Home Farm (cobham) Limited HOUNSLOW


Home Farm (cobham) started in year 1985 as Private Limited Company with registration number 01956256. The Home Farm (cobham) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Hounslow at 6 Maple Grove Business Centre. Postal code: TW4 6DR. Since September 4, 2006 Home Farm (cobham) Limited is no longer carrying the name Links (cobham) Management (the).

At present there are 4 directors in the the company, namely Georgina F., Charles M. and Michael R. and others. In addition one secretary - Charles M. - is with the firm. At present 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 Farm (cobham) Limited Address / Contact

Office Address 6 Maple Grove Business Centre
Office Address2 Lawrence Road
Town Hounslow
Post code TW4 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01956256
Date of Incorporation Fri, 8th Nov 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Georgina F.

Position: Director

Appointed: 15 November 2023

Charles M.

Position: Secretary

Appointed: 02 April 2020

Charles M.

Position: Director

Appointed: 13 September 2013

Michael R.

Position: Director

Appointed: 01 July 2013

Roger A.

Position: Director

Appointed: 07 February 2010

Lucille A.

Position: Director

Appointed: 14 October 2022

Resigned: 21 March 2023

Michael A.

Position: Secretary

Appointed: 07 February 2010

Resigned: 02 April 2020

Michael A.

Position: Director

Appointed: 08 July 2006

Resigned: 02 April 2020

Ian M.

Position: Secretary

Appointed: 13 August 2003

Resigned: 07 February 2010

Ian M.

Position: Director

Appointed: 13 August 2003

Resigned: 07 February 2010

Michael M.

Position: Director

Appointed: 01 April 2001

Resigned: 13 September 2013

Christopher I.

Position: Director

Appointed: 15 November 1989

Resigned: 01 April 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Roger A. The abovementioned PSC has significiant influence or control over the company,.

Roger A.

Notified on 31 March 2017
Nature of control: significiant influence or control

Company previous names

Links (cobham) Management (the) September 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth441 507478       
Balance Sheet
Cash Bank On Hand   2 7011 871      
Current Assets   3 9012 3713 8531 2359122 3653 0141 918
Debtors  1 7001 200500      
Net Assets Liabilities   478405      
Other Debtors   1 200500      
Cash Bank In Hand44         
Net Assets Liabilities Including Pension Asset Liability44         
Reserves/Capital
Called Up Share Capital  44       
Profit Loss Account Reserve  1 503474       
Shareholder Funds441 507478       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 1001 1001 1001 1001 4131 1001 100
Creditors   3 4231 9661 4591 279978665665 
Net Current Assets Liabilities  1 5074781 5052 394-44-661 7002 3491 918
Number Shares Issued Fully Paid   44      
Other Creditors   3 4231 966      
Par Value Share 1 11      
Total Assets Less Current Liabilities  1 5074784052 394-44-661 7002 3491 918
Cash Bank  2 0742 701       
Creditors Due Within One Year  2 2673 423       
Number Shares Allotted 444       
Share Capital Allotted Called Up Paid44-4-4       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Restoration
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
Free Download (4 pages)

Company search

Advertisements