About

Registered Number: 04587174
Date of Incorporation: 11/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 30-31 St James Place, Mangotsfield, Bristol, BS16 9JB

 

Homeground Properties Ltd was registered on 11 November 2002, it's status at Companies House is "Active". Homeground Properties Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLAH, Joshua Henrik 20 September 2016 - 1
WILLIAMS, Hayley Jayne 04 February 2003 23 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 14 November 2018
PSC04 - N/A 14 November 2018
PSC04 - N/A 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 13 November 2017
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
CH01 - Change of particulars for director 26 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 18 November 2016
CS01 - N/A 17 November 2016
RESOLUTIONS - N/A 27 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
MR04 - N/A 06 September 2014
MR04 - N/A 06 September 2014
MR04 - N/A 06 September 2014
MR04 - N/A 06 September 2014
MR04 - N/A 06 September 2014
MR04 - N/A 06 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 25 September 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 25 June 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 17 March 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 22 September 2005
395 - Particulars of a mortgage or charge 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 25 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
395 - Particulars of a mortgage or charge 17 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 December 2008 Fully Satisfied

N/A

Legal charge 29 December 2008 Fully Satisfied

N/A

Legal charge 29 December 2008 Fully Satisfied

N/A

Legal charge 24 June 2008 Fully Satisfied

N/A

Debenture 13 March 2007 Fully Satisfied

N/A

Legal charge 12 April 2005 Fully Satisfied

N/A

Legal charge 08 July 2004 Fully Satisfied

N/A

Legal charge 17 May 2004 Fully Satisfied

N/A

Legal charge 13 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.