HOMELOAN MANAGEMENT LIMITED - BRISTOL


Company Profile Company Filings

Overview

HOMELOAN MANAGEMENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
HOMELOAN MANAGEMENT LIMITED was incorporated 36 years ago on 28/01/1988 and has the registered number: 02214839. The accounts status is FULL and accounts are next due on 31/03/2025.

HOMELOAN MANAGEMENT LIMITED - BRISTOL

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE PAVILIONS
BRISTOL
AVON
BS13 8AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/04/2023 11/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER AENEAS ALI Jul 1974 British Director 2018-08-20 CURRENT
MR LLEWELLYN KEVAN BOTHA Secretary 2014-11-17 CURRENT
MR RICHARD LEE BANKS Jun 1951 British Director 2019-09-24 CURRENT
MR TIMOTHY ALAN FRANKLIN Sep 1961 British Director 2019-10-04 CURRENT
ANDREW NIGEL JONES Mar 1966 British Director 2012-01-26 CURRENT
MR NICHOLAS STUART ROBERT OLDFIELD Jul 1972 British Director 2018-08-20 CURRENT
MR ALFRED BARRINGTON MEEKS Dec 1954 British Director 1993-03-22 UNTIL 2000-12-31 RESIGNED
MR RICHARD ARTHUR STOCKDALE Nov 1932 British Director 1993-05-01 UNTIL 1995-05-01 RESIGNED
JOHN ARTHUR JEANES Mar 1940 British Director RESIGNED
STEPHEN CHARLES ADDISON SMITH Apr 1957 British Director RESIGNED
MARK JOSEPH SMITH Mar 1958 British Director 2006-09-01 UNTIL 2007-07-16 RESIGNED
MR BARRY DUNCAN SMITH Jan 1954 British Director RESIGNED
MR RICHARD ARTHUR STOCKDALE Nov 1932 British Director 1993-05-01 UNTIL 1993-04-23 RESIGNED
MR NIGEL SHERLOCK Jan 1940 British Director 1999-01-22 UNTIL 2000-10-20 RESIGNED
MARTIN REAY May 1956 British Director 1999-06-01 UNTIL 2000-10-20 RESIGNED
MR JONATHAN MICHAEL PATTINSON Nov 1969 British Director 2012-01-26 UNTIL 2019-07-31 RESIGNED
MR RICHARD JOHN TWIGG Feb 1965 British Director 2009-01-01 UNTIL 2012-11-30 RESIGNED
MR RONALD JOSEPH MCCORMICK May 1949 British Director RESIGNED
MR RICHARD FREDERICK MARRIOTT Jun 1947 British Director 2001-05-01 UNTIL 2002-02-28 RESIGNED
JOHN ROBIN SKAE Jul 1938 British Director 1995-05-01 UNTIL 1999-01-22 RESIGNED
JOHN ARTHUR JEANES Mar 1940 British Secretary RESIGNED
JOHN JOSEPH GIBSON Secretary 2011-02-08 UNTIL 2014-11-17 RESIGNED
RIZWANA ESMAIL Secretary 2022-01-01 UNTIL 2022-05-27 RESIGNED
MR JONATHAN DOLBEAR Secretary 2014-11-17 UNTIL 2021-07-23 RESIGNED
MR JOHN WILLIAM DAWSON Sep 1947 British Secretary 1993-03-03 UNTIL 2006-09-30 RESIGNED
MRS GILLIAN MARY DAVIDSON May 1965 British Secretary 2006-10-01 UNTIL 2011-02-08 RESIGNED
MR NAZIR SARKAR Jun 1967 British Director 2014-11-17 UNTIL 2018-08-20 RESIGNED
MRS ELIZABETH ANNE BLYTHE Jul 1966 British Director 1999-06-01 UNTIL 2007-10-31 RESIGNED
MR NEIL WARMAN Apr 1973 British Director 2007-12-10 UNTIL 2011-10-26 RESIGNED
MR JOHN GRAHAM GOODFELLOW Jan 1947 British Director RESIGNED
MR ANDREW PAUL FREELEY Jul 1977 British Director 2016-06-09 UNTIL 2016-09-19 RESIGNED
TIMOTHY FLETCHER Dec 1959 British Director 2001-03-16 UNTIL 2004-09-06 RESIGNED
MR MARK RUSSELL FLEET Jan 1964 British Director 2012-04-19 UNTIL 2014-11-17 RESIGNED
HARRY GILLIES FELL Mar 1931 British Director 1999-01-22 UNTIL 2001-04-23 RESIGNED
MR DAVID JOHN CUTTER Jan 1962 British Director 2006-01-01 UNTIL 2014-11-17 RESIGNED
MR IAN RICHARD HEPWORTH Apr 1949 British Director RESIGNED
MR PATRICK MICHAEL COSTIGAN Dec 1976 British Director 2015-09-30 UNTIL 2018-08-20 RESIGNED
MR PHILIP CHARLES BRAITHWAITE Apr 1951 British Director 2013-11-28 UNTIL 2019-10-22 RESIGNED
MR GARRY GEORGE STRAN Oct 1965 British Director 2014-06-16 UNTIL 2019-09-25 RESIGNED
