1 HOMESTEAD ROAD LIMITED

Register to unlock more data on OkredoRegister

1 HOMESTEAD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02702795

Incorporation date

01/04/1992

Size

Dormant

Contacts

Registered address

Registered address

48 Crookham Road Crookham Road, London SW6 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1992)
dot icon12/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon11/03/2026
Accounts for a dormant company made up to 2025-06-24
dot icon11/07/2025
Appointment of Miss Arabella Fraser as a director on 2025-07-11
dot icon11/07/2025
Termination of appointment of Jane Throp as a director on 2025-07-11
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-06-24
dot icon09/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon17/02/2024
Accounts for a dormant company made up to 2023-06-24
dot icon18/08/2023
Termination of appointment of Robert Syms as a director on 2023-08-18
dot icon18/08/2023
Appointment of Miss Rosie Anna Shipman as a director on 2023-08-18
dot icon01/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-06-24
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon27/03/2022
Accounts for a dormant company made up to 2021-06-24
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-06-24
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon24/08/2019
Accounts for a dormant company made up to 2019-06-24
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon03/04/2019
Director's details changed for Massimiliano De Luca on 2019-04-03
dot icon03/04/2019
Appointment of Ms Jane Throp as a director on 2019-04-01
dot icon16/02/2019
Accounts for a dormant company made up to 2018-06-24
dot icon20/07/2018
Termination of appointment of Lisette Maria Esther as a director on 2018-07-20
dot icon10/04/2018
Accounts for a dormant company made up to 2017-06-24
dot icon10/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/01/2017
Accounts for a dormant company made up to 2016-06-24
dot icon03/04/2016
Annual return made up to 2016-04-01 no member list
dot icon25/02/2016
Termination of appointment of Tamsin Ann Smith as a director on 2016-02-24
dot icon25/02/2016
Registered office address changed from 349 Royal College Street London NW1 9QS to 48 Crookham Road Crookham Road London SW6 4EQ on 2016-02-25
dot icon22/02/2016
Termination of appointment of Ringley Shadow Directors Limited as a director on 2016-02-17
dot icon22/02/2016
Termination of appointment of Ringley Limited as a secretary on 2016-02-17
dot icon22/02/2016
Appointment of Mr Massimiliano De Luca as a secretary on 2016-02-17
dot icon06/10/2015
Appointment of Massimiliano De Luca as a director on 2015-09-29
dot icon16/09/2015
Termination of appointment of Ruben James Lawrence as a director on 2015-08-10
dot icon29/07/2015
Accounts for a dormant company made up to 2015-06-24
dot icon29/04/2015
Annual return made up to 2015-04-01 no member list
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-24
dot icon04/08/2014
Director's details changed for Mr Robert Syms on 2014-08-04
dot icon10/04/2014
Annual return made up to 2014-04-01 no member list
dot icon05/02/2014
Accounts for a dormant company made up to 2013-06-24
dot icon26/06/2013
Director's details changed for Mr Robert Syms on 2013-06-12
dot icon03/05/2013
Current accounting period shortened from 2013-09-29 to 2013-06-24
dot icon17/04/2013
Annual return made up to 2013-04-01 no member list
dot icon09/04/2013
Current accounting period extended from 2013-04-30 to 2013-09-29
dot icon05/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon13/08/2012
Registered office address changed from 1B Homestead Road Fulham London SW6 7DB on 2012-08-13
dot icon13/08/2012
Appointment of Ringley Limited as a secretary
dot icon13/08/2012
Appointment of Ringley Shadow Directors Limited as a director
dot icon30/04/2012
Annual return made up to 2012-04-01 no member list
dot icon08/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon25/01/2012
Appointment of Mr Robert Syms as a director
dot icon07/09/2011
Termination of appointment of Caroline Johnston as a director
dot icon07/09/2011
Termination of appointment of Caroline Johnston as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-01 no member list
dot icon23/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-01 no member list
dot icon21/04/2010
Director's details changed for Tamsin Ann Smith on 2010-04-01
dot icon21/04/2010
Director's details changed for Dr Caroline Laura Johnston on 2010-04-01
dot icon21/04/2010
Director's details changed for Ruben James Lawrence on 2010-04-01
dot icon21/04/2010
Director's details changed for Lisette Maria Esther on 2010-04-01
dot icon23/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon17/04/2009
Annual return made up to 01/04/09
dot icon16/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon18/04/2008
Annual return made up to 01/04/08
dot icon21/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon19/04/2007
Annual return made up to 01/04/07
dot icon23/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Secretary resigned
dot icon07/04/2006
Annual return made up to 01/04/06
dot icon23/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon06/04/2005
Annual return made up to 01/04/05
dot icon21/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon16/04/2004
Annual return made up to 01/04/04
dot icon29/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon13/04/2003
Annual return made up to 01/04/03
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed
dot icon29/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon03/05/2002
Annual return made up to 01/04/02
dot icon03/05/2002
Secretary resigned;director resigned
dot icon09/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon06/04/2001
Annual return made up to 01/04/01
dot icon25/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon12/04/2000
Annual return made up to 01/04/00
dot icon08/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon19/04/1999
Annual return made up to 01/04/99
dot icon15/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon28/04/1998
Annual return made up to 01/04/98
dot icon22/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon27/03/1997
Annual return made up to 01/04/97
dot icon28/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon25/03/1996
Annual return made up to 01/04/96
dot icon01/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon24/01/1996
Director's particulars changed
dot icon22/06/1995
Annual return made up to 01/04/95
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New secretary appointed;new director appointed
dot icon23/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon04/01/1995
Registered office changed on 04/01/95 from: 8-9 giltspur street london EC1A 9DE
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Annual return made up to 01/04/94
dot icon13/07/1994
Director resigned
dot icon13/07/1994
Secretary resigned;director resigned
dot icon24/01/1994
Annual return made up to 01/04/93
dot icon04/01/1994
Compulsory strike-off action has been discontinued
dot icon22/12/1993
Accounts for a dormant company made up to 1993-04-30
dot icon22/12/1993
Resolutions
dot icon23/11/1993
First Gazette notice for compulsory strike-off
dot icon09/04/1992
Secretary resigned
dot icon01/04/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Alexander Syms
Director
25/01/2012 - 18/08/2023
1
De Luca, Massimiliano
Director
29/09/2015 - Present
2
Miss Rosie Anna Shipman
Director
18/08/2023 - Present
2
Fraser, Arabella
Director
11/07/2025 - Present
-
Throp, Jane
Director
01/04/2019 - 11/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 HOMESTEAD ROAD LIMITED

1 HOMESTEAD ROAD LIMITED is an(a) Active company incorporated on 01/04/1992 with the registered office located at 48 Crookham Road Crookham Road, London SW6 4EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 HOMESTEAD ROAD LIMITED?

toggle

1 HOMESTEAD ROAD LIMITED is currently Active. It was registered on 01/04/1992 .

Where is 1 HOMESTEAD ROAD LIMITED located?

toggle

1 HOMESTEAD ROAD LIMITED is registered at 48 Crookham Road Crookham Road, London SW6 4EQ.

What does 1 HOMESTEAD ROAD LIMITED do?

toggle

1 HOMESTEAD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 HOMESTEAD ROAD LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-01 with no updates.