HOMEOAT LIMITED
SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA1 2BT

Company number 01925234
Status Active
Incorporation Date 24 June 1985
Company Type Private Limited Company
Address 24 JAMES STREET WEST, BATH, SOMERSET, BA1 2BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of HOMEOAT LIMITED are www.homeoat.co.uk, and www.homeoat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Homeoat Limited is a Private Limited Company. The company registration number is 01925234. Homeoat Limited has been working since 24 June 1985. The present status of the company is Active. The registered address of Homeoat Limited is 24 James Street West Bath Somerset Ba1 2bt. The company`s financial liabilities are £4.92k. It is £-0.06k against last year. The cash in hand is £7.1k. It is £2.03k against last year. And the total assets are £8.6k, which is £2.03k against last year. SAMWAYS, Leigh Joanne is a Secretary of the company. FRANCIS, Joan Elizabeth is a Director of the company. FRANCIS, Simon is a Director of the company. SAMWAYS, Leigh Joanne is a Director of the company. Secretary FRANCIS, Derek Roy has been resigned. Director FRANCIS, Derek Roy has been resigned. Director FRANCIS, Hilda Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


homeoat Key Finiance

LIABILITIES £4.92k
-2%
CASH £7.1k
+39%
TOTAL ASSETS £8.6k
+30%
All Financial Figures

Current Directors

Secretary
SAMWAYS, Leigh Joanne
Appointed Date: 25 January 2002

Director
FRANCIS, Joan Elizabeth
Appointed Date: 11 July 2001
80 years old

Director
FRANCIS, Simon
Appointed Date: 01 August 2007
48 years old

Director
SAMWAYS, Leigh Joanne
Appointed Date: 08 January 1997
55 years old

Resigned Directors

Secretary
FRANCIS, Derek Roy
Resigned: 19 December 2000

Director
FRANCIS, Derek Roy
Resigned: 19 December 2000
81 years old

Director
FRANCIS, Hilda Joyce
Resigned: 15 July 1996
103 years old

Persons With Significant Control

Mrs Joan Elizabeth Francis
Notified on: 1 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEOAT LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

17 Sep 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 76 more events
22 Aug 1988
Return made up to 31/12/87; full list of members

27 Aug 1987
Full accounts made up to 31 July 1986

27 Aug 1987
Accounting reference date shortened from 31/03 to 31/07

24 Jun 1987
Return made up to 29/12/86; full list of members

29 Oct 1986
Particulars of mortgage/charge

HOMEOAT LIMITED Charges

13 July 1992
Legal mortgage
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First and upper floors, 39 moorland road, oldfield park…
13 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H meadow view henley box wilts.and/or the proceeds of…
13 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 149 newbridge rd. Bath avon t/n av 162966.and/or the…
13 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 131 newbridge rd. Bath avon t/n av 44523AND/or the proceeds…
13 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 livingstone rd. Oldfield park bath avon t/n av…
24 October 1986
Debenture
Delivered: 29 October 1986
Status: Satisfied on 7 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…