About

Registered Number: 03355995
Date of Incorporation: 18/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Founded in 1997, Homelands Residents Association Ltd have registered office in Cambridge, Cambridgeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of Homelands Residents Association Ltd are listed as Fuller, Adam, Saunders, Myles, J J Homes Properties Ltd, Baggott, Paul Michael, Fleming, Anne Catherine, Fletcher, Peter, Mcglinchey, Sonia, Pritchard, Robert Kwesi, Stuart, David Gregory, Thompson, Andrew David, Wright, Alistair Donald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Adam 13 March 2019 - 1
SAUNDERS, Myles 21 April 2010 - 1
BAGGOTT, Paul Michael 02 November 1999 04 May 2004 1
FLEMING, Anne Catherine 18 April 1997 12 November 1999 1
FLETCHER, Peter 18 April 1997 10 December 1999 1
MCGLINCHEY, Sonia 21 April 2010 24 April 2014 1
PRITCHARD, Robert Kwesi 07 July 2013 29 November 2019 1
STUART, David Gregory 18 April 1997 05 April 2011 1
THOMPSON, Andrew David 02 September 2015 18 July 2018 1
WRIGHT, Alistair Donald 18 April 1997 01 April 1998 1
Secretary Name Appointed Resigned Total Appointments
J J HOMES PROPERTIES LTD 18 April 2010 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 22 April 2020
CH04 - Change of particulars for corporate secretary 11 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 07 May 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP04 - Appointment of corporate secretary 14 January 2011
AD01 - Change of registered office address 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 11 May 2010
AP04 - Appointment of corporate secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 04 March 2010
AP01 - Appointment of director 18 February 2010
363a - Annual Return 07 May 2009
353 - Register of members 07 May 2009
353 - Register of members 06 May 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 22 June 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 14 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 22 January 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 15 September 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 20 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1997
225 - Change of Accounting Reference Date 04 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
NEWINC - New incorporation documents 18 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.