Company NameHome Ownership Properties Limited
Company StatusDissolved
Company Number00472312
CategoryPrivate Limited Company
Incorporation Date29 August 1949(74 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Pamela Crystal Temple
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(41 years, 10 months after company formation)
Appointment Duration24 years, 8 months (closed 22 March 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address44 Glebeland Gardens
Shepperton
Middlesex
TW17 9DH
Secretary NameAshley Jane Bearman
NationalityBritish
StatusClosed
Appointed11 August 1995(45 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address13 Lux Furlong
Coombe Dingle
Bristol
BS9 2QB
Secretary NameDavid Bryan Temple
NationalityBritish
StatusResigned
Appointed13 July 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1992)
RoleCompany Director
Correspondence Address44 Glebeland Gardens
Shepperton
Middlesex
TW17 9DH
Secretary NameBeryl Rosina Bearman
NationalityBritish
StatusResigned
Appointed09 September 1992(43 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address42 Dukes Mead
Fleet
Hampshire
GU13 8HE

Location

Registered Address257b Croydon Road Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

20 at £1Mrs Pamela Crystal Temple
100.00%
Ordinary

Financials

Year2014
Turnover£5,922
Net Worth£324,365
Cash£363,727
Current Liabilities£39,362

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-28
  • LRESSP ‐ Special resolution to wind up on 2015-08-28
(1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
22 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-28
(1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
16 September 2015Registered office address changed from 44 Glebeland Gardens Shepperton Middlesex TW17 9DH to 257B Croydon Road Beckenham Kent BR3 3PS on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from 44 Glebeland Gardens Shepperton Middlesex TW17 9DH to 257B Croydon Road Beckenham Kent BR3 3PS on 16 September 2015 (2 pages)
15 September 2015Declaration of solvency (3 pages)
15 September 2015Appointment of a voluntary liquidator (1 page)
15 September 2015Appointment of a voluntary liquidator (1 page)
15 September 2015Declaration of solvency (3 pages)
19 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
19 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20
(4 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20
(4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 20
(4 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 20
(4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 October 2011Registered office address changed from 17 Church St Walton-on-Thames Surrey KT12 2QP on 8 October 2011 (1 page)
8 October 2011Registered office address changed from 17 Church St Walton-on-Thames Surrey KT12 2QP on 8 October 2011 (1 page)
8 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 October 2011Registered office address changed from 17 Church St Walton-on-Thames Surrey KT12 2QP on 8 October 2011 (1 page)
8 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mrs Pamela Crystal Temple on 13 July 2010 (2 pages)
27 September 2010Director's details changed for Mrs Pamela Crystal Temple on 13 July 2010 (2 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 February 2010Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 September 2008Return made up to 13/07/08; full list of members (3 pages)
9 September 2008Return made up to 13/07/08; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 August 2007Return made up to 13/07/07; no change of members (6 pages)
16 August 2007Return made up to 13/07/07; no change of members (6 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 August 2006Return made up to 13/07/06; full list of members (6 pages)
3 August 2006Return made up to 13/07/06; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 August 2005Return made up to 13/07/05; full list of members (6 pages)
3 August 2005Return made up to 13/07/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 July 2003Return made up to 13/07/03; full list of members (6 pages)
31 July 2003Return made up to 13/07/03; full list of members (6 pages)
2 October 2002Return made up to 13/07/02; full list of members (6 pages)
2 October 2002Return made up to 13/07/02; full list of members (6 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
31 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 13/07/00; full list of members (6 pages)
27 October 2000Return made up to 13/07/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 August 1999Full accounts made up to 31 October 1998 (8 pages)
16 August 1999Full accounts made up to 31 October 1998 (8 pages)
16 August 1999Return made up to 13/07/99; no change of members (4 pages)
16 August 1999Return made up to 13/07/99; no change of members (4 pages)
24 August 1998Full accounts made up to 31 October 1997 (8 pages)
24 August 1998Full accounts made up to 31 October 1997 (8 pages)
21 August 1998Return made up to 13/07/98; no change of members (4 pages)
21 August 1998Return made up to 13/07/98; no change of members (4 pages)
28 July 1997Return made up to 13/07/97; full list of members (6 pages)
28 July 1997Return made up to 13/07/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995Return made up to 13/07/95; no change of members (4 pages)
21 August 1995Return made up to 13/07/95; no change of members (4 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 July 1995Auditor's resignation (2 pages)
24 July 1995Auditor's resignation (2 pages)
13 April 1995Memorandum and Articles of Association (8 pages)
13 April 1995Memorandum and Articles of Association (8 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)