HOMEFAST PROPERTY SERVICES LIMITED - YORK
Company Profile | Company Filings |
Overview
HOMEFAST PROPERTY SERVICES LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
HOMEFAST PROPERTY SERVICES LIMITED was incorporated 19 years ago on 29/11/2004 and has the registered number: 05299091. The accounts status is SMALL and accounts are next due on 31/12/2023.
HOMEFAST PROPERTY SERVICES LIMITED was incorporated 19 years ago on 29/11/2004 and has the registered number: 05299091. The accounts status is SMALL and accounts are next due on 31/12/2023.
HOMEFAST PROPERTY SERVICES LIMITED - YORK
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
YORK
YO24 1AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HOMEFAST PROPERTY LAWYERS LIMITED (until 14/01/2009)
HOMEFAST PROPERTY LAWYERS LIMITED (until 14/01/2009)
BROOMCO (3616) LIMITED (until 19/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAPNA FITZGERALD | May 1974 | British | Secretary | 2005-01-18 | CURRENT |
MS SARAH ELIZABETH TUCKER | Aug 1972 | British | Director | 2014-12-19 | CURRENT |
MR PAUL HARDY | Apr 1976 | British | Director | 2018-12-18 | CURRENT |
JANICE ELIZABETH GABBOTT | Jan 1962 | British | Director | 2007-10-01 UNTIL 2008-06-20 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2004-11-29 UNTIL 2005-01-18 | RESIGNED | ||
MRS RENU KIRAN | Jun 1962 | British | Director | 2008-06-20 UNTIL 2010-08-16 | RESIGNED |
MARIO PANAYIOTOU | Mar 1975 | British | Director | 2005-08-02 UNTIL 2006-11-01 | RESIGNED |
PAUL STREDWICK | Apr 1968 | British | Director | 2006-02-28 UNTIL 2006-11-01 | RESIGNED |
DAVID STUART WILLIAMS | Dec 1953 | British | Director | 2005-01-18 UNTIL 2005-12-19 | RESIGNED |
SUSAN MARGARET NOTLEY | Oct 1958 | British | Director | 2006-02-28 UNTIL 2008-06-20 | RESIGNED |
DAVID JULIAN NEWNES | Jun 1958 | British | Director | 2014-04-30 UNTIL 2014-12-31 | RESIGNED |
ANDREW MOHUN SMITH | May 1957 | British | Director | 2005-08-02 UNTIL 2005-10-20 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2004-11-29 UNTIL 2005-01-18 | RESIGNED | ||
MR ADRIAN STUART GILL | Jul 1967 | British | Director | 2014-12-23 UNTIL 2016-12-31 | RESIGNED |
MR SIMON DAVID EMBLEY | Oct 1960 | British | Director | 2005-01-18 UNTIL 2014-04-30 | RESIGNED |
MR STEPHEN ANDREW COOKE | Oct 1965 | British | Director | 2010-08-16 UNTIL 2014-12-19 | RESIGNED |
ADAM ROBERT CASTLETON | Mar 1964 | British | Director | 2016-12-31 UNTIL 2021-12-16 | RESIGNED |
MRS HELEN ELIZABETH BUCK | Apr 1960 | British | Director | 2018-12-18 UNTIL 2023-03-31 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2004-11-29 UNTIL 2005-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lending Solutions Holdings Ltd | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |