Company NameHomesteads Limited
DirectorPeter Murray Mills
Company StatusActive
Company Number00759121
CategoryPrivate Limited Company
Incorporation Date29 April 1963(61 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Murray Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameAnnette Lesley Mills
NationalityBritish
StatusCurrent
Appointed17 October 1997(34 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Clive John Elvin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address99 Gloucester Avenue
London
NW1 8LB
Director NameMr Desmond Roger Wingate Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(28 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItchen Stoke Mill
Alresford
Hampshire
SO24 0RA
Director NameChristopher Michael Meech
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(28 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Haslemere Road
Liphook
Hampshire
GU30 7BU
Secretary NameMr Malcolm John Traviss
NationalityBritish
StatusResigned
Appointed22 June 1991(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pine View Close
Haslemere
Surrey
GU27 1DU

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

239.3k at £0.2Kinson Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,728,312
Cash£2,024
Current Liabilities£2,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

3 November 2018Delivered on: 7 November 2018
Persons entitled: Kinson Limited

Classification: A registered charge
Particulars: Roads at ramsden bellhouse, billericay, essex EX133200; ramsden park farm & chapel cottages, billericay, essex EX204699; brook road brentwood EX204700; land at north side of road leading from broad oak to rye, sussex SX78026, SX85440 & SX108610; great ridge farm, hastings, sussex SX40513; land fronting chelsfield riding school, orpington, kent SGL583055; and other unregistered property in ramsgate, forest hill, chasleton, alton, medstead, ropley, east oakley, andover, porton, lambourne, carterton, braughing, marlow, staplehurst, stanford-le-hope, emerson park, cranmore, branksome, hook, lower kingswood, worting, up-nately, rainham and cranleigh - for details of all further properties charged please refer to the instrument.
Outstanding
8 April 1997Delivered on: 11 April 1997
Persons entitled: Hillgrove Developments Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Rencliffe,4 the meadows,orpington and land on the north side of church road,orpington,kent.f/h t/no.SGL583055 together with all rent arising under any leases or tenancies of the said property presently existing or under any future lease or tenancy of the property or any part thereof and all other (if any) income arising therefrom together with all benefits in respect of the insurances.. See the mortgage charge document for full details.
Outstanding
31 March 1995Delivered on: 13 April 1995
Satisfied on: 17 November 1995
Persons entitled: Guiness Mahon & Co Limited

