HOMELANDS RESIDENTS CO. LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1TG

Company number 02353410
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address 28 GRANVILLE ROAD, HOVE, EAST SUSSEX, BN3 1TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 5 July 2016; Confirmation statement made on 5 July 2016 with updates; Micro company accounts made up to 5 July 2015. The most likely internet sites of HOMELANDS RESIDENTS CO. LIMITED are www.homelandsresidentsco.co.uk, and www.homelands-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Homelands Residents Co Limited is a Private Limited Company. The company registration number is 02353410. Homelands Residents Co Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Homelands Residents Co Limited is 28 Granville Road Hove East Sussex Bn3 1tg. The company`s financial liabilities are £3.13k. It is £1.77k against last year. The cash in hand is £3.13k. It is £1.77k against last year. And the total assets are £3.13k, which is £1.77k against last year. SWINDEN, Elizabeth Mary is a Secretary of the company. ROBBS, Diana is a Director of the company. ROBERTSON, Kenneth Paul, Dr is a Director of the company. SWINDEN, Elizabeth Mary is a Director of the company. TURNER, Katharine is a Director of the company. WILLIAMS, Christopher Thomas is a Director of the company. WILLIAMS, Nicola Jane is a Director of the company. Secretary CADWALLADER, Samuel has been resigned. Secretary CHERRY, Andrew has been resigned. Secretary JONES, Andrew Christopher has been resigned. Secretary JONES, Peter Colin has been resigned. Director ATKINS, Andrew Leslie has been resigned. Director BLOOMFIELD, Marie Pierre has been resigned. Director COSSINS, Christabel has been resigned. Director FORD, Rebekah Joy has been resigned. Director HASANCEBI, Mustafa has been resigned. Director JONES, Andrew Christopher has been resigned. Director SULLIVAN, Nancey Jane has been resigned. Director SULLIVAN, Paul Trevor has been resigned. Director WILSON, Juliet Mary has been resigned. Director WOODS, Jean-Luc has been resigned. Director WOODS, Kerry Lynn has been resigned. The company operates in "Residents property management".


homelands residents co. Key Finiance

LIABILITIES £3.13k
+130%
CASH £3.13k
+130%
TOTAL ASSETS £3.13k
+130%
All Financial Figures

Current Directors

Secretary
SWINDEN, Elizabeth Mary
Appointed Date: 06 January 2010

Director
ROBBS, Diana
Appointed Date: 06 January 2010
44 years old

Director

Director
SWINDEN, Elizabeth Mary
Appointed Date: 16 March 2001
78 years old

Director
TURNER, Katharine
Appointed Date: 04 September 2011
51 years old

Director
WILLIAMS, Christopher Thomas
Appointed Date: 06 January 2010
62 years old

Director
WILLIAMS, Nicola Jane
Appointed Date: 06 May 2010
59 years old

Resigned Directors

Secretary
CADWALLADER, Samuel
Resigned: 30 April 2005
Appointed Date: 28 March 1999

Secretary
CHERRY, Andrew
Resigned: 05 January 2010
Appointed Date: 01 May 2005

Secretary
JONES, Andrew Christopher
Resigned: 27 March 1999
Appointed Date: 20 September 1994

Secretary
JONES, Peter Colin
Resigned: 20 September 1993

Director
ATKINS, Andrew Leslie
Resigned: 20 September 1993
59 years old

Director
BLOOMFIELD, Marie Pierre
Resigned: 15 March 2001
Appointed Date: 28 March 1999
68 years old

Director
COSSINS, Christabel
Resigned: 30 April 2005
Appointed Date: 01 July 1996
50 years old

Director
FORD, Rebekah Joy
Resigned: 05 January 2010
Appointed Date: 01 May 2005
47 years old

Director
HASANCEBI, Mustafa
Resigned: 28 April 1997
64 years old

Director
JONES, Andrew Christopher
Resigned: 20 September 1993
59 years old

Director
SULLIVAN, Nancey Jane
Resigned: 31 March 1996
58 years old

Director
SULLIVAN, Paul Trevor
Resigned: 31 March 1996
57 years old

Director
WILSON, Juliet Mary
Resigned: 03 October 2011
Appointed Date: 28 March 1999
57 years old

Director
WOODS, Jean-Luc
Resigned: 27 March 1999
Appointed Date: 17 June 1994
60 years old

Director
WOODS, Kerry Lynn
Resigned: 27 March 1999
Appointed Date: 17 June 1994
55 years old

HOMELANDS RESIDENTS CO. LIMITED Events

08 Mar 2017
Micro company accounts made up to 5 July 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
01 Apr 2016
Micro company accounts made up to 5 July 2015
10 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5

30 Mar 2015
Total exemption full accounts made up to 5 July 2014
...
... and 79 more events
21 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1989
Registered office changed on 21/09/89 from: 197-199 city road london EC1V 1JN

03 Jul 1989
Nc inc already adjusted

03 Jul 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Feb 1989
Incorporation