HOMESIDE PROPERTY MANAGEMENT LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE63 9UJ

Company number 03957058
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address 52A STATION ROAD, ASHINGTON, NORTHUMBERLAND, NE63 9UJ
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 fifty-four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of HOMESIDE PROPERTY MANAGEMENT LIMITED are www.homesidepropertymanagement.co.uk, and www.homeside-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Morpeth Rail Station is 4.6 miles; to Cramlington Rail Station is 6.7 miles; to Acklington Rail Station is 9.1 miles; to Newcastle Airport Metro is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homeside Property Management Limited is a Private Limited Company. The company registration number is 03957058. Homeside Property Management Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Homeside Property Management Limited is 52a Station Road Ashington Northumberland Ne63 9uj. The company`s financial liabilities are £4.13k. It is £1.37k against last year. The cash in hand is £8.5k. It is £2.81k against last year. And the total assets are £8.5k, which is £2.81k against last year. NELSON, George Tait is a Director of the company. NELSON, Mary Carol is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary NELSON, Mary Carol has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director NELSON, Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


homeside property management Key Finiance

LIABILITIES £4.13k
+49%
CASH £8.5k
+49%
TOTAL ASSETS £8.5k
+49%
All Financial Figures

Current Directors

Director
NELSON, George Tait
Appointed Date: 29 November 2011
74 years old

Director
NELSON, Mary Carol
Appointed Date: 22 March 2000
74 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Secretary
NELSON, Mary Carol
Resigned: 21 January 2010
Appointed Date: 22 March 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Director
NELSON, Helen
Resigned: 29 November 2011
Appointed Date: 22 March 2000
49 years old

Persons With Significant Control

Mr George Tait Nelson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Carol Nelson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMESIDE PROPERTY MANAGEMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

22 Mar 2016
Director's details changed for Mary Carol Nelson on 21 March 2016
22 Mar 2016
Director's details changed for George Tait Nelson on 21 March 2016
...
... and 44 more events
28 Mar 2000
Secretary resigned
28 Mar 2000
Director resigned
28 Mar 2000
New director appointed
28 Mar 2000
New secretary appointed;new director appointed
22 Mar 2000
Incorporation

HOMESIDE PROPERTY MANAGEMENT LIMITED Charges

10 April 2002
Debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a flat a 30…
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 12 lesbury…
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 24 thorntree…
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 14 marine street…