Company NameHomemill Properties Limited
Company StatusDissolved
Company Number03845730
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(10 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 23 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(13 years after company formation)
Appointment Duration9 years, 11 months (closed 23 August 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusClosed
Appointed10 April 2002(2 years, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 23 August 2022)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2003(3 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 23 August 2022)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address27 Oakhurst Road
West Ewell
Epsom
Surrey
KT19 9SF
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed04 October 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameMr Donald James McGilvray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Curzon Street
London
W1J 5FB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Rathbone Trustees LTD & Rathbone Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,092
Cash£3,404
Current Liabilities£9

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
27 May 2022Application to strike the company off the register (3 pages)
21 April 2022Statement by Directors (1 page)
21 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2022Solvency Statement dated 30/03/22 (1 page)
21 April 2022Statement of capital on 21 April 2022
  • GBP 100,176.00
(3 pages)
11 April 2022Statement by Directors (1 page)
10 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 June 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 100,177
(3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
1 August 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
1 August 2017Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages)
1 August 2017Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages)
1 August 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
3 October 2012Appointment of Bruce Robert Newbigging as a director (2 pages)
3 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
3 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
3 October 2012Appointment of Bruce Robert Newbigging as a director (2 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 October 2010Secretary's details changed for Rathbone Secretaries Limited on 21 September 2010 (2 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Rathbone Directors Ltd on 21 September 2010 (2 pages)
20 October 2010Secretary's details changed for Rathbone Secretaries Limited on 21 September 2010 (2 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Rathbone Directors Ltd on 21 September 2010 (2 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
27 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 October 2005Return made up to 21/09/05; full list of members (2 pages)
20 October 2005Return made up to 21/09/05; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 October 2004Return made up to 21/09/04; full list of members (6 pages)
4 October 2004Return made up to 21/09/04; full list of members (6 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 November 2003Return made up to 21/09/03; full list of members (6 pages)
5 November 2003Return made up to 21/09/03; full list of members (6 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
16 October 2002Return made up to 21/09/02; full list of members (6 pages)
16 October 2002Return made up to 21/09/02; full list of members (6 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (5 pages)
18 June 2002New director appointed (5 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
3 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 March 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
28 March 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
12 October 2001New director appointed (5 pages)
12 October 2001New director appointed (5 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
27 September 2001Return made up to 21/09/01; full list of members (7 pages)
27 September 2001Return made up to 21/09/01; full list of members (7 pages)
16 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
16 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (3 pages)
13 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(7 pages)
13 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(7 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
18 October 1999New director appointed (4 pages)
18 October 1999New director appointed (6 pages)
18 October 1999New director appointed (6 pages)
18 October 1999New director appointed (4 pages)
11 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1999£ nc 100/1500000 04/10/99 (1 page)
11 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1999£ nc 100/1500000 04/10/99 (1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 October 1999Registered office changed on 07/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 October 1999New director appointed (4 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (5 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (4 pages)
7 October 1999Registered office changed on 07/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (5 pages)
21 September 1999Incorporation (8 pages)
21 September 1999Incorporation (8 pages)