About

Registered Number: 05003308
Date of Incorporation: 24/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: Mayfield, Perrinpit Road, Frampton Cotterell, Bristol, BS36 2AR,

 

Homecare Property Maintenance Ltd was founded on 24 December 2003 with its registered office in Frampton Cotterell, Bristol. We do not know the number of employees at Homecare Property Maintenance Ltd. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gregory James 24 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Nikki Ann 24 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 18 January 2016
MR01 - N/A 16 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 January 2015
RESOLUTIONS - N/A 13 October 2014
SH08 - Notice of name or other designation of class of shares 13 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
287 - Change in situation or address of Registered Office 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
NEWINC - New incorporation documents 24 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.