About

Registered Number: 01424866
Date of Incorporation: 01/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ,

 

Homefield Park Management Company (1979) Ltd was registered on 01 June 1979 and has its registered office in Epsom, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this business are listed as Tuvey, Terri Alison, Allen, Eric John, De Silva, Pinnaduwage Kaneula Wijitha, Grayson, Tomoko, Harris, Naphtlia, Saunt, George Alfred, Wade, Kevin, Dr, Boardman, Simon John Augustus, Carthew-williams, Dorothy, Dunn, Peter Anthony, Edwards, Mary Ann, Harding, Dorothea, Holley, John Donald, Le Morvan, Francis Brendan, Marter, Kenneth Bentley, Mcquade, Raymond, Moller, Howard Bruce, Murphy, Leonard, Pagella, John Clovis, Pearcey, Eric William, Sharma, Vinod, Dr, Skelton, William Edgar Frederick, Smerdon, Aileen Joan, Tuvey, Terri Alison, Verey, Derek Thomas, Wright, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Eric John 14 March 2019 - 1
DE SILVA, Pinnaduwage Kaneula Wijitha 24 March 1998 - 1
GRAYSON, Tomoko 23 September 2020 - 1
HARRIS, Naphtlia 23 September 2020 - 1
SAUNT, George Alfred 23 September 2020 - 1
WADE, Kevin, Dr 23 September 2020 - 1
BOARDMAN, Simon John Augustus 08 February 1996 11 April 2000 1
CARTHEW-WILLIAMS, Dorothy N/A 18 March 1994 1
DUNN, Peter Anthony 06 February 2003 24 July 2007 1
EDWARDS, Mary Ann 18 March 1994 13 November 2017 1
HARDING, Dorothea N/A 18 March 1994 1
HOLLEY, John Donald N/A 01 October 1995 1
LE MORVAN, Francis Brendan 29 November 2017 14 March 2019 1
MARTER, Kenneth Bentley N/A 18 March 1994 1
MCQUADE, Raymond 25 September 2000 01 August 2020 1
MOLLER, Howard Bruce 25 September 2000 30 October 2003 1
MURPHY, Leonard N/A 11 January 2001 1
PAGELLA, John Clovis 23 July 2004 10 June 2020 1
PEARCEY, Eric William 18 March 1994 23 June 1995 1
SHARMA, Vinod, Dr 21 May 2004 24 July 2007 1
SKELTON, William Edgar Frederick N/A 28 February 2002 1
SMERDON, Aileen Joan 08 February 1996 25 March 1998 1
TUVEY, Terri Alison 29 November 2017 03 August 2020 1
VEREY, Derek Thomas N/A 12 May 1996 1
WRIGHT, Christopher John 17 September 1996 21 September 2002 1
Secretary Name Appointed Resigned Total Appointments
TUVEY, Terri Alison 29 November 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
TM01 - Termination of appointment of director 17 August 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 27 March 2020
AD01 - Change of registered office address 18 March 2020
CH03 - Change of particulars for secretary 17 March 2020
CH01 - Change of particulars for director 17 March 2020
CH01 - Change of particulars for director 17 March 2020
CH01 - Change of particulars for director 17 March 2020
AD01 - Change of registered office address 05 December 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 10 April 2018
AD01 - Change of registered office address 05 January 2018
AP03 - Appointment of secretary 05 January 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 25 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 13 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 08 March 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 03 March 1998
287 - Change in situation or address of Registered Office 02 May 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 19 February 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 22 April 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
AA - Annual Accounts 15 April 1994
AA - Annual Accounts 06 April 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 27 March 1992
363b - Annual Return 27 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 29 January 1992
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
288 - N/A 12 March 1990
288 - N/A 01 February 1990
363 - Annual Return 06 April 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 25 April 1988
AA - Annual Accounts 25 April 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
288 - N/A 30 March 1987
288 - N/A 14 February 1987
NEWINC - New incorporation documents 01 June 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.