Company NameHomely Residents Association Limited
Company StatusActive
Company Number02116035
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Natalie Jayne Goessen
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleInsurance Professional
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Limited
Goldlay House Parkway
Chelmsford
CM2 7PR
Director NameMiss Debra Teresa Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Limited
Goldlay House Parkway
Chelmsford
CM2 7PR
Director NameMiss Mary Etheridge
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDirect Tax Reporting And Compliance Manager
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Limited
Goldlay House Parkway
Chelmsford
CM2 7PR
Secretary NameCooper Hirst Ltd (Corporation)
StatusCurrent
Appointed22 September 1997(10 years, 6 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressGoldlay House 114
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMrs Doris Matilda Auvache
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 1995)
RoleRetired
Correspondence Address109 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WS
Director NameMr George Edward Auvache
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 1995)
RoleSelf Employed
Correspondence Address109 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WS
Director NameMr Christopher Stephen Chapman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 1996)
RoleComputer Programmer
Correspondence Address101 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WX
Secretary NameMrs Doris Matilda Auvache
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address109 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WS
Secretary NameMelanie Jane Ozer
NationalityBritish
StatusResigned
Appointed04 December 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 1998)
RoleTeacher
Correspondence Address99 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WX
Director NameShelly Ann Mackenzie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 November 1997)
RoleNurse
Correspondence Address103 Gandalfs Ride
Woodham Ferrers
Essex
CM3 5WS
Director NameGary Micheal Copp
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(10 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 March 2005)
RoleClerk
Correspondence Address99 Gandalfs Ride Rivendell Vale
South Woodham Ferrers
Chelmsford
CM3 5WY
Director NameDean Peter Scholes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleBaker
Correspondence Address115 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WS
Director NameSiobhan Mary Anne O'Donoghue
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(13 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 August 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address105 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WS
Director NameStuart Watson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(20 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 15 January 2018)
RoleMac Operator
Country of ResidenceUnited Kingdom
Correspondence Address99 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WX

Contact

Telephone01245 258141
Telephone regionChelmsford

Location

Registered AddressC/O Cooper Hirst Limited
Goldlay House Parkway
Chelmsford
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Debra Phillips
11.11%
Ordinary
1 at £1Glen Stuart Poole
11.11%
Ordinary
1 at £1Mark Briery Pemberton
11.11%
Ordinary
1 at £1Mary Frith Etheridge
11.11%
Ordinary
1 at £1Mr Peter Raiford Jones & Ms Jean Alice Valencie Jones
11.11%
Ordinary
1 at £1Mrs Siobham Mary Anne O'donoghue
11.11%
Ordinary
1 at £1Paul Simon Goddard
11.11%
Ordinary
1 at £1Steven Darryl Rubbert & Laurett Joan Doris Newsome
11.11%
Ordinary
1 at £1Stuart Michael Watson
11.11%
Ordinary

Financials

Year2014
Net Worth£17,970
Cash£19,003
Current Liabilities£1,485

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

6 October 2023Appointment of Miss Leanne Jeanette Goessen as a director on 5 October 2023 (2 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
9 September 2023Termination of appointment of Natalie Jayne Goessen as a director on 5 September 2023 (1 page)
15 August 2023Termination of appointment of Mary Etheridge as a director on 10 August 2023 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
29 September 2021Appointment of Miss Mary Etheridge as a director on 28 September 2021 (2 pages)
6 September 2021Appointment of Miss Debra Teresa Young as a director on 6 September 2021 (2 pages)
2 August 2021Termination of appointment of Siobhan Mary Anne O'donoghue as a director on 2 August 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
2 March 2021Appointment of Miss Natalie Jayne Goessen as a director on 2 March 2021 (2 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 March 2018Termination of appointment of Stuart Watson as a director on 15 January 2018 (1 page)
31 March 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
(7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
(7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 9
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 9
(6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(6 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Secretary's details changed for Cooper Hirst Ltd on 30 March 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
27 April 2010Secretary's details changed for Cooper Hirst Ltd on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Siobhan Mary Anne O'donoghue on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Stuart Watson on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Stuart Watson on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Siobhan Mary Anne O'donoghue on 30 March 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (8 pages)
28 April 2009Return made up to 30/03/09; full list of members (8 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 30/03/08; full list of members (9 pages)
9 May 2008Return made up to 30/03/08; full list of members (9 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
28 April 2007Return made up to 30/03/07; full list of members (9 pages)
28 April 2007Return made up to 30/03/07; full list of members (9 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 30/03/06; full list of members (9 pages)
19 April 2006Return made up to 30/03/06; full list of members (9 pages)
12 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 30/03/04; full list of members (12 pages)
27 April 2004Return made up to 30/03/04; full list of members (12 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 30/03/03; full list of members (10 pages)
7 April 2003Return made up to 30/03/03; full list of members (10 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 30/03/02; full list of members (10 pages)
30 April 2002Return made up to 30/03/02; full list of members (10 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 30/03/01; full list of members (9 pages)
10 April 2001Return made up to 30/03/01; full list of members (9 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
20 April 2000Return made up to 30/03/00; full list of members (9 pages)
20 April 2000Return made up to 30/03/00; full list of members (9 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 April 1999Return made up to 30/03/99; no change of members (4 pages)
23 April 1999Return made up to 30/03/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: 99 gandalfs ride south woodham ferrers essex CM3 5WX (1 page)
8 October 1997Registered office changed on 08/10/97 from: 99 gandalfs ride south woodham ferrers essex CM3 5WX (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
6 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/06/96
(6 pages)
28 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 June 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/06/96
(6 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 April 1995Return made up to 30/03/95; full list of members (6 pages)
5 April 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)