About

Registered Number: 02618369
Date of Incorporation: 07/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Flat 6 Manor Court, 390 Seven Sisters Road, London, N4 2PW,

 

Homeoption Property Management Ltd was registered on 07 June 1991, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 25 directors listed as Poon, Yung Lin, Dean, Richard Trevor, Poon, Chau Ha, Poon, Yung Lin, Schlimovich, Mariano Andres, Shen, Si Yuan, Sohanpal, Richita Singh, Baker, Steven John, Castagne, Dylan Jude, Cookson, Robert, Dunne, Gabriel, Faulkner-hackett, Gavin, Geraghty, Olivia Isabel Jane, Hitchings, Andrew Sean, Howe, Abigail Brenda, Johnson, Jack Robert George, Kelly, Cornelius Anthony, Dr, Mayhew, Hannah, Meehan, Ann Caroline, Mirza, Muhammad Aleem, Dr, Moore, Derek John, Murphy, Bridget Teresa, Thomas, Elizabeth Moira, To, Jack Yen, Ume, Patricia for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Richard Trevor 13 February 2017 - 1
POON, Chau Ha 31 August 2018 - 1
POON, Yung Lin 01 September 1991 - 1
SCHLIMOVICH, Mariano Andres 12 September 2013 - 1
SHEN, Si Yuan 22 December 2014 - 1
SOHANPAL, Richita Singh 10 July 2020 - 1
BAKER, Steven John 29 September 2000 28 February 2003 1
CASTAGNE, Dylan Jude 29 September 2000 01 October 2002 1
COOKSON, Robert 04 July 1991 27 April 1998 1
DUNNE, Gabriel 31 July 1996 29 September 2000 1
FAULKNER-HACKETT, Gavin 10 February 1995 05 September 2006 1
GERAGHTY, Olivia Isabel Jane 13 September 2013 13 August 2017 1
HITCHINGS, Andrew Sean 28 February 2003 10 March 2008 1
HOWE, Abigail Brenda 17 May 2007 13 September 2013 1
JOHNSON, Jack Robert George 15 August 2018 19 September 2018 1
KELLY, Cornelius Anthony, Dr 07 September 1991 31 July 1996 1
MAYHEW, Hannah 11 March 2008 03 June 2015 1
MEEHAN, Ann Caroline 01 September 1991 30 July 1998 1
MIRZA, Muhammad Aleem, Dr 27 April 1998 22 May 2018 1
MOORE, Derek John N/A 10 February 1995 1
MURPHY, Bridget Teresa 07 September 1991 27 April 1998 1
THOMAS, Elizabeth Moira 01 September 1991 11 April 2007 1
TO, Jack Yen 01 September 1991 31 August 2018 1
UME, Patricia 01 June 2006 15 August 2018 1
Secretary Name Appointed Resigned Total Appointments
POON, Yung Lin 21 September 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 12 February 2019
PSC08 - N/A 22 November 2018
AA - Annual Accounts 27 September 2018
AP03 - Appointment of secretary 25 September 2018
TM01 - Termination of appointment of director 19 September 2018
AD01 - Change of registered office address 11 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
PSC07 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
CH01 - Change of particulars for director 21 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
PSC01 - N/A 16 August 2017
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 26 June 2009
353 - Register of members 26 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363s - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
363s - Annual Return 04 October 2002
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 30 December 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
AA - Annual Accounts 16 October 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
363s - Annual Return 06 July 1996
AUD - Auditor's letter of resignation 14 November 1995
AA - Annual Accounts 12 October 1995
363s - Annual Return 07 July 1995
288 - N/A 23 June 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 31 October 1993
288 - N/A 30 July 1993
363s - Annual Return 29 June 1993
RESOLUTIONS - N/A 28 October 1992
AA - Annual Accounts 28 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1992
363s - Annual Return 17 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
288 - N/A 17 October 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
NEWINC - New incorporation documents 07 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.