Company NameHome County Professional Services Ltd
DirectorsMichael David Garson and Maralyn Louise Hutchinson
Company StatusActive
Company Number00931610
CategoryPrivate Limited Company
Incorporation Date6 May 1968(56 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael David Garson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 The Causeway
Teddington
Middlesex
TW11 0HF
Secretary NameMr Michael David Garson
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Causeway
Teddington
Middlesex
TW11 0HF
Director NameMiss Maralyn Louise Hutchinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(31 years, 11 months after company formation)
Appointment Duration24 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 The Causeway
Teddington
Middlesex
TW11 0HF
Director NamePhilip James Hodges
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressPier Cottage
Redcastle
Muir Of Ord
Ross Shire
IV6 7SQ
Scotland

Location

Registered Address22 The Causeway
Teddington
Middlesex
TW11 0HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3.5k at £1Michael David Garson
80.00%
Ordinary
875 at £1Maralyn Louise Hutchinson
20.00%
Ordinary A

Financials

Year2014
Net Worth-£393,717
Cash£72,471
Current Liabilities£18,235

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

29 November 2007Delivered on: 4 December 2007
Persons entitled: Michael David Garson

Classification: Legal charge
Secured details: £360,000.00 due or to become due from the company to.
Particulars: F/Hold being 22 the causeway,teddington midd'x TW11 0HF.
Outstanding
1 June 1981Delivered on: 11 June 1981
Satisfied on: 25 January 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: For securing all monies due or to become due from michael david garson to the chargee.
Particulars: F/H 125 arlington road, st pancras london NW1 T.N. ngl 295543.
Fully Satisfied
8 August 1979Delivered on: 14 November 1979
Satisfied on: 25 January 2000
Persons entitled:
P. J. Hodges
E. M. B Hodges

Classification: Standard security presented at register of sasines on 25.10.79.
Secured details: For securing all monies due or to become due from the company to the charge.
Particulars: Blairnskinmore kinlochard aberfoyle perthshire.
Fully Satisfied

Filing History

12 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,375
(5 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,375
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,375
(5 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,375
(5 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,375
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,375
(5 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,375
(5 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,375
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
28 December 2011Director's details changed for Maralyn Louise Hutchinson on 6 December 2011 (2 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
28 December 2011Director's details changed for Maralyn Louise Hutchinson on 6 December 2011 (2 pages)
28 December 2011Director's details changed for Maralyn Louise Hutchinson on 6 December 2011 (2 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
26 December 2011Secretary's details changed for Michael David Garson on 6 December 2011 (1 page)
26 December 2011Director's details changed for Michael David Garson on 6 December 2011 (2 pages)
26 December 2011Secretary's details changed for Michael David Garson on 6 December 2011 (1 page)
26 December 2011Director's details changed for Michael David Garson on 6 December 2011 (2 pages)
26 December 2011Director's details changed for Michael David Garson on 6 December 2011 (2 pages)
26 December 2011Secretary's details changed for Michael David Garson on 6 December 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Maralyn Louise Hutchinson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Maralyn Louise Hutchinson on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Maralyn Louise Hutchinson on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 January 2009Return made up to 06/12/08; full list of members (4 pages)
1 January 2009Return made up to 06/12/08; full list of members (4 pages)
4 November 2008Appointment terminated director philip hodges (1 page)
4 November 2008Appointment terminated director philip hodges (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 December 2007Return made up to 06/12/07; full list of members (3 pages)
20 December 2007Return made up to 06/12/07; full list of members (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
4 January 2007Return made up to 06/12/06; full list of members (7 pages)
4 January 2007Return made up to 06/12/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
11 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 May 2005Registered office changed on 05/05/05 from: 6 coldbath square london EC1R 5NA (1 page)
5 May 2005Registered office changed on 05/05/05 from: 6 coldbath square london EC1R 5NA (1 page)
4 January 2005Return made up to 06/12/04; full list of members (7 pages)
4 January 2005Return made up to 06/12/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2003Return made up to 06/12/03; full list of members (7 pages)
22 December 2003Return made up to 06/12/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 December 2002Return made up to 06/12/02; full list of members (7 pages)
13 December 2002Return made up to 06/12/02; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 December 2001Return made up to 06/12/01; full list of members (7 pages)
24 December 2001Return made up to 06/12/01; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
8 February 2001Ad 03/04/00--------- £ si 875@1=875 £ ic 3500/4375 (2 pages)
8 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
8 February 2001Ad 03/04/00--------- £ si 875@1=875 £ ic 3500/4375 (2 pages)
8 February 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001£ nc 3500/500000 23/03/00 (1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001£ nc 3500/500000 23/03/00 (1 page)
8 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
25 May 2000Company name changed richmond 4 style LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Memorandum and Articles of Association (38 pages)
25 May 2000Memorandum and Articles of Association (38 pages)
25 May 2000Company name changed richmond 4 style LIMITED\certificate issued on 26/05/00 (2 pages)
22 May 2000Company name changed stallion securities LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed stallion securities LIMITED\certificate issued on 23/05/00 (2 pages)
19 April 2000New director appointed (1 page)
19 April 2000New director appointed (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Return made up to 06/12/99; full list of members (6 pages)
24 December 1999Return made up to 06/12/99; full list of members (6 pages)
18 June 1999Full accounts made up to 30 September 1998 (9 pages)
18 June 1999Full accounts made up to 30 September 1998 (9 pages)
14 December 1998Return made up to 06/12/98; no change of members (6 pages)
14 December 1998Return made up to 06/12/98; no change of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
17 December 1997Return made up to 06/12/97; full list of members (6 pages)
17 December 1997Return made up to 06/12/97; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
27 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Full accounts made up to 30 September 1995 (7 pages)
2 August 1996Full accounts made up to 30 September 1995 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)