Company NameHomulle & Hazen Property Investment Ltd
DirectorsLouis Michiel Hazen and Leontina Joanna Gerarda Homulle
Company StatusActive
Company Number08445099
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Louis Michiel Hazen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleProperty Development
Country of ResidenceItaly
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMs Leontina Joanna Gerarda Homulle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleProperty Development
Country of ResidenceItaly
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMr Nicholas James Sellman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Highbridge Road
Sutton Coldfield
B73 5RB

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Leontina Joanna Gerarda Homulle
50.00%
Ordinary
50 at £1Louis Michiel Hazen
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,446
Cash£50,399
Current Liabilities£208,964

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

28 November 2016Delivered on: 30 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 26 chadwick road, eccles.
Outstanding
14 November 2016Delivered on: 14 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Registration of charge 084450990002, created on 28 November 2016 (40 pages)
30 November 2016Registration of charge 084450990002, created on 28 November 2016 (40 pages)
14 November 2016Registration of charge 084450990001, created on 14 November 2016 (42 pages)
14 November 2016Registration of charge 084450990001, created on 14 November 2016 (42 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
20 February 2015Termination of appointment of Nicholas James Sellman as a director on 23 January 2015 (1 page)
20 February 2015Termination of appointment of Nicholas James Sellman as a director on 23 January 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Appointment of Mr Nicholas James Sellman as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas James Sellman as a director on 27 November 2014 (2 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)