05/2011

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAY

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRAY / 20/02/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELITA DENISE GODDEN / 20/02/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED STEPHEN BRAY

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MELITA DENISE GODDEN

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
6 CASTLE BAY
SANDGATE
FOLKESTONE
KENT
CT20 3DU

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 6 CASTLE BAY SANDGATE FOLKESTONE KENT CT20 3DU

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK CAMPBELL

View Document

01/07/081 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/06/05; NO CHANGE OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; NO CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 02/06/99; CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/09/9529 September 1995 EXEMPTION FROM APPOINTING AUDITORS 26/09/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 MINUTES OF MEETING/030294

View Document

09/03/949 March 1994 EXEMPTION FROM APPOINTING AUDITORS 03/02/94

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/932 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

02/12/932 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/932 June 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information