HOMEDATE PROPERTY MANAGEMENT LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9BA
Company number 02896228
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address 7 BELLEVUE ROAD, EASTLEIGH, HAMPSHIRE, SO50 9BA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 4 . The most likely internet sites of HOMEDATE PROPERTY MANAGEMENT LIMITED are www.homedatepropertymanagement.co.uk, and www.homedate-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to St Denys Rail Station is 3.8 miles; to Romsey Rail Station is 6.2 miles; to Redbridge Rail Station is 6.2 miles; to Swanwick Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homedate Property Management Limited is a Private Limited Company. The company registration number is 02896228. Homedate Property Management Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Homedate Property Management Limited is 7 Bellevue Road Eastleigh Hampshire So50 9ba. . CAINE, Deborah Lisa is a Secretary of the company. CAINE, Deborah Lisa is a Director of the company. WHITEMORE, Nicholas Robert is a Director of the company. Secretary CHAMBERLAIN, Sarah Louise has been resigned. Secretary FIANDER, Karl Phillip has been resigned. Secretary LAWRENSON, Stuart Owen has been resigned. Secretary MULBERRY, Margaret Eileen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEARD, David Roy has been resigned. Director BROWN, Paul has been resigned. Director BRUMELL, Francis has been resigned. Director CHAMBERLAIN, Sarah Louise has been resigned. Director FIANDER, Karl Phillip has been resigned. Director HARFORD, Jeremy David has been resigned. Director HOUGHTON, Ian Robert has been resigned. Director LAWRENSON, Stuart Owen has been resigned. Director LEAMON, Emma Jane has been resigned. Director MULBERRY, Margaret Eileen has been resigned. Director ROCHE, Harshani Nimraline has been resigned. Director VINCENT, Mark Rayner has been resigned. Director VIRDEE, Harjinder Singh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CAINE, Deborah Lisa
Appointed Date: 12 May 2014

Director
CAINE, Deborah Lisa
Appointed Date: 12 May 2014
47 years old

Director
WHITEMORE, Nicholas Robert
Appointed Date: 29 April 2014
41 years old

Resigned Directors

Secretary
CHAMBERLAIN, Sarah Louise
Resigned: 09 August 2005
Appointed Date: 26 March 2003

Secretary
FIANDER, Karl Phillip
Resigned: 23 December 2002
Appointed Date: 28 June 1996

Secretary
LAWRENSON, Stuart Owen
Resigned: 30 May 2014
Appointed Date: 09 August 2005

Secretary
MULBERRY, Margaret Eileen
Resigned: 28 June 1996
Appointed Date: 18 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1994
Appointed Date: 09 February 1994

Director
BEARD, David Roy
Resigned: 18 November 2002
Appointed Date: 31 July 2000
81 years old

Director
BROWN, Paul
Resigned: 10 February 1999
Appointed Date: 19 December 1997
52 years old

Director
BRUMELL, Francis
Resigned: 28 January 2000
Appointed Date: 28 June 1996
81 years old

Director
CHAMBERLAIN, Sarah Louise
Resigned: 01 September 2012
Appointed Date: 27 July 2002
47 years old

Director
FIANDER, Karl Phillip
Resigned: 23 December 2002
Appointed Date: 28 June 1996
61 years old

Director
HARFORD, Jeremy David
Resigned: 28 June 1996
Appointed Date: 18 March 1994
91 years old

Director
HOUGHTON, Ian Robert
Resigned: 20 September 1998
Appointed Date: 25 July 1997
79 years old

Director
LAWRENSON, Stuart Owen
Resigned: 30 May 2014
Appointed Date: 09 August 2005
52 years old

Director
LEAMON, Emma Jane
Resigned: 19 December 1997
Appointed Date: 28 June 1996
57 years old

Director
MULBERRY, Margaret Eileen
Resigned: 28 June 1996
Appointed Date: 18 March 1994
88 years old

Director
ROCHE, Harshani Nimraline
Resigned: 07 March 2014
Appointed Date: 18 February 2002
46 years old

Director
VINCENT, Mark Rayner
Resigned: 31 July 2000
Appointed Date: 28 January 2000
60 years old

Director
VIRDEE, Harjinder Singh
Resigned: 17 November 2002
Appointed Date: 20 September 1998
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1994
Appointed Date: 09 February 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mrs Deborah Lisa Caine
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEDATE PROPERTY MANAGEMENT LIMITED Events

20 Feb 2017
Confirmation statement made on 3 February 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 28 February 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4

04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4

...
... and 103 more events
29 Mar 1994
Director resigned;new director appointed

29 Mar 1994
Secretary resigned;director resigned;new director appointed

29 Mar 1994
New secretary appointed

29 Mar 1994
Registered office changed on 29/03/94 from: 1 mitchell lane bristol BS1 6BU

09 Feb 1994
Incorporation