About

Registered Number: 03528014
Date of Incorporation: 16/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 11 Irving Road, Keinton Mandeville, Somerton, Somerset, TA11 6ET,

 

Founded in 1998, Home-bridge Property Ltd are based in Somerton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hirons, Jillian Karen, Hirons, Robert Mark, Hayward, Stephen William, Wharton, Amanda Susan, Wharton, Anthony Nicholas Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRONS, Jillian Karen 09 October 2008 - 1
HIRONS, Robert Mark 09 October 2008 - 1
HAYWARD, Stephen William 16 March 1998 18 November 1998 1
WHARTON, Amanda Susan 19 November 1998 09 October 2008 1
WHARTON, Anthony Nicholas Roger 16 March 1998 18 August 2010 1

Filing History

Document Type Date
MR04 - N/A 15 September 2020
AA - Annual Accounts 19 August 2020
AA - Annual Accounts 30 January 2020
MR01 - N/A 14 November 2019
CS01 - N/A 30 October 2019
AD01 - Change of registered office address 24 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 26 October 2018
MR04 - N/A 02 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 18 March 2014
MR01 - N/A 17 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 17 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 03 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 05 July 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
225 - Change of Accounting Reference Date 30 April 1999
395 - Particulars of a mortgage or charge 06 January 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
287 - Change in situation or address of Registered Office 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Fully Satisfied

N/A

A registered charge 15 January 2014 Partially Satisfied

N/A

Mortgage debenture 23 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.