HOMELOCAL PROPERTY MANAGEMENT LIMITED
WELWYN

Hellopages » Hertfordshire » Welwyn Hatfield » AL6 0RU

Company number 02879759
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address 8 TANGLEWOOD, WELWYN, HERTS., AL6 0RU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of HOMELOCAL PROPERTY MANAGEMENT LIMITED are www.homelocalpropertymanagement.co.uk, and www.homelocal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Homelocal Property Management Limited is a Private Limited Company. The company registration number is 02879759. Homelocal Property Management Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Homelocal Property Management Limited is 8 Tanglewood Welwyn Herts Al6 0ru. . TRIGG, Roger is a Secretary of the company. TRIGG, Carole Pauline is a Director of the company. TRIGG, Roger is a Director of the company. Secretary ABRAHAM, Roger James Ashley has been resigned. Secretary RIDGE, Julie has been resigned. Secretary SALMON, James Herbert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABRAHAM, Roger James Ashley has been resigned. Director HALLIDAY, Paul has been resigned. Director HARRIS, David Hubert has been resigned. Director RIDGE, Julie has been resigned. Director SALMON, James Herbert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TRIGG, Roger
Appointed Date: 05 March 2000

Director
TRIGG, Carole Pauline
Appointed Date: 12 November 2001
79 years old

Director
TRIGG, Roger
Appointed Date: 05 March 2000
80 years old

Resigned Directors

Secretary
ABRAHAM, Roger James Ashley
Resigned: 01 January 1996
Appointed Date: 04 February 1994

Secretary
RIDGE, Julie
Resigned: 05 March 2000
Appointed Date: 08 February 1996

Secretary
SALMON, James Herbert
Resigned: 25 November 1998
Appointed Date: 01 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1994
Appointed Date: 10 December 1993

Director
ABRAHAM, Roger James Ashley
Resigned: 05 March 2000
Appointed Date: 25 November 1998
85 years old

Director
HALLIDAY, Paul
Resigned: 12 November 2001
Appointed Date: 05 March 2000
68 years old

Director
HARRIS, David Hubert
Resigned: 01 January 1996
Appointed Date: 04 February 1994
85 years old

Director
RIDGE, Julie
Resigned: 05 March 2000
Appointed Date: 08 February 1996
59 years old

Director
SALMON, James Herbert
Resigned: 25 November 1998
Appointed Date: 04 February 1994
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 1994
Appointed Date: 10 December 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1994
Appointed Date: 10 December 1993

Persons With Significant Control

Roger Trigg
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Carole Trigg
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HOMELOCAL PROPERTY MANAGEMENT LIMITED Events

09 Dec 2016
Confirmation statement made on 1 November 2016 with updates
03 Sep 2016
Micro company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

09 Sep 2015
Micro company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 60 more events
27 Feb 1994
Registered office changed on 27/02/94 from: 2 baches street london N1 6UB

27 Feb 1994
New director appointed

27 Feb 1994
Director resigned;new director appointed

27 Feb 1994
Secretary resigned;new secretary appointed;director resigned

10 Dec 1993
Incorporation