HOMENET PROPERTIES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4RP
Company number 03357735
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address PROSPECT HOUSE, 58 QUEENS ROAD, READING, BERKSHIRE, RG1 4RP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HOMENET PROPERTIES LIMITED are www.homenetproperties.co.uk, and www.homenet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Homenet Properties Limited is a Private Limited Company. The company registration number is 03357735. Homenet Properties Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Homenet Properties Limited is Prospect House 58 Queens Road Reading Berkshire Rg1 4rp. . THOMPSON, Neil Jeremy is a Secretary of the company. THOMPSON, Edward Barrie is a Director of the company. Secretary ANTON, Katja Rosemary has been resigned. Secretary JONES, Phillip Howard has been resigned. Secretary THOMPSON, Edward Barrie has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ANTON, Katja Rosemary has been resigned. Director ANTON, Merja Anneli has been resigned. Director THOMPSON, Maureen has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
THOMPSON, Neil Jeremy
Appointed Date: 03 July 2006

Director
THOMPSON, Edward Barrie
Appointed Date: 03 July 2006
90 years old

Resigned Directors

Secretary
ANTON, Katja Rosemary
Resigned: 14 July 1998
Appointed Date: 31 July 1997

Secretary
JONES, Phillip Howard
Resigned: 31 July 1997
Appointed Date: 22 April 1997

Secretary
THOMPSON, Edward Barrie
Resigned: 03 July 2006
Appointed Date: 13 July 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Director
ANTON, Katja Rosemary
Resigned: 14 July 1998
Appointed Date: 22 April 1997
49 years old

Director
ANTON, Merja Anneli
Resigned: 14 July 1998
Appointed Date: 22 April 1997
75 years old

Director
THOMPSON, Maureen
Resigned: 26 May 2006
Appointed Date: 13 July 1998
87 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

HOMENET PROPERTIES LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

06 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 62 more events
25 Apr 1997
Secretary resigned
25 Apr 1997
New director appointed
25 Apr 1997
New secretary appointed
25 Apr 1997
Registered office changed on 25/04/97 from: aspect house 135/137 city road london EC1V 1JB
22 Apr 1997
Incorporation

HOMENET PROPERTIES LIMITED Charges

10 September 1997
Legal charge
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 14 hurstwood south ascot t/n BK286099,…
10 September 1997
Mortgage debenture
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge the rights and. Undertaking and all…