Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMEFARM COURT MANAGEMENT COMPANY LIMITED
Company Information for

HOMEFARM COURT MANAGEMENT COMPANY LIMITED

C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD CHILTERN HOUSE, 45 STATION ROAD, HENLEY-ON-THAMES, RG9 1AT,
Company Registration Number
01276620
Private Limited Company
Active

Company Overview

About Homefarm Court Management Company Ltd
HOMEFARM COURT MANAGEMENT COMPANY LIMITED was founded on 1976-09-10 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Homefarm Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMEFARM COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD CHILTERN HOUSE
45 STATION ROAD
HENLEY-ON-THAMES
RG9 1AT
Other companies in BS6
 
Filing Information
Company Number 01276620
Company ID Number 01276620
Date formed 1976-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEFARM COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMEFARM COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DENIS PAUL BYWATERS
Director 2014-06-11
ALAN CHARLES FREDERICK CREED
Director 2010-06-01
DESMOND KEVIN ROCK
Director 2017-08-07
RICHARD SEARBY WALMSLEY
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
HILLCREST ESTATE MANAGEMENT LIMITED
Company Secretary 2004-09-01 2017-03-31
RICHARD SEARBY WALMSLEY
Director 2010-06-01 2015-11-18
HEIKO KINDLER
Director 2004-06-01 2012-04-24
CHRISTOPHER JOHN ALLISON
Director 2003-12-04 2008-10-11
ROBERT JAMES BAKER
Director 2007-03-05 2008-03-04
TOUCHSTONE CPS
Company Secretary 2002-04-24 2004-08-31
PATRICK RUFFLES
Director 2002-10-23 2003-10-28
JOHN HANRATTY
Director 2002-10-23 2003-06-20
LEON RASENBERG
Director 2000-01-10 2003-04-01
AITCHISON RAFFETY
Company Secretary 2001-10-31 2002-04-24
PETER HEPBURN
Director 1999-07-26 2001-11-16
BRIGHT WILLIS
Company Secretary 2000-10-01 2001-10-31
GATEHOUSE PROPERTIES LIMITED
Company Secretary 1998-09-16 2000-10-01
GRAHAM JOHN MAYHEW
Director 1997-09-08 1999-07-22
NICOLA JANE MAGEE
Company Secretary 1997-09-08 1998-09-16
GRACE HELEN RANDALL
Company Secretary 1997-07-10 1997-09-08
CLIFFORD WADDINGTON
Director 1996-10-22 1997-09-08
CLIFFORD WADDINGTON
Company Secretary 1996-10-22 1997-07-10
GRAHAM BARRY SOUNDY
Director 1993-05-25 1997-04-02
PHILIP CARTER
Company Secretary 1996-06-09 1996-10-22
LINDA ANNE WHEELER
Company Secretary 1994-03-01 1996-06-09
NICOLA JAYNE MITCHELL
Director 1993-05-25 1996-02-25
KEVIN MARK BRAZIER
Company Secretary 1991-12-31 1993-11-09
KEVIN MARK BRAZIER
Director 1991-12-31 1993-11-09
KEVIN LEE BROWN
Director 1991-12-31 1993-05-25
PHILIP NIGEL DANIELL
Director 1991-12-31 1992-12-31
FIONA JANE MCMULLAN
Director 1993-05-25 1992-12-31
DUNCAN JOHN JARMAN
Director 1991-12-31 1992-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31APPOINTMENT TERMINATED, DIRECTOR RICHARD SEARBY WALMSLEY
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-08-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09SECRETARY'S DETAILS CHNAGED FOR COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED on 2022-04-01
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-09CH04SECRETARY'S DETAILS CHNAGED FOR COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED on 2022-04-01
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05AP01DIRECTOR APPOINTED MRS PAULINE ELIZABETH CREED
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES FREDERICK CREED
2022-07-01AP01DIRECTOR APPOINTED MR RICHARD SEARBY WALMSLEY
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06AP01DIRECTOR APPOINTED MR KISHORE PATEL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-25AP04Appointment of Common Ground Estate & Property Management Limited as company secretary on 2020-06-25
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEARBY WALMSLEY
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Common Ground Estate & Property Sandford Gate East Point Business Park Oxford OX4 6LB United Kingdom
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR DESMOND KEVIN ROCK
2017-08-07AP01DIRECTOR APPOINTED MR RICHARD SEARBY WALMSLEY
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
2017-04-03TM02Termination of appointment of Hillcrest Estate Management Limited on 2017-03-31
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 18
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEARBY WALMSLEY
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 18
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 18
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR DENIS PAUL BYWATERS
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 18
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO KINDLER
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0131/12/10 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AP01DIRECTOR APPOINTED RICHARD SEARBY WALMSLEY
2010-06-28AP01DIRECTOR APPOINTED MR ALAN CHARLES FREDERICK CREED
2010-01-21AAFULL ACCOUNTS MADE UP TO 25/03/09
2010-01-15AR0131/12/09 FULL LIST
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ALLISON
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BAKER
2008-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/08
2008-01-28363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-04-05288aNEW DIRECTOR APPOINTED
2007-01-27AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-26288cSECRETARY'S PARTICULARS CHANGED
2006-02-08AAFULL ACCOUNTS MADE UP TO 25/03/05
2006-02-05363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-03-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: CASTLE HOUSE DAWSON ROAD MOUNT FARM BLETCHLEY MILTON KEYNES MK1 1QY
2004-11-23288bSECRETARY RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/04
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-01288bDIRECTOR RESIGNED
2003-10-07AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-07-15288bDIRECTOR RESIGNED
2003-05-17288bDIRECTOR RESIGNED
2003-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/03
2003-01-25363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 25/03/02
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-28288aNEW DIRECTOR APPOINTED
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-25288bSECRETARY RESIGNED
2002-03-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-21288bSECRETARY RESIGNED
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-21288bDIRECTOR RESIGNED
2001-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-02-26288bSECRETARY RESIGNED
2001-02-26288aNEW SECRETARY APPOINTED
2001-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/01
2001-02-26363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-01-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-31363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
2000-01-20288aNEW DIRECTOR APPOINTED
1999-09-16AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-08-25288bDIRECTOR RESIGNED
1999-08-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HOMEFARM COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMEFARM COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMEFARM COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-25
Annual Accounts
2008-03-25
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMEFARM COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HOMEFARM COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEFARM COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HOMEFARM COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEFARM COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HOMEFARM COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HOMEFARM COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEFARM COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMEFARM COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3