About

Registered Number: 06260272
Date of Incorporation: 25/05/2007 (17 years ago)
Company Status: Active
Registered Address: Knights Green House, Dymock, Gloucester, Gloucestershire, GL18 2DF

 

Homend Management Ltd was established in 2007, it's status is listed as "Active". Vicarage, Justin, Dobel, Kay Anne, Jones, Richard Spencer, Sharpe, Adam are listed as directors of Homend Management Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICARAGE, Justin 10 September 2010 - 1
JONES, Richard Spencer 25 May 2007 04 February 2008 1
SHARPE, Adam 30 January 2008 09 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DOBEL, Kay Anne 25 May 2007 04 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 09 February 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 24 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
363a - Annual Return 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
287 - Change in situation or address of Registered Office 17 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.