HOMESHORES LIMITED - KENT
Company Profile | Company Filings |
Overview
HOMESHORES LIMITED is a Private Limited Company from KENT and has the status: Active.
HOMESHORES LIMITED was incorporated 44 years ago on 30/01/1980 and has the registered number: 01476162. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOMESHORES LIMITED was incorporated 44 years ago on 30/01/1980 and has the registered number: 01476162. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOMESHORES LIMITED - KENT
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CHARLTON HOUSE, DOUR STREET
KENT
CT16 1BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KENNETH WILLIAM SHEPPARD | May 1948 | British | Director | 2008-02-12 | CURRENT |
JANET VALERIE SHEPPARD | Feb 1947 | British | Director | 2008-02-12 | CURRENT |
YVONNE AMANDA BROWN | Nov 1964 | British | Director | 2011-05-09 | CURRENT |
MARK ALBERT BROOKS | Dec 1966 | British | Director | 2000-02-28 | CURRENT |
MRS JANET VALERIE SHEPPARD | Secretary | 2017-03-24 | CURRENT | ||
MR PAUL RUSSEL WHITESIDE | Jun 1942 | British | Director | RESIGNED | |
ALMA EVE TELFORD | Oct 1924 | British | Director | 1997-03-19 UNTIL 2002-03-27 | RESIGNED |
JOHN ANTHONY MITCHELL | Aug 1946 | British | Director | 2002-07-17 UNTIL 2017-06-10 | RESIGNED |
MARY JESSIE JONES | Aug 1925 | British | Director | RESIGNED | |
FINDLAY PATTERSON GORDON | Jun 1938 | British | Director | RESIGNED | |
KENNETH HENRY SUTHERLAND EDWARDS | Jun 1904 | British | Director | RESIGNED | |
SHARON TERESA FARNWORTH | Dec 1960 | British | Director | 1990-11-15 UNTIL 2000-11-10 | RESIGNED |
JOHN ANTHONY MITCHELL | Aug 1946 | British | Secretary | 2002-05-01 UNTIL 2017-03-24 | RESIGNED |
MARY JESSIE JONES | Aug 1925 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lois Simons | 2017-03-24 | 6/1934 | Deal Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Rennie Simons | 2017-03-24 | 1/1937 | Deal Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Mitchell | 2016-04-06 - 2017-03-24 | 8/1946 | Deal Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Mark Albert Brooks | 2016-04-06 | 12/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Yvonne Amanda Brown | 2016-04-06 | 11/1964 | Deal Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Homeshores Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-20 | 31-03-2023 | £200 equity |
Homeshores Limited - Limited company accounts 20.1 | 2022-07-05 | 31-03-2022 | £200 equity |
Homeshores Limited - Limited company accounts 20.1 | 2021-04-28 | 31-03-2021 | £200 equity |
Homeshores Limited - Limited company accounts 18.2 | 2020-04-21 | 31-03-2020 | £200 equity |
Homeshores Limited - Limited company accounts 18.2 | 2019-05-17 | 31-03-2019 | £200 equity |
Homeshores Limited - Limited company accounts 18.1.1 | 2018-06-19 | 31-03-2018 | £200 equity |
Homeshores Limited - Limited company accounts 16.3 | 2017-10-24 | 31-03-2017 | £200 equity |
Homeshores Limited - Limited company accounts 16.1 | 2016-08-13 | 31-03-2016 | £200 equity |
Homeshores Limited - Limited company accounts 11.9 | 2015-12-08 | 31-03-2015 | £200 equity |
Homeshores Limited - Dormant company accounts 11.4.1 | 2014-07-30 | 31-03-2014 | £200 equity |