Home Farm Exemplar Limited LONDON


Home Farm Exemplar started in year 2003 as Private Limited Company with registration number 04840175. The Home Farm Exemplar company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at The Point. Postal code: W2 1BD. Since 2011-11-23 Home Farm Exemplar Limited is no longer carrying the name A Plus New Homes.

At the moment there are 2 directors in the the company, namely Tracey B. and Dean T.. In addition one secretary - Melanie A. - is with the firm. 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 Farm Exemplar Limited Address / Contact

Office Address The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04840175
Date of Incorporation Mon, 21st Jul 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Tracey B.

Position: Director

Appointed: 01 April 2023

Melanie A.

Position: Secretary

Appointed: 21 September 2019

Dean T.

Position: Director

Appointed: 23 March 2016

Anne W.

Position: Director

Appointed: 01 May 2018

Resigned: 31 March 2023

Darrell M.

Position: Director

Appointed: 23 March 2016

Resigned: 30 April 2022

Kathryn B.

Position: Director

Appointed: 23 March 2016

Resigned: 30 April 2018

Nicholas Y.

Position: Director

Appointed: 29 November 2013

Resigned: 22 March 2016

Simon P.

Position: Director

Appointed: 01 November 2013

Resigned: 22 March 2016

Nicholas Y.

Position: Director

Appointed: 16 May 2013

Resigned: 31 October 2013

Zoe O.

Position: Secretary

Appointed: 22 December 2011

Resigned: 20 September 2019

Steven N.

Position: Director

Appointed: 22 November 2011

Resigned: 28 November 2013

John A.

Position: Director

Appointed: 22 November 2011

Resigned: 16 May 2013

Kathryn B.

Position: Secretary

Appointed: 19 November 2011

Resigned: 22 December 2011

John K.

Position: Director

Appointed: 01 April 2010

Resigned: 01 October 2017

Darrell M.

Position: Director

Appointed: 01 April 2010

Resigned: 21 November 2011

Kerry T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 18 November 2011

Kathryn B.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 July 2009

Margaret W.

Position: Secretary

Appointed: 21 July 2003

Resigned: 31 March 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2003

Resigned: 21 July 2003

David P.

Position: Director

Appointed: 21 July 2003

Resigned: 01 April 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 July 2003

Resigned: 21 July 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is A2Dominion Developments Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

A2dominion Developments Limited

The Point 37 North Wharf Road, London, W2 1BD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05585321
Notified on 6 April 2016
Ceased on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A Plus New Homes November 23, 2011
A+ Homes March 3, 2008
Airways New Homes March 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand  10010010011
Net Assets Liabilities  100100111
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Number Shares Allotted 100 10010011
Par Value Share 1 1111
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Location of company register(s) to the Single Alternative Inspection Location has been changed to 113 Uxbridge Road London W5 5TL at an unknown date
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements