HOMESTEAD MANAGEMENT SERVICES LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02363297
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 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts 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 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOMESTEAD MANAGEMENT SERVICES LIMITED are www.homesteadmanagementservices.co.uk, and www.homestead-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Homestead Management Services Limited is a Private Limited Company. The company registration number is 02363297. Homestead Management Services Limited has been working since 20 March 1989. The present status of the company is Active. The registered address of Homestead Management Services 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, Harry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEYWOOD, Heather Tracey
Appointed Date: 08 March 2006

Director
BENTHAM, Jonathan David
Appointed Date: 08 March 2006
68 years old

Resigned Directors

Secretary
BENTHAM, Jonathan David
Resigned: 08 March 2006

Director
BENTHAM, Harry
Resigned: 08 March 2006
95 years old

HOMESTEAD MANAGEMENT SERVICES LIMITED Events

29 Nov 2016
Total exemption small company accounts 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

21 Dec 2015
Total exemption small company accounts 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

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
08 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1989
Company name changed rapid 7928 LIMITED\certificate issued on 31/05/89

25 Apr 1989
Registered office changed on 25/04/89 from: classic house 174-180 old street london EC1V 9BP

20 Mar 1989
Incorporation

HOMESTEAD MANAGEMENT SERVICES LIMITED Charges

22 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 avon house sand street preston lancs t/no la 577704.