Company NameHomefine Residents Co. Limited
Company StatusActive
Company Number02332402
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months 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 NameMichael Harrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1994(5 years, 12 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressNussberggasse 15
Vienna
1190
Austria
Director NameDaniel Tony
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(24 years after company formation)
Appointment Duration11 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressCregmalin Flat 2
Mt Ararat Rd
Richmond
Surrey
TW10 6PA
Director NameMrs Sarah Townsend
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Petersham Rd
Richmond
TW10 7AW
Secretary NameMr Daniel Tony
StatusCurrent
Appointed16 May 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressCregmalin Mount Ararat Road
Richmond Upon Thames
Surrey
TW10 6PA
Director NameRichard Paul Burns
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1993)
RoleAccountant
Correspondence Address3 Creg Malin
Richmond
Surrey
TW10 6PA
Director NameMr Steven Paul Haslam
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration6 years (resigned 06 January 1998)
RoleMerchandising Controller
Correspondence AddressMarathon Meadows
Barton
Preston
Lancashire
PR3 5AA
Director NameMrs Sally Margaret Alison Buckham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration25 years, 6 months (resigned 07 July 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Creg Malin
Richmond
Surrey
TW10 6PA
Secretary NameRichard Paul Burns
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1993)
RoleCompany Director
Correspondence Address3 Creg Malin
Richmond
Surrey
TW10 6PA
Director NameHenning Mikael Magnus Von Hertzen
NationalityBritish
StatusResigned
Appointed12 February 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 December 1994)
RoleCompany Director
Correspondence AddressCregmalin
Mount Ararat Road
Richmond
Surrey
Tw10
Secretary NameMr Steven Paul Haslam
NationalityBritish
StatusResigned
Appointed12 February 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 1998)
RoleCompany Director
Correspondence AddressMarathon Meadows
Barton
Preston
Lancashire
PR3 5AA
Director NameMichael Massey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 2003)
RoleTV Director
Correspondence Address2 Cregmalin
Mount Ararat Road
Richmond
Surrey
TW10 6PA
Secretary NameMichael Massey
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 2003)
RoleTV Director
Correspondence Address2 Cregmalin
Mount Ararat Road
Richmond
Surrey
TW10 6PA
Secretary NameEmma Louise Robinson
NationalityBritish
StatusResigned
Appointed18 November 2003(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Onslow Avenue
Richmond
Surrey
TW10 6QB
Director NameEmma Louise Robinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(16 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 January 2013)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Onslow Avenue
Richmond
Surrey
TW10 6QB
Secretary NameMichael Harrison
NationalityBritish
StatusResigned
Appointed31 December 2011(23 years after company formation)
Appointment Duration8 years, 4 months (resigned 16 May 2020)
RoleCompany Director
Correspondence Address15 Nussberggasse
Vienna
1190
Austria

Location

Registered AddressCregmalin Mount Ararat Road
Richmond Upon Thames
Surrey
TW10 6PA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Daniel Tony
33.33%
Ordinary
1 at £1M.g. Harrison
33.33%
Ordinary
1 at £1Mrs S.m.a. Buckham
33.33%
Ordinary

Financials

Year2014
Net Worth£1,544
Cash£2,019
Current Liabilities£1,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 November 2022Change of details for Daniel Tony as a person with significant control on 2 November 2022 (2 pages)
7 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
29 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
1 August 2020Change of details for Daniel Tony as a person with significant control on 1 August 2020 (2 pages)
19 May 2020Termination of appointment of Michael Harrison as a secretary on 16 May 2020 (1 page)
19 May 2020Appointment of Mr Daniel Tony as a secretary on 16 May 2020 (2 pages)
28 December 2019Confirmation statement made on 28 December 2019 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Notification of Sarah Townsend as a person with significant control on 7 July 2017 (2 pages)
8 January 2018Appointment of Mrs Sarah Townsend as a director on 7 July 2017 (2 pages)
1 January 2018Cessation of Sally Margaret Alison Buckham as a person with significant control on 7 July 2017 (1 page)
1 January 2018Termination of appointment of Sally Margaret Alison Buckham as a director on 7 July 2017 (1 page)
1 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(6 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Termination of appointment of Emma Robinson as a director (1 page)
28 February 2013Appointment of Daniel Tony as a director (2 pages)
28 February 2013Appointment of Daniel Tony as a director (2 pages)
28 February 2013Appointment of Daniel Tony as a director (3 pages)
28 February 2013Appointment of Daniel Tony as a director (3 pages)
28 February 2013Termination of appointment of Emma Robinson as a director (1 page)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Appointment of Michael Harrison as a secretary (3 pages)
17 December 2012Appointment of Michael Harrison as a secretary (3 pages)
17 December 2012Termination of appointment of Emma Robinson as a secretary (2 pages)
17 December 2012Termination of appointment of Emma Robinson as a secretary (2 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Mrs Sally Margaret Alison Buckham on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Emma Louise Robinson on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Michael Harrison on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Emma Louise Robinson on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Michael Harrison on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Mrs Sally Margaret Alison Buckham on 14 February 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 28 December 2006 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 28 December 2008 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 28 December 2006 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2011Annual return made up to 28 December 2007 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2011Annual return made up to 28 December 2005 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2011Annual return made up to 28 December 2010 (15 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2011Annual return made up to 28 December 2005 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Michael Harrison on 1 March 2005 (1 page)
2 November 2011Annual return made up to 28 December 2010 (15 pages)
2 November 2011Annual return made up to 28 December 2009 (15 pages)
2 November 2011Director's details changed for Michael Harrison on 1 March 2005 (1 page)
2 November 2011Director's details changed for Michael Harrison on 1 March 2005 (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2011Annual return made up to 28 December 2009 (15 pages)
2 November 2011Annual return made up to 28 December 2007 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2011Annual return made up to 28 December 2008 with a full list of shareholders (8 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 November 2011Administrative restoration application (3 pages)
1 November 2011Administrative restoration application (3 pages)
14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Return made up to 28/12/04; full list of members (7 pages)
27 January 2005Return made up to 28/12/04; full list of members (7 pages)
18 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Return made up to 28/12/02; full list of members (7 pages)
7 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Return made up to 03/01/02; full list of members (7 pages)
16 January 2002Return made up to 03/01/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 January 2001Return made up to 03/01/01; full list of members (7 pages)
3 January 2001Return made up to 03/01/01; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 January 2000Return made up to 03/01/00; full list of members (7 pages)
19 January 2000Return made up to 03/01/00; full list of members (7 pages)
17 February 1999Full accounts made up to 31 March 1998 (7 pages)
17 February 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Return made up to 03/01/99; no change of members (4 pages)
20 January 1999Return made up to 03/01/99; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
6 March 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Return made up to 03/01/96; no change of members (4 pages)
29 January 1996Return made up to 03/01/96; no change of members (4 pages)
10 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 January 1989Incorporation (15 pages)
3 January 1989Incorporation (15 pages)