HOMEFIELD PROPERTY MANAGEMENT LIMITED
HERNE BAY BOVIS PROPERTY MANAGEMENT LIMITED

Hellopages » Kent » Canterbury » CT6 7GQ

Company number 04456925
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address ACHIEVING CLARITY, KENT ENTERPRISE HOUSE, THE LINKS, HERNE BAY, KENT, ENGLAND, CT6 7GQ
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-five events have happened. The last three records are Micro company accounts made up to 5 April 2016; Registered office address changed from 14 Grenham Road Birchington Kent CT7 9JH to C/O Achieving Clarity Kent Enterprise House the Links Herne Bay Kent CT6 7GQ on 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 68,000 . The most likely internet sites of HOMEFIELD PROPERTY MANAGEMENT LIMITED are www.homefieldpropertymanagement.co.uk, and www.homefield-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Homefield Property Management Limited is a Private Limited Company. The company registration number is 04456925. Homefield Property Management Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Homefield Property Management Limited is Achieving Clarity Kent Enterprise House The Links Herne Bay Kent England Ct6 7gq. . BOVIS, Darren is a Secretary of the company. BOVIS, Darren is a Director of the company. BOVIS, Phillip is a Director of the company. CROCKETT, Janice May is a Director of the company. Secretary BOVIS, Darren has been resigned. Secretary DRAPER, Wendy Julia has been resigned. Secretary ROBERTS, Emma Jane has been resigned. Secretary ROBERTS, Emma Jane has been resigned. Director BOVIS, Darren has been resigned. Director ROBERTS, Emma Jane has been resigned. Director ROBERTS, Emma Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOVIS, Darren
Appointed Date: 01 December 2004

Director
BOVIS, Darren
Appointed Date: 01 December 2004
58 years old

Director
BOVIS, Phillip
Appointed Date: 07 June 2002
55 years old

Director
CROCKETT, Janice May
Appointed Date: 01 December 2004
72 years old

Resigned Directors

Secretary
BOVIS, Darren
Resigned: 23 October 2003
Appointed Date: 27 September 2003

Secretary
DRAPER, Wendy Julia
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Secretary
ROBERTS, Emma Jane
Resigned: 01 December 2004
Appointed Date: 23 October 2003

Secretary
ROBERTS, Emma Jane
Resigned: 27 September 2003
Appointed Date: 07 June 2002

Director
BOVIS, Darren
Resigned: 23 October 2003
Appointed Date: 27 September 2003
58 years old

Director
ROBERTS, Emma Jane
Resigned: 01 December 2004
Appointed Date: 23 October 2003
48 years old

Director
ROBERTS, Emma Jane
Resigned: 27 September 2003
Appointed Date: 07 June 2002
48 years old

HOMEFIELD PROPERTY MANAGEMENT LIMITED Events

02 Jan 2017
Micro company accounts made up to 5 April 2016
30 Jun 2016
Registered office address changed from 14 Grenham Road Birchington Kent CT7 9JH to C/O Achieving Clarity Kent Enterprise House the Links Herne Bay Kent CT6 7GQ on 30 June 2016
30 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 68,000

06 Jan 2016
Total exemption full accounts made up to 5 April 2015
24 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 68,000

...
... and 75 more events
27 Jun 2002
New director appointed
27 Jun 2002
New secretary appointed
17 Jun 2002
Secretary resigned
17 Jun 2002
Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2
07 Jun 2002
Incorporation

HOMEFIELD PROPERTY MANAGEMENT LIMITED Charges

13 February 2006
Deed of charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 olive road, lancaster, lancashire, fixed charge over all…
22 December 2005
Deed of charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 6, 79 marland way stretford manchester. Fixed charge…
16 December 2005
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 chipchase mews gosforth. By way of fixed charge the…
16 December 2005
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 chipchase mews gosforth. By way of fixed charge the…
24 December 2004
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 acacia drive hersden canterbury kent,. By way of fixed…
24 December 2004
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 blackthorn road hersden canterbury kent,. By way of…
18 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 the old nurseries, grange over sands. By way of fixed…
16 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 olive road skerton lancaster LA11 2BZ. By way of fixed…
19 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 30 April 2008
Persons entitled: National Westminster Bank PLC
Description: 22, fairfield road, heysham, morecambe. By way of fixed…
8 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kent view, linden fold, grange-over-sands, cumbrialloyds…
22 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6, 79 maryland way, stretford, manchester. By way of…
19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 honner close, hawkinge, kent. By way of fixed charge the…
24 October 2003
Legal charge
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 21 honner close, hawkinge, kent…
17 February 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 13 March 2004
Persons entitled: Hsbc Bank PLC
Description: The property k/a valverde 12 cove drive silverdale…