Company NameHomestead Stores Ltd
DirectorNimit Patel
Company StatusActive
Company Number08127621
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Nimit Patel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nimit Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,652
Cash£3,716
Current Liabilities£7,089

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 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 January 2022Change of details for Mr Nimit Patel as a person with significant control on 16 January 2022 (2 pages)
18 January 2022Director's details changed for Mr Nimit Patel on 16 January 2022 (2 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mr Nimit Patel on 3 July 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
3 July 2012Incorporation (36 pages)
3 July 2012Incorporation (36 pages)