About

Registered Number: 03532708
Date of Incorporation: 23/03/1998 (27 years ago)
Company Status: Active
Registered Address: 121b Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR

 

Homebeech Ltd was setup in 1998, it has a status of "Active". The companies directors are listed as Harkins, James Brown, Lakhani, Nina, Brake, Tina Margaret at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAKE, Tina Margaret 01 January 2001 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HARKINS, James Brown 23 September 2013 - 1
LAKHANI, Nina 05 April 2007 01 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 03 April 2019
AA01 - Change of accounting reference date 21 January 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
MA - Memorandum and Articles 29 August 2018
MR01 - N/A 24 August 2018
MR01 - N/A 24 August 2018
RESOLUTIONS - N/A 10 August 2018
MR01 - N/A 06 August 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 02 July 2015
AUD - Auditor's letter of resignation 21 May 2015
AR01 - Annual Return 02 April 2015
AP03 - Appointment of secretary 23 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AUD - Auditor's letter of resignation 09 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 01 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2007
AAMD - Amended Accounts 13 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 13 June 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 13 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 30 March 2000
287 - Change in situation or address of Registered Office 17 February 2000
AA - Annual Accounts 25 January 2000
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 05 August 1999
363s - Annual Return 28 April 1999
225 - Change of Accounting Reference Date 07 April 1999
395 - Particulars of a mortgage or charge 11 November 1998
395 - Particulars of a mortgage or charge 11 November 1998
395 - Particulars of a mortgage or charge 09 November 1998
395 - Particulars of a mortgage or charge 09 November 1998
MEM/ARTS - N/A 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
123 - Notice of increase in nominal capital 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

A registered charge 20 August 2018 Outstanding

N/A

A registered charge 26 July 2018 Fully Satisfied

N/A

Debenture 04 June 2009 Fully Satisfied

N/A

Legal charge 04 June 2009 Fully Satisfied

N/A

Legal charge 04 June 2009 Fully Satisfied

N/A

Legal charge 04 June 2009 Fully Satisfied

N/A

Legal charge 04 June 2009 Fully Satisfied

N/A

Composite debenture 05 April 2007 Fully Satisfied

N/A

Legal charge 22 March 2004 Fully Satisfied

N/A

Legal mortgage 27 September 1999 Fully Satisfied

N/A

Legal mortgage 27 September 1999 Fully Satisfied

N/A

Legal mortgage 27 September 1999 Fully Satisfied

N/A

Legal mortgage 27 September 1999 Fully Satisfied

N/A

Mortgage debenture 29 July 1999 Fully Satisfied

N/A

Legal mortgage 03 November 1998 Fully Satisfied

N/A

Legal mortgage 03 November 1998 Fully Satisfied

N/A

Legal mortgage 03 November 1998 Fully Satisfied

N/A

Legal mortgage 03 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.