You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Homestead Road Limited LONDON


1 Homestead Road started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02702795. The 1 Homestead Road company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 48 Crookham Road. Postal code: SW6 4EQ.

At the moment there are 3 directors in the the firm, namely Rosie S., Jane T. and Massimiliano D.. In addition one secretary - Massimiliano D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Homestead Road Limited Address / Contact

Office Address 48 Crookham Road
Office Address2 Crookham Road
Town London
Post code SW6 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702795
Date of Incorporation Wed, 1st Apr 1992
Industry Residents property management
End of financial Year 24th June
Company age 32 years old
Account next due date Sun, 24th Mar 2024 (32 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Rosie S.

Position: Director

Appointed: 18 August 2023

Jane T.

Position: Director

Appointed: 01 April 2019

Massimiliano D.

Position: Secretary

Appointed: 17 February 2016

Massimiliano D.

Position: Director

Appointed: 29 September 2015

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 01 July 2012

Resigned: 17 February 2016

Ringley Limited

Position: Corporate Secretary

Appointed: 01 July 2012

Resigned: 17 February 2016

Robert S.

Position: Director

Appointed: 25 January 2012

Resigned: 18 August 2023

Caroline J.

Position: Director

Appointed: 24 July 2006

Resigned: 07 September 2011

Caroline J.

Position: Secretary

Appointed: 24 July 2006

Resigned: 07 September 2011

Ruben L.

Position: Director

Appointed: 01 April 2002

Resigned: 10 August 2015

Jennifer J.

Position: Secretary

Appointed: 01 April 2002

Resigned: 24 July 2006

Tamsin S.

Position: Director

Appointed: 01 April 2002

Resigned: 24 February 2016

Jennifer J.

Position: Director

Appointed: 06 August 1999

Resigned: 24 July 2006

Sophie H.

Position: Director

Appointed: 20 December 1994

Resigned: 01 April 2002

Lisette E.

Position: Director

Appointed: 20 December 1994

Resigned: 20 July 2018

Sophie H.

Position: Secretary

Appointed: 20 December 1994

Resigned: 01 April 2002

Jonathan M.

Position: Director

Appointed: 20 December 1994

Resigned: 06 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1992

Resigned: 01 April 1992

Chone D.

Position: Director

Appointed: 01 April 1992

Resigned: 28 February 1994

Chone D.

Position: Secretary

Appointed: 01 April 1992

Resigned: 28 February 1994

Alan M.

Position: Director

Appointed: 01 April 1992

Resigned: 28 February 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Massimiliano D. This PSC and has 25-50% shares.

Massimiliano D.

Notified on 31 March 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 24th June 2023
filed on: 17th, February 2024
Free Download (2 pages)

Company search

Advertisements