About

Registered Number: 05281126
Date of Incorporation: 09/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR,

 

The Homestead (Rickinghall) Management Company Ltd was founded on 09 November 2004 with its registered office in Bury St Edmunds, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Homestead (Rickinghall) Management Company Ltd. There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Martin James 01 October 2016 - 1
BURROWS, Katrina Dewar 28 August 2013 - 1
HULL, Frances Lilian Jacques 28 August 2013 - 1
KENT, Daniel James 01 July 2016 - 1
SEWELL, Edward George 07 September 2014 - 1
WOODBINE, Christopher 07 September 2014 - 1
SPRIGINGS, Sarah Elizabeth 09 November 2004 21 October 2013 1
SPRIGINGS, Terrence Ian 09 November 2004 21 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 04 December 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 01 December 2014
AA01 - Change of accounting reference date 20 October 2014
AP01 - Appointment of director 07 September 2014
AP01 - Appointment of director 07 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 February 2014
TM02 - Termination of appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 04 January 2008
363s - Annual Return 24 November 2006
MEM/ARTS - N/A 19 October 2006
CERTNM - Change of name certificate 16 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 19 December 2005
225 - Change of Accounting Reference Date 03 May 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.