HOME COUNTIES (HOMES) LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 03034236
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address SUITE 3 MIDDAY COURT, 20-24 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 3 ; Accounts for a dormant company made up to 30 September 2015; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of HOME COUNTIES (HOMES) LIMITED are www.homecountieshomes.co.uk, and www.home-counties-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Home Counties Homes Limited is a Private Limited Company. The company registration number is 03034236. Home Counties Homes Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Home Counties Homes Limited is Suite 3 Midday Court 20 24 Brighton Road Sutton Surrey Sm2 5bn. . HAND, Julia Mary is a Secretary of the company. HAND, Julia Mary is a Director of the company. HAND, Raymond Douglas is a Director of the company. Secretary MASON, Steven Robert has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director MASON, Steven Robert has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SHARP, Terence John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAND, Julia Mary
Appointed Date: 08 September 2003

Director
HAND, Julia Mary
Appointed Date: 08 September 2003
69 years old

Director
HAND, Raymond Douglas
Appointed Date: 17 March 1995
72 years old

Resigned Directors

Secretary
MASON, Steven Robert
Resigned: 22 August 2003
Appointed Date: 17 March 1995

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 17 March 1995
Appointed Date: 17 March 1995

Director
MASON, Steven Robert
Resigned: 22 August 2003
Appointed Date: 17 March 1995
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 17 March 1995
Appointed Date: 17 March 1995

Director
SHARP, Terence John
Resigned: 14 August 2003
Appointed Date: 17 March 1995
65 years old

HOME COUNTIES (HOMES) LIMITED Events

05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3

21 Oct 2015
Accounts for a dormant company made up to 30 September 2015
26 Mar 2015
Accounts for a dormant company made up to 30 September 2014
25 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3

10 Apr 2014
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3

...
... and 46 more events
24 Mar 1995
Secretary resigned
23 Mar 1995
New director appointed
23 Mar 1995
New director appointed
23 Mar 1995
New secretary appointed;new director appointed
17 Mar 1995
Incorporation