Homerapid Property Management Limited


Homerapid Property Management started in year 1994 as Private Limited Company with registration number 02911167. The Homerapid Property Management company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at 99 Middleton Road. Postal code: E8 4LN.

Currently there are 2 directors in the the company, namely Elizabeth B. and Claire W.. In addition one secretary - Claire W. - is with the firm. As of 23 April 2024, there were 7 ex directors - Charlotte M., Georgia S. and others listed below. There were no ex secretaries.

Homerapid Property Management Limited Address / Contact

Office Address 99 Middleton Road
Office Address2 Hackney
Town
Post code E8 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911167
Date of Incorporation Tue, 22nd Mar 1994
Industry Residents property management
End of financial Year 24th March
Company age 30 years old
Account next due date Sun, 24th Dec 2023 (121 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 22 October 2020

Claire W.

Position: Secretary

Appointed: 09 May 1994

Claire W.

Position: Director

Appointed: 09 May 1994

Charlotte M.

Position: Director

Appointed: 11 June 2016

Resigned: 15 September 2020

Georgia S.

Position: Director

Appointed: 06 July 2014

Resigned: 11 June 2016

Edward R.

Position: Director

Appointed: 07 July 2003

Resigned: 07 April 2014

Timothy W.

Position: Director

Appointed: 08 August 2002

Resigned: 06 July 2003

Simon B.

Position: Director

Appointed: 12 January 2000

Resigned: 07 August 2002

Toni S.

Position: Director

Appointed: 31 January 1996

Resigned: 05 November 1999

Caroline M.

Position: Director

Appointed: 18 April 1994

Resigned: 15 May 1995

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 March 1994

Resigned: 18 April 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 March 1994

Resigned: 18 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1994

Resigned: 18 April 1994

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Elizabeth B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Claire W. This PSC owns 25-50% shares. Moving on, there is Charlotte M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Elizabeth B.

Notified on 1 February 2021
Nature of control: 25-50% shares

Claire W.

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

Charlotte M.

Notified on 11 June 2016
Ceased on 15 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets1 0512 6042 1423 105
Net Assets Liabilities523222
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-515-749-660-660
Average Number Employees During Period  22
Creditors132 4072 2133 197
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 554733754
Total Assets Less Current Liabilities1 038751662662

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 24th March 2023
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements