Homeguard Properties Limited EDGWARE


Homeguard Properties started in year 1998 as Private Limited Company with registration number 03491806. The Homeguard Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Edgware at Cavendish House. Postal code: HA8 5AW.

The company has 2 directors, namely Dov C., Kirpal S.. Of them, Kirpal S. has been with the company the longest, being appointed on 14 October 2022 and Dov C. has been with the company for the least time - from 10 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anne-Mette R. who worked with the the company until 30 March 2015.

Homeguard Properties Limited Address / Contact

Office Address Cavendish House
Office Address2 369 Burnt Oak Broadway
Town Edgware
Post code HA8 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491806
Date of Incorporation Tue, 13th Jan 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Dov C.

Position: Director

Appointed: 10 November 2022

Kirpal S.

Position: Director

Appointed: 14 October 2022

Daniel R.

Position: Director

Appointed: 03 December 2018

Resigned: 13 December 2022

Dov C.

Position: Director

Appointed: 23 May 2016

Resigned: 06 June 2016

Redwood W.

Position: Director

Appointed: 27 July 2011

Resigned: 30 September 2011

Melanie C.

Position: Director

Appointed: 12 October 2005

Resigned: 04 November 2005

Dov R.

Position: Director

Appointed: 12 October 2005

Resigned: 03 December 2018

Anne-Mette R.

Position: Secretary

Appointed: 29 January 1998

Resigned: 30 March 2015

David R.

Position: Director

Appointed: 29 January 1998

Resigned: 30 March 2015

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1998

Resigned: 29 January 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 13 January 1998

Resigned: 29 January 1998

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Anne R. This PSC and has 25-50% shares. The second one in the persons with significant control register is David R. This PSC owns 25-50% shares. Then there is Daniel R., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anne R.

Notified on 6 April 2016
Nature of control: 25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daniel R.

Notified on 3 December 2018
Nature of control: significiant influence or control

Dov R.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (11 pages)

Company search