About

Registered Number: 03906858
Date of Incorporation: 14/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Flat 5 The Homestead Sea Road, East Preston, Littlehampton, BN16 1LW,

 

Having been setup in 2000, Homestead Freeholders Ltd has its registered office in Littlehampton, it has a status of "Active". The current directors of this company are Hardy, Jennifer, Bashford, Brenda Maureen, Dawson, Daphne Audry, Dedman, Margaret Alice, Fordham, Gordon John, Hardy, Jennifer, Hearsey, Michael, Wells, Pamela Janet, Rooke, Gordon Anthony, Bowthorpe, Peter, Gaydon, Graham Richard Alexander, Hayes, John Henry, Lee, Roy Edward, Lee, Thelma Winifred, Rooke, Gordon Anthony, Wickes, Phillip Geoffrey. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHFORD, Brenda Maureen 14 January 2019 - 1
DAWSON, Daphne Audry 14 January 2019 - 1
DEDMAN, Margaret Alice 03 December 2005 - 1
FORDHAM, Gordon John 16 August 2014 - 1
HARDY, Jennifer 30 October 2018 - 1
HEARSEY, Michael 07 May 2013 - 1
WELLS, Pamela Janet 30 November 2014 - 1
BOWTHORPE, Peter 14 January 2000 27 September 2006 1
GAYDON, Graham Richard Alexander 15 January 2000 03 December 2005 1
HAYES, John Henry 03 December 2005 06 May 2013 1
LEE, Roy Edward 14 January 2000 03 September 2006 1
LEE, Thelma Winifred 27 March 2007 10 August 2012 1
ROOKE, Gordon Anthony 15 January 2000 03 January 2002 1
WICKES, Phillip Geoffrey 27 September 2006 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Jennifer 15 October 2018 - 1
ROOKE, Gordon Anthony 16 August 2014 15 October 2018 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 19 February 2019
PSC08 - N/A 01 February 2019
CS01 - N/A 23 January 2019
PSC09 - N/A 23 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 30 October 2018
AD01 - Change of registered office address 30 October 2018
CH03 - Change of particulars for secretary 30 October 2018
AP03 - Appointment of secretary 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 11 September 2014
AP03 - Appointment of secretary 08 September 2014
AD01 - Change of registered office address 16 August 2014
TM02 - Termination of appointment of secretary 16 August 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 14 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363s - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.