HOMESTYLE RESIDENTS CO. LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
HOMESTYLE RESIDENTS CO. LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
HOMESTYLE RESIDENTS CO. LIMITED was incorporated 36 years ago on 20/04/1988 and has the registered number: 02246039. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
HOMESTYLE RESIDENTS CO. LIMITED was incorporated 36 years ago on 20/04/1988 and has the registered number: 02246039. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
HOMESTYLE RESIDENTS CO. LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 6 | 24/06/2023 | 24/03/2025 |
Registered Office
16 MANOR COURTYARD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEASEHOLD MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2005-02-03 | CURRENT | ||
MR DAVID FAIRHEAD | Jun 1979 | British | Director | 2023-08-16 | CURRENT |
MISS KAREN ELIZABETH QUINNEY | Dec 1965 | British | Director | 1993-02-25 UNTIL 1996-07-02 | RESIGNED |
MAUREEN HELENA ISOBEL STOPPS | Aug 1934 | British | Director | 2003-02-19 UNTIL 2005-11-18 | RESIGNED |
WENDY SMITH | Jun 1979 | British | Director | 2006-04-26 UNTIL 2008-08-18 | RESIGNED |
KATY ELIZABETH SHANKS | Mar 1977 | British | Director | 2006-04-26 UNTIL 2023-09-08 | RESIGNED |
GORDON GRANT SWAIN | Aug 1947 | British | Director | 1997-02-11 UNTIL 2006-08-19 | RESIGNED |
MR ANDREW PHILPOTT | Aug 1968 | British | Director | 1993-03-04 UNTIL 1995-01-19 | RESIGNED |
LISA MURPHY | Nov 1977 | British | Director | 2003-02-19 UNTIL 2016-03-01 | RESIGNED |
MRS KATE MORRIS | Jul 1968 | English | Director | 1993-01-25 UNTIL 1995-11-17 | RESIGNED |
MR ERIC BARRY MCCULLUGH | May 1939 | British | Director | RESIGNED | |
HELEN JANE MCCAMMOND | Jun 1967 | Director | 1993-11-09 UNTIL 1996-10-26 | RESIGNED | |
WELLING & PARTNERS LIMITED | Corporate Secretary | 1999-01-11 UNTIL 1999-03-03 | RESIGNED | ||
PAUL STEPHEN WHITE | Aug 1970 | English | Director | 1993-11-09 UNTIL 1997-02-11 | RESIGNED |
MR IAN SINCLAIR WETHERELL | Jun 1945 | British | Secretary | RESIGNED | |
GORDON GRANT SWAIN | Aug 1947 | British | Secretary | 1999-03-03 UNTIL 2001-04-10 | RESIGNED |
HELEN JANE MCCAMMOND | Jun 1967 | Secretary | 1993-11-09 UNTIL 1996-10-26 | RESIGNED | |
RUTH ALISON KERRIDGE | Nov 1967 | British | Secretary | 1995-06-13 UNTIL 1999-01-11 | RESIGNED |
MALCOLM CHING | Secretary | 1993-01-26 UNTIL 1993-11-09 | RESIGNED | ||
MICHAEL DAVID BICKERTON | Apr 1975 | Secretary | 2000-11-01 UNTIL 2005-02-03 | RESIGNED | |
ALEXANDER MICHAEL HUMPHREY | Jun 1972 | British | Director | 1999-03-03 UNTIL 2006-09-28 | RESIGNED |
PHILIPPA RACHEL ALLAN | Apr 1970 | British | Director | 1995-12-04 UNTIL 1997-02-11 | RESIGNED |
STEPHEN MAURICE GREEN | Feb 1976 | British | Director | 2000-11-01 UNTIL 2002-12-31 | RESIGNED |
MRS KATE JANE GREEN | Oct 1968 | British | Director | 1993-01-25 UNTIL 1995-01-19 | RESIGNED |
MR PAUL JAMES GARRETT | Jun 1970 | British | Director | 2003-02-19 UNTIL 2008-03-03 | RESIGNED |
REBECCA ELLIS | May 1973 | British | Director | 1999-03-03 UNTIL 2003-01-29 | RESIGNED |
CHERYL ANN JONES | Feb 1964 | British | Director | 1995-01-19 UNTIL 1998-03-13 | RESIGNED |
PETER CHARLES COLE | May 1950 | British | Director | 1997-02-11 UNTIL 2000-02-29 | RESIGNED |
TRACEY ELIZABETH BLANEY | Apr 1971 | British | Director | 2005-05-18 UNTIL 2012-11-08 | RESIGNED |
MICHAEL DAVID BICKERTON | Apr 1975 | Director | 2000-11-01 UNTIL 2005-02-03 | RESIGNED | |
SALLY ELAINE BELTON | Dec 1965 | British | Director | 1999-03-03 UNTIL 2000-08-01 | RESIGNED |
LINDA ANN KNOX | Apr 1961 | British | Director | 1993-01-25 UNTIL 1995-01-19 | RESIGNED |
LOUISE ANN AITKEN | Oct 1981 | British | Director | 2006-04-26 UNTIL 2007-11-28 | RESIGNED |
GILLIAN VALERIE BROOKS | Oct 1948 | British | Director | 1999-03-03 UNTIL 2001-04-10 | RESIGNED |
RUTH ALISON KERRIDGE | Nov 1967 | British | Director | 1995-01-19 UNTIL 1999-01-11 | RESIGNED |
LOUISA GREENWOOD | Sep 1979 | British | Director | 2006-09-28 UNTIL 2022-01-04 | RESIGNED |
NATALIE MAY | Aug 1969 | British | Director | 1999-03-03 UNTIL 2003-09-04 | RESIGNED |
MR IAN SINCLAIR WETHERELL | Jun 1945 | British | Director | RESIGNED | |
DEAN GAVIN TURNER | Jun 1967 | British | Director | 1995-01-19 UNTIL 1998-02-11 | RESIGNED |
MAUREEN TERRY | Sep 1947 | British | Director | 1993-02-17 UNTIL 1993-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leasehold Management Services Ltd | 2017-04-20 | High Wycombe | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOMESTYLE RESIDENTS CO. LIMITED | 2023-12-01 | 24-06-2023 | £11,167 equity |
HOMESTYLE RESIDENTS CO. LIMITED | 2023-03-15 | 24-06-2022 | £10,881 Cash £12,842 equity |
Homestyle Residents Co. Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-08 | 24-06-2021 | £29,597 Cash £25,420 equity |
Homestyle Residents Co. Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-11 | 24-06-2020 | £23,814 Cash £27,270 equity |
Homestyle Residents Co. Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-10 | 24-06-2019 | £16,988 Cash £20,053 equity |
Homestyle Residents Co. Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-21 | 24-06-2018 | £23,446 Cash £23,746 equity |
Homestyle Residents Co. Limited - Accounts to registrar - small 17.2 | 2017-08-23 | 24-06-2017 | £17,157 Cash £17,521 equity |
Homestyle Residents Co. Limited - Limited company accounts 11.9 | 2016-03-22 | 24-06-2015 | £12,978 Cash £19,875 equity |