Company NameHomeminor Property Management Limited
Company StatusActive
Company Number02024057
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Bridget Mary Carter-Manning
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGatwick House
Shackleford
Godalming
Surrey
GU8 6BH
Secretary NameMrs Bridget Mary Carter-Manning
NationalityBritish
StatusCurrent
Appointed01 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatwick House
Shackleford
Godalming
Surrey
GU8 6BH
Director NameHilarie Faith Newell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(15 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Saint Jamess Drive
London
SW17 7RP
Director NameWilliam Derrick John Carling
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House
Clock House Lane
Bramley
Surrey
GU5 0AP
Director NameMr Olivier Lecointre
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed07 June 2021(35 years after company formation)
Appointment Duration2 years, 10 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address13 St. Francis Place
London
SW12 8ER
Secretary NameAkkorgroup Ltd (Corporation)
StatusCurrent
Appointed22 January 2024(37 years, 8 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address17 Musard Road
London
W6 8NR
Director NameDebbie Francis
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address2 Liberty Mews
London
SW12 8EE
Director NameOliver Reginald Tant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1994)
RoleChartered Accountant
Correspondence Address1 Liberty Mews
London
SW12 8EE
Director NameSusan Lucy Glennie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 November 2004)
RolePublic Relations
Correspondence Address12 Liberty Mews
Malwood Road
London
SW12 8EN
Director NameMelanie Susan Hurst
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 1999)
RoleJournalist
Correspondence Address21 Liberty Mews
Malwood Road
London
SW12 8EE
Director NameMark Jonathan David Edwards
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 1999)
RoleBank Offical
Correspondence Address2 Liberty Mews Malwood Road
London
SW12 8EN
Director NameChristopher James Alan Felton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1999)
RolePolice Officer
Correspondence Address8 Malwood Road
Clapham South
London
SW12 8EN
Director NameRichard John Powell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2000)
RoleFinancial Analyst
Correspondence Address14 Liberty Mews
London
SW12 8EE
Director NameAlexander Russell Massey
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 December 2004)
RoleConsultant
Correspondence Address20 Liberty Mews
Balham
London
SW12 8EE
Director NameDr Lisa Roberts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2003)
RoleDoctor
Correspondence Address13 Liberty Mews
London
SW12 8EE
Director NameDavid Headland
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 08 October 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address22 Liberty Mews
Malwood Road
London
SW12 8EE
Director NameDr Lee McDonald
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 December 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Liberty Mews
Clapham
London
SW12 8EE
Director NameMr Ewan Robertson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(26 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 September 2020)
RoleDirector Of PR Company
Country of ResidenceUnited Kingdom
Correspondence Address20 Liberty Mews
Malwood Road
London
SW12 8EE

Location

Registered AddressC/O Ekor Group Block Management
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1B. Carter-manning & Jeremy Carter-manning
9.09%
Ordinary
3 at £1C. Manfroni
9.09%
Ordinary
3 at £1David Kinch & Hilarie Newell
9.09%
Ordinary
3 at £1Dr Robert Kaikini
9.09%
Ordinary
3 at £1Ewan Robertson
9.09%
Ordinary
3 at £1George Woods
9.09%
Ordinary
3 at £1Hilarie Faith Newell
9.09%
Ordinary
3 at £1Julia Kiss & Jaspal Sekhon
9.09%
Ordinary
3 at £1Rinnapa Ratanabodint & Olivier Lecointre
9.09%
Ordinary
3 at £1Stephanie Karis
9.09%
Ordinary
3 at £1William Carling
9.09%
Ordinary

Financials

Year2014
Net Worth£35,226
Cash£35,634
Current Liabilities£1,900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

