About

Registered Number: 05299091
Date of Incorporation: 29/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor, Gateway 2 Holgate Park Drive, York, YO26 4GB,

 

Established in 2004, Homefast Property Services Ltd have registered office in York, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 6 directors listed as Cooke, Stephen Andrew, Gabbott, Janice Elizabeth, Notley, Susan Margaret, Panayiotou, Mario, Stredwick, Paul, Williams, David Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Stephen Andrew 16 August 2010 19 December 2014 1
GABBOTT, Janice Elizabeth 01 October 2007 20 June 2008 1
NOTLEY, Susan Margaret 28 February 2006 20 June 2008 1
PANAYIOTOU, Mario 02 August 2005 01 November 2006 1
STREDWICK, Paul 28 February 2006 01 November 2006 1
WILLIAMS, David Stuart 18 January 2005 19 December 2005 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 23 December 2016
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 02 January 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 13 September 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 03 November 2009
MEM/ARTS - N/A 23 January 2009
MEM/ARTS - N/A 16 January 2009
CERTNM - Change of name certificate 14 January 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
RESOLUTIONS - N/A 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363s - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 04 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 17 January 2006
RESOLUTIONS - N/A 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
RESOLUTIONS - N/A 15 November 2005
225 - Change of Accounting Reference Date 01 November 2005
RESOLUTIONS - N/A 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
RESOLUTIONS - N/A 27 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
225 - Change of Accounting Reference Date 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
CERTNM - Change of name certificate 19 January 2005
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.