HOMECROFT FINANCIAL MANAGEMENT LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 9EU

Company number 03370019
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 58 STATION ROAD WEST, OXTED, SURREY, RH8 9EU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of HOMECROFT FINANCIAL MANAGEMENT LIMITED are www.homecroftfinancialmanagement.co.uk, and www.homecroft-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Homecroft Financial Management Limited is a Private Limited Company. The company registration number is 03370019. Homecroft Financial Management Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Homecroft Financial Management Limited is 58 Station Road West Oxted Surrey Rh8 9eu. . GODDING, John Peter is a Director of the company. KENNEDY, Michael Patrick is a Director of the company. NEWARK, Robert is a Director of the company. PIPER, Stephen John is a Director of the company. Secretary CUTTING, John has been resigned. Secretary MAYHO, Hazel Lilian has been resigned. Secretary SETNA, Ann Katrina has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRODERICK, Thomas Stephen has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LAW, Benjamin George has been resigned. Director MAYHO, Hazel Lilian has been resigned. Director O'LEARY, Michael Joseph has been resigned. Director WINCH, John Michael Odell has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GODDING, John Peter
Appointed Date: 17 August 2010
77 years old

Director
KENNEDY, Michael Patrick
Appointed Date: 17 August 2010
48 years old

Director
NEWARK, Robert
Appointed Date: 31 March 2006
75 years old

Director
PIPER, Stephen John
Appointed Date: 31 March 2006
68 years old

Resigned Directors

Secretary
CUTTING, John
Resigned: 31 March 2006
Appointed Date: 22 August 2002

Secretary
MAYHO, Hazel Lilian
Resigned: 22 August 2002
Appointed Date: 14 January 1998

Secretary
SETNA, Ann Katrina
Resigned: 17 August 2010
Appointed Date: 31 March 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 January 1998
Appointed Date: 13 May 1997

Director
BRODERICK, Thomas Stephen
Resigned: 31 March 2006
Appointed Date: 01 April 2005
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 January 1998
Appointed Date: 13 May 1997
35 years old

Director
LAW, Benjamin George
Resigned: 30 June 2012
Appointed Date: 05 July 2006
48 years old

Director
MAYHO, Hazel Lilian
Resigned: 31 March 2006
Appointed Date: 27 January 1998
86 years old

Director
O'LEARY, Michael Joseph
Resigned: 29 March 2005
Appointed Date: 14 January 1998
74 years old

Director
WINCH, John Michael Odell
Resigned: 09 May 2002
Appointed Date: 14 January 1998
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 January 1998
Appointed Date: 13 May 1997

Persons With Significant Control

Mr Michael Patrick Kennedy
Notified on: 6 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMECROFT FINANCIAL MANAGEMENT LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Jul 2016
Confirmation statement made on 6 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

26 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

...
... and 70 more events
29 Jan 1998
Registered office changed on 29/01/98 from: crwys house 33 cwts road cardiff south glamorgan CF2 4YF
29 Jan 1998
New director appointed
29 Jan 1998
New secretary appointed
29 Jan 1998
New director appointed
13 May 1997
Incorporation