Company NameHomelife Residents Co. Ltd
DirectorsJane Ann Johnson and George William Fox
Company StatusActive
Company Number02400646
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 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 NameJane Ann Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address22c Oxford Road
London
N4 3EY
Secretary NameWilliam Martin Browne
NationalityBritish
StatusCurrent
Appointed05 December 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleSolicitor
Correspondence Address15 Vesey Place A96 C6c8
Monkstown
Dublin
Ireland
Director NameMr George William Fox
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(34 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address22a Oxford Road Oxford Road
London
N4 3EY
Director NameMichael John Fuller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleEngineer
Correspondence AddressFirst Floor 22 Oxford Road
London
N4 3EY
Director NameMartin Frederick Hayden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1994)
RoleStockbroker
Correspondence AddressSecond Floor 22 Oxford Road
London
N4 3EY
Director NameJudith Hunt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 1996)
RoleOccupational Therapist
Correspondence AddressGround Floor 22 Oxford Road
London
N4 3EY
Secretary NameMichael John Fuller
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressFirst Floor 22 Oxford Road
London
N4 3EY
Director NameHelen Elizabeth Streeton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 1997)
RoleSolicitor
Correspondence AddressFirst Floor
22 Oxford Road
London
N4 3EY
Secretary NameMartin Frederick Hayden
NationalityEnglish
StatusResigned
Appointed25 June 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1994)
RoleStockbroker
Correspondence AddressFlat C 22 Oxford Road
Stroud Green
London
N4 3EG
Director NameVictoria Louise Grant
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 July 2003)
RoleTraining Project Co-Ordinator
Correspondence Address22 Oxford Road
London
N4 3EY
Secretary NameHelen Elizabeth Streeton
NationalityBritish
StatusResigned
Appointed21 October 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 1997)
RoleSolicitor
Correspondence AddressFirst Floor
22 Oxford Road
London
N4 3EY
Director NameMichal Ashton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(7 years after company formation)
Appointment Duration19 years, 10 months (resigned 13 May 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Victoria Terrace
London
N4 4DA
Director NameSnigdha Mita Bagchi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2003)
RoleProject Manager
Correspondence Address22 Oxford Road
London
N4 3EY
Secretary NameVictoria Louise Grant
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2000)
RoleTraining Project Co-Ordinator
Correspondence Address22 Oxford Road
London
N4 3EY
Secretary NameSnigdha Mita Bagchi
NationalityBritish
StatusResigned
Appointed27 June 2000(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address22 Oxford Road
London
N4 3EY
Director NameMichelle Olivia Chen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 November 2003)
RoleCivil Servant
Correspondence Address22c Oxford Road
London
N4 3EY
Secretary NameMichelle Olivia Chen
NationalityBritish
StatusResigned
Appointed04 November 2003(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2006)
RoleCivil Servant
Correspondence Address22c Oxford Road
London
N4 3EY
Director NameMr Eric Stephen Whitfield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Rose
Rectory Road Woodham Walter
Maldon
Essex
CM9 6RE
Director NameMs Caroline Louise Kelly
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address22a Oxford Road
London
N4 3EY

Location

Registered Address22c Oxford Road
London
N4 3EY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

10 at £1Jane Ann Johnson
33.33%
Ordinary
10 at £1Michal Ashton
33.33%
Ordinary
10 at £1William Martin Browne
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

