Home Counties House Property Company Limited LONDON


Founded in 1885, Home Counties House Property Company, classified under reg no. 00020961 is an active company. Currently registered at Winston House N3 1HF, London the company has been in the business for one hundred and thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Matthew S., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 29 October 1993 and Matthew S. has been with the company for the least time - from 2 July 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Home Counties House Property Company Limited Address / Contact

Office Address Winston House
Office Address2 Dollis Park
Town London
Post code N3 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00020961
Date of Incorporation Fri, 27th Mar 1885
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 139 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Matthew S.

Position: Director

Appointed: 02 July 2015

Peter M.

Position: Director

Appointed: 29 October 1993

Lucy F.

Position: Secretary

Appointed: 02 July 2015

Resigned: 02 August 2023

Harry K.

Position: Secretary

Appointed: 29 October 1993

Resigned: 02 July 2015

Roger A.

Position: Director

Appointed: 29 October 1993

Resigned: 02 July 2015

Harry K.

Position: Director

Appointed: 29 October 1993

Resigned: 02 July 2015

Marjorie W.

Position: Secretary

Appointed: 01 September 1991

Resigned: 29 October 1993

Olive F.

Position: Secretary

Appointed: 23 April 1991

Resigned: 30 August 1991

David E.

Position: Director

Appointed: 23 April 1991

Resigned: 03 February 1992

Guy E.

Position: Director

Appointed: 23 April 1991

Resigned: 26 November 1993

Peter H.

Position: Director

Appointed: 23 April 1991

Resigned: 01 July 1991

Kenneth H.

Position: Director

Appointed: 23 April 1991

Resigned: 26 November 1993

Neil H.

Position: Director

Appointed: 23 May 1959

Resigned: 26 November 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Peter M. This PSC has significiant influence or control over this company,.

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 073 3977 085 1595 085 1595 085 159      
Balance Sheet
Current Assets3 494 6867 148 1915 140 3915 132 6985 135 7355 135 7355 135 7355 135 7355 135 7355 135 735
Net Assets Liabilities    5 085 1595 085 1595 085 1595 085 1595 085 1595 085 159
Cash Bank In Hand1 1875 348 930        
Debtors3 493 4991 799 2615 140 3915 132 698      
Net Assets Liabilities Including Pension Asset Liability 7 085 1595 085 1595 085 159      
Tangible Fixed Assets3 616 000         
Reserves/Capital
Called Up Share Capital34 42534 42534 42534 425      
Profit Loss Account Reserve2 290 7336 869 0724 869 0724 869 072      
Shareholder Funds6 073 3977 085 1595 085 1595 085 159      
Other
Creditors    50 57650 57650 57650 57650 57650 576
Net Current Assets Liabilities2 457 3977 085 1595 085 1595 085 1595 085 1595 085 1595 085 1595 085 1595 085 1595 085 159
Total Assets Less Current Liabilities6 073 3977 085 1595 085 1595 085 1595 085 1595 085 1595 085 1595 085 1595 085 1595 085 159
Creditors Due Within One Year1 037 28963 03255 23247 539      
Number Shares Allotted 68 850        
Other Reserves181 662181 662        
Par Value Share 50        
Other Aggregate Reserves 181 662181 662181 662      
Revaluation Reserve3 566 577         
Share Capital Allotted Called Up Paid34 42534 425        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements