HOME OWNER'S POSITIVE EQUITY LIMITED
NR OCKLEY

Hellopages » Surrey » Mole Valley » RH5 5PZ

Company number 02363396
Status Active
Incorporation Date 20 March 1989
Company Type Private Limited Company
Address MONKS TOWER, HONEYWOOD LANE, OKEWOOD HILL, NR OCKLEY, SURREY, RH5 5PZ
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-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; 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 2016-03-30 GBP 100 . The most likely internet sites of HOME OWNER'S POSITIVE EQUITY LIMITED are www.homeownerspositiveequity.co.uk, and www.home-owner-s-positive-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Home Owner S Positive Equity Limited is a Private Limited Company. The company registration number is 02363396. Home Owner S Positive Equity Limited has been working since 20 March 1989. The present status of the company is Active. The registered address of Home Owner S Positive Equity Limited is Monks Tower Honeywood Lane Okewood Hill Nr Ockley Surrey Rh5 5pz. The company`s financial liabilities are £165.14k. It is £4.28k against last year. And the total assets are £4.64k, which is £1.91k against last year. PULLAR, Simon Denis Hedley is a Secretary of the company. PULLAR, Fiona Jane is a Director of the company. PULLAR, Simon Denis Hedley is a Director of the company. Secretary GUVEN, Ruth Margaret Evelyn has been resigned. Director CLOSE, Jonathan Michael Jeremy has been resigned. Director LEWIS, William Austin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


home owner's positive equity Key Finiance

LIABILITIES £165.14k
+2%
CASH n/a
TOTAL ASSETS £4.64k
+69%
All Financial Figures

Current Directors

Secretary
PULLAR, Simon Denis Hedley
Appointed Date: 07 July 1995

Director
PULLAR, Fiona Jane
Appointed Date: 10 August 2006
68 years old

Director
PULLAR, Simon Denis Hedley
Appointed Date: 05 February 1996
67 years old

Resigned Directors

Secretary
GUVEN, Ruth Margaret Evelyn
Resigned: 07 July 1995

Director
CLOSE, Jonathan Michael Jeremy
Resigned: 05 February 1996
67 years old

Director
LEWIS, William Austin
Resigned: 10 August 2006
Appointed Date: 05 February 1996
81 years old

Persons With Significant Control

Mr Simon Denis Hedley Pullar
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Jane Pullar
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Oliver Hedley Pullar
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOME OWNER'S POSITIVE EQUITY LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

06 Jul 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

...
... and 77 more events
15 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1989
Company name changed rapid 7934 LIMITED\certificate issued on 27/04/89

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

20 Mar 1989
Incorporation