21 December 2023Director's details changed for Mr George William Fox on 21 December 2023 (2 pages)
21 December 2023Notification of George William Fox as a person with significant control on 21 December 2023 (2 pages)
21 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 December 2023Termination of appointment of Caroline Louise Kelly as a director on 21 December 2023 (1 page)
21 December 2023Appointment of Mr George William Fox as a director on 21 December 2023 (2 pages)
6 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 June 2018Secretary's details changed for William Martin Browne on 4 June 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
24 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30
(5 pages)
24 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30
(5 pages)
23 June 2016Termination of appointment of Michal Ashton as a director on 13 May 2016 (1 page)
23 June 2016Termination of appointment of Michal Ashton as a director on 13 May 2016 (1 page)
23 June 2016Appointment of Mrs. Caroline Louise Kelly as a director on 13 May 2016 (2 pages)
23 June 2016Appointment of Mrs. Caroline Louise Kelly as a director on 13 May 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2015Registered office address changed from C/O William Browne 69 Albert Park Road Malvern Worcestershire WR14 1RR to 22C Oxford Road London N4 3EY on 27 November 2015 (1 page)
27 November 2015Registered office address changed from C/O William Browne 69 Albert Park Road Malvern Worcestershire WR14 1RR to 22C Oxford Road London N4 3EY on 27 November 2015 (1 page)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2015Registered office address changed from C/O C/O William Browne Ingleside 13 Castle Street Ruthin Denbighshire LL15 1DP to C/O William Browne 69 Albert Park Road Malvern Worcestershire WR14 1RR on 22 January 2015 (1 page)
22 January 2015Registered office address changed from C/O C/O William Browne Ingleside 13 Castle Street Ruthin Denbighshire LL15 1DP to C/O William Browne 69 Albert Park Road Malvern Worcestershire WR14 1RR on 22 January 2015 (1 page)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30
(5 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30
(5 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Registered office address changed from C/O C/O Jane Johnson 3a Oakfield Road London N4 4NH United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O C/O Jane Johnson 3a Oakfield Road London N4 4NH United Kingdom on 4 January 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Registered office address changed from C/O C/O Jane Johnson 3a Oakfield Road London N4 4NH United Kingdom on 4 January 2012 (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Jane Ann Johnson on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for William Martin Browne on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Jane Ann Johnson on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Jane Ann Johnson on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for William Martin Browne on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Secretary's details changed for William Martin Browne on 7 June 2011 (2 pages)
28 February 2011Registered office address changed from 22 Oxford Road London N4 3EY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 22 Oxford Road London N4 3EY on 28 February 2011 (1 page)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Michal Ashton on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Michal Ashton on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Michal Ashton on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Jane Ann Johnson on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Jane Ann Johnson on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Jane Ann Johnson on 1 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 July 2009Return made up to 05/06/09; full list of members (4 pages)
8 July 2009Return made up to 05/06/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 05/06/08; full list of members (5 pages)
14 August 2008Return made up to 05/06/08; full list of members (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 July 2007Return made up to 05/06/07; change of members (7 pages)
21 July 2007Return made up to 05/06/07; change of members (7 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
12 June 2006Return made up to 05/06/06; full list of members (8 pages)
12 June 2006Return made up to 05/06/06; full list of members (8 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 June 2005Return made up to 05/06/05; full list of members (8 pages)
21 June 2005Return made up to 05/06/05; full list of members (8 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 June 2004Return made up to 05/06/04; full list of members (8 pages)
22 June 2004Return made up to 05/06/04; full list of members (8 pages)
12 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
3 July 2003Return made up to 05/06/03; full list of members (8 pages)
3 July 2003Return made up to 05/06/03; full list of members (8 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 July 2002Return made up to 05/06/02; full list of members (8 pages)
4 July 2002Return made up to 05/06/02; full list of members (8 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
20 July 1999Return made up to 05/06/99; change of members (6 pages)
20 July 1999Return made up to 05/06/99; change of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 June 1998Return made up to 05/06/98; full list of members (6 pages)
12 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 June 1998Return made up to 05/06/98; full list of members (6 pages)
12 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Return made up to 05/06/97; full list of members (6 pages)
29 June 1997Secretary resigned;director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned;director resigned (1 page)
29 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 June 1997Return made up to 05/06/97; full list of members (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
19 June 1996Return made up to 05/06/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 June 1996Return made up to 05/06/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
16 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)