Homefield Park (freehold) Limited ANGMERING


Founded in 2003, Homefield Park (freehold), classified under reg no. 04791372 is an active company. Currently registered at 7 Horton Place BN16 4GL, Angmering the company has been in the business for 21 years. Its financial year was closed on 28th September and its latest financial statement was filed on September 28, 2022.

At present there are 2 directors in the the company, namely Hassan A. and Jude L.. In addition one secretary - Graham L. - 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.

Homefield Park (freehold) Limited Address / Contact

Office Address 7 Horton Place
Office Address2 Bramley Green
Town Angmering
Post code BN16 4GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04791372
Date of Incorporation Sun, 8th Jun 2003
Industry Residents property management
End of financial Year 28th September
Company age 21 years old
Account next due date Fri, 28th Jun 2024 (17 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Graham L.

Position: Secretary

Appointed: 23 March 2024

Hassan A.

Position: Director

Appointed: 07 January 2024

Jude L.

Position: Director

Appointed: 20 April 2023

Jude L.

Position: Secretary

Appointed: 18 December 2023

Resigned: 23 March 2024

Arie B.

Position: Director

Appointed: 10 March 2020

Resigned: 18 December 2023

Mukesh P.

Position: Director

Appointed: 10 March 2020

Resigned: 10 July 2023

Deryk B.

Position: Director

Appointed: 04 March 2020

Resigned: 10 July 2023

James S.

Position: Director

Appointed: 26 May 2011

Resigned: 30 January 2020

Arie B.

Position: Director

Appointed: 19 May 2009

Resigned: 06 June 2014

Leo C.

Position: Director

Appointed: 29 July 2003

Resigned: 26 May 2011

Peter D.

Position: Secretary

Appointed: 29 July 2003

Resigned: 07 December 2023

Hilary G.

Position: Director

Appointed: 29 July 2003

Resigned: 18 December 2023

Violet W.

Position: Director

Appointed: 30 June 2003

Resigned: 04 October 2012

Mari R.

Position: Director

Appointed: 30 June 2003

Resigned: 26 May 2004

Violet W.

Position: Secretary

Appointed: 30 June 2003

Resigned: 29 July 2003

Timothy J.

Position: Secretary

Appointed: 08 June 2003

Resigned: 30 June 2003

Timothy J.

Position: Director

Appointed: 08 June 2003

Resigned: 30 June 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 2003

Resigned: 08 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2003

Resigned: 08 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 08 June 2003

Resigned: 08 June 2003

Jonathan H.

Position: Director

Appointed: 08 June 2003

Resigned: 30 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand41 72368 94593 008
Current Assets41 72369 29693 050
Debtors 35142
Property Plant Equipment94 74391 87289 001
Other
Accrued Liabilities420420510
Accumulated Depreciation Impairment Property Plant Equipment48 83451 70554 576
Amounts Owed To Other Related Parties Other Than Directors6 6126 612 
Average Number Employees During Period444
Corporation Tax Payable 4 8864 886
Creditors7 03211 94813 032
Fixed Assets94 78391 91289 041
Increase From Depreciation Charge For Year Property Plant Equipment 2 8712 871
Investments Fixed Assets404040
Net Current Assets Liabilities34 69157 34880 018
Other Creditors  1 024
Other Investments Other Than Loans404040
Property Plant Equipment Gross Cost143 577143 577 
Total Assets Less Current Liabilities129 474149 260169 059
Trade Creditors Trade Payables 30 
Trade Debtors Trade Receivables 35142

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 28, 2022
filed on: 24th, April 2023
Free Download (7 pages)

Company search

Advertisements