Homeloan Management Limited BRISTOL


Founded in 1988, Homeloan Management, classified under reg no. 02214839 is an active company. Currently registered at The Pavilions BS13 8AE, Bristol the company has been in the business for 36 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 5 directors in the the firm, namely Timothy F., Richard B. and Nicholas O. and others. In addition one secretary - Judith M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Homeloan Management Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02214839
Date of Incorporation Thu, 28th Jan 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Judith M.

Position: Secretary

Appointed: 24 January 2024

Timothy F.

Position: Director

Appointed: 04 October 2019

Richard B.

Position: Director

Appointed: 24 September 2019

Nicholas O.

Position: Director

Appointed: 20 August 2018

Peter A.

Position: Director

Appointed: 20 August 2018

Andrew J.

Position: Director

Appointed: 26 January 2012

Rizwana E.

Position: Secretary

Appointed: 01 January 2022

Resigned: 27 May 2022

Andrew F.

Position: Director

Appointed: 09 June 2016

Resigned: 19 September 2016

Patrick C.

Position: Director

Appointed: 30 September 2015

Resigned: 20 August 2018

James H.

Position: Director

Appointed: 17 November 2014

Resigned: 16 September 2015

Llewellyn B.

Position: Secretary

Appointed: 17 November 2014

Resigned: 25 January 2024

Jonathan D.

Position: Secretary

Appointed: 17 November 2014

Resigned: 23 July 2021

Nazir S.

Position: Director

Appointed: 17 November 2014

Resigned: 20 August 2018

Garry S.

Position: Director

Appointed: 16 June 2014

Resigned: 25 September 2019

Philip B.

Position: Director

Appointed: 28 November 2013

Resigned: 22 October 2019

Nicolas B.

Position: Director

Appointed: 14 November 2012

Resigned: 22 April 2014

Mark F.

Position: Director

Appointed: 19 April 2012

Resigned: 17 November 2014

Jonathan P.

Position: Director

Appointed: 26 January 2012

Resigned: 31 July 2019

John G.

Position: Secretary

Appointed: 08 February 2011

Resigned: 17 November 2014

Richard T.

Position: Director

Appointed: 01 January 2009

Resigned: 30 November 2012

Neil W.

Position: Director

Appointed: 10 December 2007

Resigned: 26 October 2011

Brian B.

Position: Director

Appointed: 14 January 2007

Resigned: 26 October 2011

Gillian D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 08 February 2011

Mark S.

Position: Director

Appointed: 01 September 2006

Resigned: 16 July 2007

David C.

Position: Director

Appointed: 01 January 2006

Resigned: 17 November 2014

David G.

Position: Director

Appointed: 02 January 2002

Resigned: 11 January 2008

Richard M.

Position: Director

Appointed: 01 May 2001

Resigned: 28 February 2002

Timothy F.

Position: Director

Appointed: 16 March 2001

Resigned: 06 September 2004

Martin R.

Position: Director

Appointed: 01 June 1999

Resigned: 20 October 2000

Elizabeth B.

Position: Director

Appointed: 01 June 1999

Resigned: 31 October 2007

Nigel S.

Position: Director

Appointed: 22 January 1999

Resigned: 20 October 2000

Harry F.

Position: Director

Appointed: 22 January 1999

Resigned: 23 April 2001

Richard T.

Position: Director

Appointed: 01 April 1996

Resigned: 17 January 1997

John S.

Position: Director

Appointed: 01 May 1995

Resigned: 22 January 1999

Stephen H.

Position: Director

Appointed: 13 March 1995

Resigned: 01 February 2008

William L.

Position: Director

Appointed: 03 May 1994

Resigned: 12 April 2002

Richard S.

Position: Director

Appointed: 01 May 1993

Resigned: 01 May 1995

Alfred M.

Position: Director

Appointed: 22 March 1993

Resigned: 31 December 2000

John D.

Position: Secretary

Appointed: 03 March 1993

Resigned: 30 September 2006

Stephen S.

Position: Director

Appointed: 23 April 1992

Resigned: 26 August 1994

John J.

Position: Director

Appointed: 23 April 1992

Resigned: 03 March 1993

Robert B.

Position: Director

Appointed: 23 April 1992

Resigned: 20 October 1995

Ian H.

Position: Director

Appointed: 23 April 1992

Resigned: 23 April 1993

Barry S.

Position: Director

Appointed: 23 April 1992

Resigned: 17 March 1995

Terrence T.

Position: Director

Appointed: 23 April 1992

Resigned: 06 January 1995

Ronald M.

Position: Director

Appointed: 23 April 1992

Resigned: 31 December 2005

John G.

Position: Director

Appointed: 23 April 1992

Resigned: 31 December 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Computershare Investments (Uk) (No. 3) Limited from Bristol, England. The abovementioned PSC is classified as "a private company 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.

Computershare Investments (Uk) (No. 3) Limited

The Pavilions Bridgwater Road, Bristol, BS13 8AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04895098
Notified on 8 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 22nd, January 2024
Free Download (50 pages)

Company search

Advertisements