ROBERT STEVEN BLIZZARD Apr 1955 Usa Director RESIGNED
NICOLAS NORMAN BEDFORD Apr 1959 British Director 2012-11-14 UNTIL 2014-04-22 RESIGNED
MR BRIAN EDWARD BRODIE Jul 1965 British Director 2007-01-14 UNTIL 2011-10-26 RESIGNED
MR JAMES TERENCE HOOD Jul 1968 British Director 2014-11-17 UNTIL 2015-09-16 RESIGNED
DAVID GRANT Feb 1957 British Director 2002-01-02 UNTIL 2008-01-11 RESIGNED
WILLIAM ANTHONY LAWRENCE LACON May 1954 British Director 1994-05-03 UNTIL 2002-04-12 RESIGNED
TERRENCE THORPE Jun 1953 British Director RESIGNED
MR STEPHEN WILLIAM HAGGERTY Dec 1954 British Director 1995-03-13 UNTIL 2008-02-01 RESIGNED
MR RICHARD JOHN TWIGG Feb 1965 British Director 1996-04-01 UNTIL 1997-01-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Computershare Investments (Uk) (No. 3) Limited 2016-04-08 Bristol   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BCMGLOBAL MORTGAGE SERVICES LIMITED IPSWICH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MORTGAGE SYSTEMS LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
ADVANCE MORTGAGE FUNDING LIMITED NEWCASTLE UPON TYNE Active FULL 64209 - Activities of other holding companies n.e.c.
COMPUTERSHARE SERVICES LIMITED BRISTOL Active FULL 78300 - Human resources provision and management of human resources functions
COMPUTERSHARE MORTGAGE SERVICES LIMITED BRISTOL Active FULL 64999 - Financial intermediation not elsewhere classified
SKIPTON SIBL LIMITED LEEDS Dissolved... FULL 66120 - Security and commodity contracts dealing activities
AMBER HOMELOANS LIMITED SKIPTON Active DORMANT 64922 - Activities of mortgage finance companies
MBO 1994 LIMITED LEEDS Dissolved... FULL 64205 - Activities of financial services holding companies
ICENET LIMITED WORTHING UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
CROWN NORTHCORP LIMITED IPSWICH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MUTUAL ONE LIMITED LONDON Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
SKIPTON GROUP HOLDINGS LIMITED NORTH YORKSHIRE Active FULL 64205 - Activities of financial services holding companies
THE NOSTRUM GROUP LIMITED WORTHING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED HARROGATE Active TOTAL EXEMPTION FULL 98000 - Residents property management
BASELINE CAPITAL LIMITED BRISTOL Active FULL 63110 - Data processing, hosting and related activities
KB ANALYTICS LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
TOPAZ FINANCE LIMITED BRISTOL Active FULL 64922 - Activities of mortgage finance companies
RESOLV LIMITED HARROGATE Dissolved... DORMANT 70100 - Activities of head offices
CREDIT ADVISORY SERVICES LIMITED BRISTOL ENGLAND Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EES TRUSTEES LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
EES CORPORATE TRUSTEES LIMITED BRISTOL Active SMALL 74990 - Non-trading company
COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED BRISTOL Active FULL 62090 - Other information technology service activities
EES CAPITAL TRUSTEES LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
COMPUTERSHARE INVESTOR SERVICES PLC BRISTOL Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
CREDIT ADVISORY SERVICES LIMITED BRISTOL ENGLAND Active FULL 74990 - Non-trading company
ROYALTY PHARMA PLC BRISTOL ENGLAND Active GROUP 96090 - Other service activities n.e.c.
ROYALTY PHARMA HOLDINGS LTD BRISTOL ENGLAND Active FULL 96090 - Other service activities n.e.c.
POLESTAR AUTOMOTIVE HOLDING UK PLC BRISTOL ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.