Company NameHomvine Limited
Company StatusActive
Company Number02118058
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Malcolm Bullock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Malcolm Richard Two
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameMr John Malcolm Bullock
NationalityBritish
StatusCurrent
Appointed17 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr David John Bullock
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(10 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleEstate Agents
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David John Bullock
33.33%
Ordinary
100 at £1Mr John Malcolm Bullock
33.33%
Ordinary
100 at £1Mr Malcolm Richard Two
33.33%
Ordinary

Financials

Year2014
Net Worth£391,130
Cash£94,590
Current Liabilities£9,497

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

29 June 2001Delivered on: 30 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lh property at 2ND floor flat 1 claremont road london NW2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2001Delivered on: 26 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 wenban road worthing west sussex - WSX154767. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 1998Delivered on: 30 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 gplders rise hendon london NW4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 June 1998Delivered on: 12 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 December 2017Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6BG to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6BG to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 8 December 2017 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Director's details changed for David John Bullock on 17 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Malcolm Richard Two on 17 October 2015 (2 pages)
21 October 2015Director's details changed for Mr John Malcolm Bullock on 17 October 2015 (2 pages)
21 October 2015Secretary's details changed for Mr John Malcolm Bullock on 17 October 2015 (1 page)
21 October 2015Secretary's details changed for Mr John Malcolm Bullock on 17 October 2015 (1 page)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
(5 pages)
21 October 2015Director's details changed for David John Bullock on 17 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Malcolm Richard Two on 17 October 2015 (2 pages)
21 October 2015Director's details changed for Mr John Malcolm Bullock on 17 October 2015 (2 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300
(6 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300
(6 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(6 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 November 2009Director's details changed for David John Bullock on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Malcolm Bullock on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David John Bullock on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Malcolm Richard Two on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Malcolm Richard Two on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Malcolm Bullock on 25 November 2009 (2 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 November 2007Return made up to 17/10/07; no change of members (7 pages)
15 November 2007Return made up to 17/10/07; no change of members (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(8 pages)
6 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(8 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 October 2005Return made up to 17/10/05; full list of members (8 pages)
21 October 2005Return made up to 17/10/05; full list of members (8 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 October 2004Return made up to 17/10/04; full list of members (8 pages)
12 October 2004Return made up to 17/10/04; full list of members (8 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 October 2003Return made up to 17/10/03; full list of members (8 pages)
9 October 2003Return made up to 17/10/03; full list of members (8 pages)
11 February 2003Nc inc already adjusted 07/01/03 (1 page)
11 February 2003Ad 07/01/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
11 February 2003Nc inc already adjusted 07/01/03 (1 page)
11 February 2003Ad 07/01/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
11 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 October 2002Return made up to 17/10/02; full list of members (7 pages)
14 October 2002Return made up to 17/10/02; full list of members (7 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 October 2001Return made up to 17/10/01; full list of members (7 pages)
18 October 2001Return made up to 17/10/01; full list of members (7 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
25 October 2000Return made up to 17/10/00; full list of members (7 pages)
25 October 2000Return made up to 17/10/00; full list of members (7 pages)
11 November 1999Full accounts made up to 31 March 1999 (11 pages)
11 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
26 October 1998Return made up to 17/10/98; full list of members (6 pages)
26 October 1998Return made up to 17/10/98; full list of members (6 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
26 November 1997Full accounts made up to 31 March 1997 (11 pages)
26 November 1997Full accounts made up to 31 March 1997 (11 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
21 October 1997Return made up to 17/10/97; full list of members (6 pages)
21 October 1997Return made up to 17/10/97; full list of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (13 pages)
16 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 October 1996Return made up to 17/10/96; full list of members (6 pages)
19 October 1996Return made up to 17/10/96; full list of members (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
13 October 1995Return made up to 17/10/95; full list of members (6 pages)
13 October 1995Return made up to 17/10/95; full list of members (6 pages)