HOMESTEAD PROPERTY MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Cessation of Harriet Florence Mann as a person with significant control on 2019-09-10

View Document

22/01/2522 January 2025 Notification of Holdings Mann Ltd as a person with significant control on 2019-09-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM ASKHAM HOUSE 22 GRACIOUS STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1AP UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 6 MANOR MEWS BRIDGE STREET ST IVES CAMBRIDESHIRE PE27 5UW UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GAY THORY-BURGESS / 12/09/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 12 THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN UNITED KINGDOM

View Document

09/09/109 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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