About

Registered Number: 00926439
Date of Incorporation: 26/01/1968 (57 years and 3 months ago)
Company Status: Active
Registered Address: Regency Management Services Ltd The Beechwood Centre, 40 Lower Gravel Road, Bromley, BR2 8GP,

 

Based in Bromley, Homelands Drive Flats Ltd was setup in 1968, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Howard, Kevin Ronald, Ellner, Edward John, Lowman, Nigel, Beamish, Janice, Ahmad, Shakeel Mukhtar, Charman, William John, Doust, Jean Martin, Dyer, Emily Jennie, Ellner, Christina Gwendoline, Scales, Catherine Alexandra, Shatliff, Beryle, Shecter, Edna Ann, Thomas, Sheila Dorrien Grant are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLNER, Edward John 08 October 2015 - 1
LOWMAN, Nigel 10 May 2012 - 1
AHMAD, Shakeel Mukhtar 31 January 2000 15 June 2001 1
CHARMAN, William John 24 June 2003 14 February 2010 1
DOUST, Jean Martin N/A 23 March 1993 1
DYER, Emily Jennie 23 March 1993 20 December 2000 1
ELLNER, Christina Gwendoline 31 January 2000 08 October 2015 1
SCALES, Catherine Alexandra 23 March 1993 10 April 2000 1
SHATLIFF, Beryle N/A 23 March 1993 1
SHECTER, Edna Ann 23 March 1993 02 December 1999 1
THOMAS, Sheila Dorrien Grant N/A 23 March 1993 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Kevin Ronald 01 October 2020 - 1
BEAMISH, Janice 22 March 2000 14 September 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
AP03 - Appointment of secretary 01 October 2020
TM02 - Termination of appointment of secretary 30 September 2020
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 November 2017
CS01 - N/A 24 November 2016
TM02 - Termination of appointment of secretary 14 September 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 12 April 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 05 July 2012
AP04 - Appointment of corporate secretary 04 July 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 31 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
363s - Annual Return 24 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 15 April 1999
287 - Change in situation or address of Registered Office 06 October 1998
AA - Annual Accounts 27 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 27 November 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 23 September 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 27 May 1992
363b - Annual Return 27 May 1992
AA - Annual Accounts 03 July 1991
363 - Annual Return 24 May 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 01 March 1989
AA - Annual Accounts 14 February 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
288 - N/A 03 September 1987
287 - Change in situation or address of Registered Office 03 August 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
NEWINC - New incorporation documents 26 January 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.