About

Registered Number: 06026449
Date of Incorporation: 12/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

 

Having been setup in 2006, Homestead Court (Freehold) Ltd are based in Cheshire, it's status is listed as "Active". There is one director listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Kenneth 12 December 2006 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 21 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH04 - Change of particulars for corporate secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363s - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 13 September 2007
225 - Change of Accounting Reference Date 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.