Classification: Charge
Secured details: All monies due or to become due from kinson trust limited to the chargee on any account whatsoever under the terms of the facility agreement and/or any other agreements as defined therein.
Particulars: 1 charterhouse mews,london title number NGL646514, 10 and 14 gordon road,dartford title number K404696, 4 meadows road,chelsfield title number P9942, 18 julian road, chelsfield title number K9553, rosedale, ramsden park road,ramsden bellhouse,billericay title number EX3658, 30 parkwood road,hastings title number SX40513. Floating charges over all movable plant,machinery,implements,building materials of all kinds,utensils,furniture and equipment,undertakings and all other property ,assets and rights. See the mortgage charge document for full details.
Fully Satisfied
11 June 1990Delivered on: 26 June 1990
Satisfied on: 28 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charterhouse cottage the charterhouse islington L.B.of islington.
Fully Satisfied
30 November 1989Delivered on: 13 December 1989
Satisfied on: 30 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No.1 Charterhouse mews, charterhouse square l/b of islington title no ngl 646514.
Fully Satisfied
27 November 1989Delivered on: 7 December 1989
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 September 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
7 November 2018Registration of charge 007591210006, created on 3 November 2018 (24 pages)
23 October 2018Satisfaction of charge 5 in full (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 July 2017Notification of Peter Murray Mills as a person with significant control on 13 October 2016 (2 pages)
12 July 2017Notification of Peter Murray Mills as a person with significant control on 13 October 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 59,829.75
(6 pages)
11 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 59,829.75
(6 pages)
23 March 2016Statement by Directors (1 page)
23 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 10/03/2016
  • RES13 ‐ Cancel share prem a/c 10/03/2016
(1 page)
23 March 2016Solvency Statement dated 10/03/16 (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 59,829.75
(4 pages)
23 March 2016Statement by Directors (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 59,829.75
(4 pages)
23 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 10/03/2016
(1 page)
23 March 2016Solvency Statement dated 10/03/16 (1 page)
21 March 2016Director's details changed for Peter Murray Mills on 4 February 2016 (2 pages)
21 March 2016Director's details changed for Peter Murray Mills on 4 February 2016 (2 pages)
14 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
14 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 59,829.75
(3 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 59,829.75
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 59,829.75
(3 pages)
19 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 59,829.75
(3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Secretary's details changed for Annette Lesley Mills on 13 July 2012 (1 page)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
13 July 2012Secretary's details changed for Annette Lesley Mills on 13 July 2012 (1 page)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Secretary's details changed for Annette Lesley Mills on 11 June 2010 (2 pages)
11 August 2010Director's details changed for Peter Murray Mills on 11 June 2010 (2 pages)
11 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Peter Murray Mills on 11 June 2010 (2 pages)
11 August 2010Secretary's details changed for Annette Lesley Mills on 11 June 2010 (2 pages)
11 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
29 March 2010Registered office address changed from , Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ on 29 March 2010 (1 page)
29 March 2010Registered office address changed from , Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ on 29 March 2010 (1 page)
12 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 July 2009Return made up to 22/06/09; full list of members (3 pages)
16 July 2009Return made up to 22/06/09; full list of members (3 pages)
4 July 2008Return made up to 22/06/08; full list of members (3 pages)
4 July 2008Return made up to 22/06/08; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
20 July 2005Return made up to 22/06/05; full list of members (2 pages)
20 July 2005Return made up to 22/06/05; full list of members (2 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Return made up to 22/06/04; full list of members (2 pages)
22 July 2004Return made up to 22/06/04; full list of members (2 pages)
21 June 2004Company name changed kinson LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed kinson LIMITED\certificate issued on 21/06/04 (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
29 August 2003Return made up to 22/06/03; full list of members (7 pages)
29 August 2003Return made up to 22/06/03; full list of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (12 pages)
19 September 2002Full accounts made up to 31 December 2001 (12 pages)
3 July 2002Return made up to 22/06/02; full list of members (7 pages)
3 July 2002Return made up to 22/06/02; full list of members (7 pages)
18 September 2001Full accounts made up to 31 December 2000 (12 pages)
18 September 2001Full accounts made up to 31 December 2000 (12 pages)
6 August 2001Return made up to 22/06/01; full list of members (7 pages)
6 August 2001Return made up to 22/06/01; full list of members (7 pages)
15 August 2000Full accounts made up to 31 December 1999 (13 pages)
15 August 2000Full accounts made up to 31 December 1999 (13 pages)
20 July 2000Return made up to 22/06/00; full list of members (7 pages)
20 July 2000Return made up to 22/06/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 July 1999Return made up to 22/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 1999Return made up to 22/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 1998Registered office changed on 23/12/98 from: 1ST floor, west house, west street, haslemere, surrey GU27 2AB (1 page)
23 December 1998Registered office changed on 23/12/98 from: 1ST floor, west house, west street, haslemere, surrey GU27 2AB (1 page)
19 August 1998Full accounts made up to 31 December 1997 (14 pages)
19 August 1998Full accounts made up to 31 December 1997 (14 pages)
17 August 1998Return made up to 22/06/98; full list of members; amend (11 pages)
17 August 1998Return made up to 22/06/98; full list of members; amend (11 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Secretary resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
5 September 1997Return made up to 22/06/97; no change of members (7 pages)
5 September 1997Return made up to 22/06/97; no change of members (7 pages)
19 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
20 September 1996Directorships list (1 page)
20 September 1996Directorships list (1 page)
12 September 1996Return made up to 22/06/96; no change of members (7 pages)
12 September 1996Return made up to 22/06/96; no change of members (7 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Return made up to 22/06/95; full list of members (12 pages)
16 August 1995Return made up to 22/06/95; full list of members (12 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
11 May 1995Declaration of assistance for shares acquisition (10 pages)
11 May 1995Declaration of assistance for shares acquisition (10 pages)
11 May 1995Declaration of assistance for shares acquisition (8 pages)
11 May 1995Declaration of assistance for shares acquisition (8 pages)
13 April 1995Particulars of mortgage/charge (22 pages)
13 April 1995Particulars of mortgage/charge (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
28 April 1980Annual return made up to 24/04/80 (4 pages)
28 April 1980Annual return made up to 24/04/80 (4 pages)
29 April 1963Incorporation (15 pages)
29 April 1963Incorporation (15 pages)