Homesphere Property Management Limited LONDON


Homesphere Property Management started in year 1991 as Private Limited Company with registration number 02628798. The Homesphere Property Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 140 Tachbrook Street. Postal code: SW1V 2NE.

Currently there are 7 directors in the the firm, namely Terence K., Pamela N. and Timothy M. and others. In addition one secretary - Timothy M. - is with the company. Currently 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.

Homesphere Property Management Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628798
Date of Incorporation Fri, 12th Jul 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Terence K.

Position: Director

Appointed: 14 September 2013

Timothy M.

Position: Secretary

Appointed: 02 September 2013

Pamela N.

Position: Director

Appointed: 06 February 2013

Timothy M.

Position: Director

Appointed: 14 September 2012

Xavier B.

Position: Director

Appointed: 16 June 2009

Charles D.

Position: Director

Appointed: 15 August 2007

Andrew B.

Position: Director

Appointed: 28 June 2001

Tatton S.

Position: Director

Appointed: 25 July 1991

Clare B.

Position: Secretary

Appointed: 06 August 2008

Resigned: 02 September 2013

Anne P.

Position: Director

Appointed: 15 August 2007

Resigned: 14 September 2012

Michael C.

Position: Director

Appointed: 09 November 2001

Resigned: 16 June 2009

Gerard G.

Position: Director

Appointed: 14 June 1997

Resigned: 15 March 2007

John P.

Position: Director

Appointed: 26 September 1996

Resigned: 29 July 2006

Spencer N.

Position: Director

Appointed: 20 June 1996

Resigned: 06 February 2013

Alexander S.

Position: Director

Appointed: 05 September 1995

Resigned: 28 June 2001

Christopher S.

Position: Director

Appointed: 25 July 1991

Resigned: 09 November 2001

Ulrich H.

Position: Director

Appointed: 25 July 1991

Resigned: 24 August 2018

Evelyn H.

Position: Secretary

Appointed: 25 July 1991

Resigned: 06 August 2008

Jennifer B.

Position: Director

Appointed: 25 July 1991

Resigned: 05 September 1995

Grant M.

Position: Director

Appointed: 25 July 1991

Resigned: 20 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 July 1991

Resigned: 25 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1991

Resigned: 25 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities119119119119119
Other
Creditors14 14514 14514 14514 14514 145
Fixed Assets14 26414 26414 26414 26414 264
Total Assets Less Current Liabilities14 26414 26414 26414 26414 264

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, August 2023
Free Download (3 pages)

Company search