Company NameHomelea Management Limited
DirectorChristopher John Knighton
Company StatusActive
Company Number03889888
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher John Knighton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleCom Director
Country of ResidenceEngland
Correspondence AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
Secretary NameJohn Christopher Knighton
NationalityBritish
StatusCurrent
Appointed12 December 2002(3 years after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
Director NameDerek James White
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 21 January 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address2 Millview Close
Reigate
Surrey
RH2 0JD
Director NamePaul Christopher Derek White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hornhatch
Chilworth
Guildford
Surrey
GU4 8AY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameEaton House Holdings Ltd (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressEaton House
39-40 Upper Grosvenor Street
London
W1X 9PF
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressHomelea Flat 2, Homelea
Prince's Esplanade
Walton On The Naze
Essex
CO14 8QD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Christopher John Knighton
44.44%
Ordinary
1 at £1Ea Group Of Companies LTD
11.11%
Ordinary
1 at £1Graystone Property Services LTD
11.11%
Ordinary
1 at £1Ian Corbett & Josephine Corbett
11.11%
Ordinary
1 at £1John Christopher Knighton
11.11%
Ordinary
1 at £1Paul White & Catherine White
11.11%
Ordinary

Financials

Year2014
Net Worth-£25,841
Current Liabilities£27,561

Accounts

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

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

16 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
3 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Registered office address changed from C/O C.J.Knighton Flat 5 Homelea Prince's Esplanade Princes Esplanade Walton on the Naze Essex CO14 8QD to PO Box CO14 8QD Homelea Flat 2, Homelea Prince's Esplanade Walton on the Naze Essex CO14 8QD on 25 May 2017 (1 page)
25 May 2017Registered office address changed from C/O C.J.Knighton Flat 5 Homelea Prince's Esplanade Princes Esplanade Walton on the Naze Essex CO14 8QD to PO Box CO14 8QD Homelea Flat 2, Homelea Prince's Esplanade Walton on the Naze Essex CO14 8QD on 25 May 2017 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
16 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(5 pages)
8 June 2015Termination of appointment of Paul Christopher Derek White as a director on 30 April 2015 (1 page)
8 June 2015Termination of appointment of Paul Christopher Derek White as a director on 30 April 2015 (1 page)
25 April 2015Micro company accounts made up to 31 March 2015 (3 pages)
25 April 2015Micro company accounts made up to 31 March 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9
(6 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9
(6 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9
(6 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 9
(6 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 9
(6 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 9
(6 pages)
7 December 2013Registered office address changed from Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 7 December 2013 (1 page)
7 December 2013Registered office address changed from Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 7 December 2013 (1 page)
7 December 2013Registered office address changed from Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 7 December 2013 (1 page)
30 October 2013Appointment of Paul Christopher Derek White as a director (2 pages)
30 October 2013Appointment of Paul Christopher Derek White as a director (2 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
6 January 2013Termination of appointment of Derek White as a director (1 page)
6 January 2013Termination of appointment of Derek White as a director (1 page)
6 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Derek James White on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Derek James White on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 February 2009Return made up to 07/12/08; full list of members (4 pages)
5 February 2009Return made up to 07/12/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 August 2008Return made up to 07/12/07; full list of members (7 pages)
12 August 2008Return made up to 07/12/07; full list of members (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 December 2006Return made up to 07/12/06; full list of members (7 pages)
15 December 2006Return made up to 07/12/06; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 February 2006Return made up to 07/12/05; full list of members (7 pages)
24 February 2006Return made up to 07/12/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 January 2005Return made up to 07/12/04; full list of members (7 pages)
27 January 2005Return made up to 07/12/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
17 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 January 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
16 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
16 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 February 2002Return made up to 07/12/01; full list of members (6 pages)
6 February 2002Return made up to 07/12/01; full list of members (6 pages)
16 March 2001Return made up to 07/12/00; full list of members (6 pages)
16 March 2001Return made up to 07/12/00; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
7 December 1999Incorporation (15 pages)
7 December 1999Incorporation (15 pages)