HOMESTEAD MANAGEMENT HOLDINGS LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02363283
Status Active
Incorporation Date 20 March 1989
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HOMESTEAD MANAGEMENT HOLDINGS LIMITED are www.homesteadmanagementholdings.co.uk, and www.homestead-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Homestead Management Holdings Limited is a Private Limited Company. The company registration number is 02363283. Homestead Management Holdings Limited has been working since 20 March 1989. The present status of the company is Active. The registered address of Homestead Management Holdings Limited is 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. Secretary BENTHAM, Jonathan David has been resigned. Director BENTHAM, Brenda Mary has been resigned. Director BENTHAM, Harry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEYWOOD, Heather Tracey
Appointed Date: 04 July 1995

Director

Resigned Directors

Secretary
BENTHAM, Jonathan David
Resigned: 04 July 1995

Director
BENTHAM, Brenda Mary
Resigned: 27 November 2008
Appointed Date: 21 October 1994
91 years old

Director
BENTHAM, Harry
Resigned: 27 November 2008
95 years old

HOMESTEAD MANAGEMENT HOLDINGS LIMITED Events

03 Jun 2016
Accounts for a dormant company made up to 31 March 2016
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

04 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 71 more events
08 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 May 1989
Company name changed rapid 7936 LIMITED\certificate issued on 31/05/89

24 Apr 1989
Registered office changed on 24/04/89 from: classic house 174-180 old street london EC1V 9BP

20 Mar 1989
Incorporation