HOMESTEAD CONSULTANCY SERVICES LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 01302831
Status Active
Incorporation Date 15 March 1977
Company Type Private Limited Company
Address SECOND FLOOR, 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 013028310001, created on 7 April 2016. The most likely internet sites of HOMESTEAD CONSULTANCY SERVICES LIMITED are www.homesteadconsultancyservices.co.uk, and www.homestead-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Homestead Consultancy Services Limited is a Private Limited Company. The company registration number is 01302831. Homestead Consultancy Services Limited has been working since 15 March 1977. The present status of the company is Active. The registered address of Homestead Consultancy Services Limited is Second Floor 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. . HEYWOOD, Heather Tracey is a Secretary of the company. BENTHAM, Jonathan David is a Director of the company. HEYWOOD, Heather Tracey is a Director of the company. JAGGER, Sandra is a Director of the company. Secretary BENTHAM, Brenda Mary has been resigned. Director BENTHAM, Brenda Mary has been resigned. Director BENTHAM, Harry has been resigned. Director PAYNE, Sheila Mary has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HEYWOOD, Heather Tracey
Appointed Date: 23 March 1999

Director
BENTHAM, Jonathan David
Appointed Date: 23 March 1999
68 years old

Director
HEYWOOD, Heather Tracey
Appointed Date: 23 March 1999
55 years old

Director
JAGGER, Sandra
Appointed Date: 01 November 2011
54 years old

Resigned Directors

Secretary
BENTHAM, Brenda Mary
Resigned: 24 March 1999

Director
BENTHAM, Brenda Mary
Resigned: 18 December 2008
91 years old

Director
BENTHAM, Harry
Resigned: 18 December 2008
95 years old

Director
PAYNE, Sheila Mary
Resigned: 17 July 2013
Appointed Date: 01 November 2011
71 years old

Persons With Significant Control

Mr Jonathan David Bentham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOMESTEAD CONSULTANCY SERVICES LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Registration of charge 013028310001, created on 7 April 2016
07 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 400

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
11 Jul 1989
Return made up to 31/12/85; full list of members

11 Jul 1989
Full accounts made up to 31 March 1986

11 Jul 1989
Return made up to 31/12/86; full list of members

11 Jul 1989
Return made up to 31/12/86; full list of members

15 Mar 1977
Incorporation

HOMESTEAD CONSULTANCY SERVICES LIMITED Charges

7 April 2016
Charge code 0130 2831 0001
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…