26 January 2024Appointment of Akkorgroup Ltd as a secretary on 22 January 2024 (2 pages)
24 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
22 January 2024Registered office address changed from 20 Liberty Mews Malwood Road London SW12 8EE to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 22 January 2024 (1 page)
31 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
10 June 2021Appointment of Mr Olivier Lecointre as a director on 7 June 2021 (2 pages)
10 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 January 2021Termination of appointment of Ewan Robertson as a director on 17 September 2020 (1 page)
25 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
7 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 33
(9 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 33
(9 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 33
(9 pages)
26 January 2015Register(s) moved to registered inspection location Gatwick House Lombard Street Shackleford Godalming Surrey GU8 6BH (1 page)
26 January 2015Register(s) moved to registered inspection location Gatwick House Lombard Street Shackleford Godalming Surrey GU8 6BH (1 page)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 33
(9 pages)
25 January 2015Register inspection address has been changed to Gatwick House Lombard Street Shackleford Godalming Surrey GU8 6BH (1 page)
25 January 2015Register inspection address has been changed to Gatwick House Lombard Street Shackleford Godalming Surrey GU8 6BH (1 page)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 33
(8 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 33
(8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Termination of appointment of Lee Mcdonald as a director (1 page)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
11 February 2013Termination of appointment of Lee Mcdonald as a director (1 page)
8 February 2013Termination of appointment of Lee Mcdonald as a director (1 page)
8 February 2013Termination of appointment of Lee Mcdonald as a director (1 page)
12 October 2012Appointment of Mr Ewan Robertson as a director (2 pages)
12 October 2012Appointment of Mr Ewan Robertson as a director (2 pages)
11 October 2012Termination of appointment of David Headland as a director (1 page)
11 October 2012Termination of appointment of David Headland as a director (1 page)
10 October 2012Termination of appointment of David Headland as a director (1 page)
10 October 2012Termination of appointment of David Headland as a director (1 page)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (9 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 March 2010Director's details changed for Dr Lee Mcdonald on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (10 pages)
10 March 2010Director's details changed for Hilarie Faith Newell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for David Headland on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Dr Lee Mcdonald on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (10 pages)
10 March 2010Director's details changed for Mrs Bridget Mary Carter-Manning on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Bridget Mary Carter-Manning on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Hilarie Faith Newell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for David Headland on 10 March 2010 (2 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
9 March 2009Return made up to 22/01/09; full list of members (9 pages)
9 March 2009Return made up to 22/01/09; full list of members (9 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 22/01/08; change of members
  • 363(287) ‐ Registered office changed on 19/02/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2008Return made up to 22/01/08; change of members
  • 363(287) ‐ Registered office changed on 19/02/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 February 2007Return made up to 22/01/07; full list of members (12 pages)
19 February 2007Return made up to 22/01/07; full list of members (12 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 February 2006Return made up to 22/01/06; full list of members (12 pages)
14 February 2006Return made up to 22/01/06; full list of members (12 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 February 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(11 pages)
17 February 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(11 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 February 2004Return made up to 22/01/04; full list of members (11 pages)
8 February 2004Return made up to 22/01/04; full list of members (11 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 March 2003Director resigned (1 page)
11 March 2003Return made up to 22/01/03; full list of members (12 pages)
11 March 2003Return made up to 22/01/03; full list of members (12 pages)
11 March 2003Director resigned (1 page)
9 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 March 2002Return made up to 22/01/02; full list of members (11 pages)
21 March 2002Return made up to 22/01/02; full list of members (11 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 February 2001Return made up to 22/01/01; full list of members (11 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Return made up to 22/01/01; full list of members (11 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 February 2000Return made up to 22/01/00; full list of members (7 pages)
8 February 2000Return made up to 22/01/00; full list of members (7 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
31 March 1999Return made up to 22/01/99; full list of members (8 pages)
31 March 1999Return made up to 22/01/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
11 February 1998Return made up to 22/01/98; no change of members (4 pages)
11 February 1998Return made up to 22/01/98; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
21 February 1997Return made up to 22/01/97; no change of members (4 pages)
21 February 1997Registered office changed on 21/02/97 from: 1 liberty mews malwood road london (1 page)
21 February 1997Return made up to 22/01/97; no change of members (4 pages)
21 February 1997Registered office changed on 21/02/97 from: 1 liberty mews malwood road london (1 page)
26 January 1997Full accounts made up to 31 December 1995 (7 pages)
26 January 1997Full accounts made up to 31 December 1995 (7 pages)
12 March 1996Return made up to 04/01/96; full list of members (6 pages)
12 March 1996Return made up to 04/01/96; full list of members (6 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 April 1995Registered office changed on 07/04/95 from: 1 liberty mews malwood road london SW12 8EE (1 page)
7 April 1995Registered office changed on 07/04/95 from: 1 liberty mews malwood road london SW12 8EE (1 page)
28 March 1995Registered office changed on 28/03/95 from: liberty mews halwood road london SW12 8EE (1 page)
28 March 1995Registered office changed on 28/03/95 from: liberty mews halwood road london SW12 8EE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)