HOME FROM HOME PROPERTY MANAGEMENT LIMITED

Eldo House Eldo House, Bury St Edmunds, IP32 7AR, Suffolk
StatusACTIVE
Company No.04888447
CategoryPrivate Limited Company
Incorporated04 Sep 2003
Age20 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

HOME FROM HOME PROPERTY MANAGEMENT LIMITED is an active private limited company with number 04888447. It was incorporated 20 years, 8 months, 18 days ago, on 04 September 2003. The company address is Eldo House Eldo House, Bury St Edmunds, IP32 7AR, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-29

Psc name: Hfh Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward John Ottley

Cessation date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-29

Psc name: Sharon Ottley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Old address: Cardinal House 46 st Nicholas Street Ipswich IP1 1TT United Kingdom

New address: Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR

Change date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward John Ottley

Change date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharon Ottley

Change date: 2018-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Edward John Ottley

Change date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Old address: Cardinal House 46 st Nicholas Street Ipswich IP1 1TT

Change date: 2016-05-10

New address: Cardinal House 46 st Nicholas Street Ipswich IP1 1TT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048884470001

Charge creation date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Edward John Ottley

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-31

Officer name: Edward John Ottley

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Ottley

Change date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e j & s ottley LIMITED\certificate issued on 09/12/11

Documents

View document PDF

Change of name notice

Date: 09 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Ottley

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward John Ottley

Change date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 15/11/06 from: 16A falcon street ipswich suffolk IP1 1SL

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 17/09/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY

Documents

View document PDF

Incorporation company

Date: 04 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMCO (4291) LIMITED

203 ASKERN ROAD,DONCASTER,DN5 0JR

Number:10552296
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRUCK & PLANT LIMITED

CHANCTONBURY EASTON LANE,CHICHESTER,PO20 7NU

Number:05667868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORMA BRANDIE CONSULTANCY LIMITED

BROOKLANDS ALBION TERRACE,HEREFORD,HR3 5AP

Number:10797636
Status:ACTIVE
Category:Private Limited Company

NORWEST FINE FURNITURE & RESTORATION LTD

18 CLITHEROE STREET,SKIPTON,BD23 1SU

Number:09455676
Status:ACTIVE
Category:Private Limited Company

SERENITY HILL LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10898163
Status:ACTIVE
Category:Private Limited Company
Number:OC420603
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source