11 HOMEFIELD ROAD LTD

Register to unlock more data on OkredoRegister

11 HOMEFIELD ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08364451

Incorporation date

17/01/2013

Size

Dormant

Contacts

Registered address

Registered address

Bgm Emperor's Gate, 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2013)
dot icon25/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon09/01/2026
Termination of appointment of Christopher James Davidson Roberts as a director on 2025-09-12
dot icon09/01/2026
Director's details changed for Ms Lara Genovese on 2026-01-08
dot icon18/12/2025
Registered office address changed from Moss and Co, Commonground High Street Wimbledon London SW19 5BA England to Bgm, Emperor's Gate, 114a Cromwell Road, London Cromwell Road London SW7 4AG on 2025-12-18
dot icon25/09/2025
Appointment of Ms Lara Genovese as a director on 2025-09-12
dot icon24/09/2025
Termination of appointment of Kezia Grace Philby as a director on 2025-09-12
dot icon17/09/2025
Termination of appointment of Harry Thomas as a secretary on 2025-09-11
dot icon09/08/2025
Accounts for a dormant company made up to 2025-03-24
dot icon18/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon10/12/2024
Registered office address changed from 212 Copse Hill London SW20 0SP England to Moss and Co, Commonground High Street Wimbledon London SW19 5BA on 2024-12-10
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon30/03/2023
Appointment of Mr Christopher James Davidson Roberts as a director on 2023-03-30
dot icon30/03/2023
Appointment of Ms Kezia Grace Philby as a director on 2023-03-30
dot icon16/01/2023
Termination of appointment of Evan Artro-Morris as a director on 2023-01-17
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon03/11/2022
Termination of appointment of Roberta Artro-Morris as a director on 2022-11-03
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-24
dot icon04/06/2022
Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 2022-06-04
dot icon11/03/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-24
dot icon12/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-24
dot icon19/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon17/10/2019
Appointment of Mr Harry Thomas as a secretary on 2019-10-17
dot icon16/10/2019
Registered office address changed from 42 42 Wimbledon Hill Road London SW19 7PA England to 42 Wimbledon Hill Road London SW19 7PA on 2019-10-16
dot icon16/10/2019
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2019-10-16
dot icon28/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon27/11/2018
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 42 42 Wimbledon Hill Road London SW19 7PA on 2018-11-27
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-24
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon18/01/2016
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2016-01-15
dot icon17/01/2016
Annual return made up to 2016-01-17 no member list
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-24
dot icon24/04/2015
Registered office address changed from C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to 69 Victoria Road Surbiton Surrey KT6 4NX on 2015-04-24
dot icon06/02/2015
Annual return made up to 2015-01-17 no member list
dot icon06/02/2015
Director's details changed for Miss Caroline Margareta Adelmann on 2015-01-20
dot icon06/02/2015
Registered office address changed from C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE England to C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 2015-02-06
dot icon28/11/2014
Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE on 2014-11-28
dot icon24/10/2014
Termination of appointment of Lauristons Limited as a secretary on 2014-10-24
dot icon08/10/2014
Current accounting period extended from 2015-01-31 to 2015-03-24
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/08/2014
Termination of appointment of Alison Louise Rouse as a director on 2014-07-01
dot icon19/08/2014
Termination of appointment of Alison Louise Rouse as a director on 2014-07-01
dot icon10/07/2014
Appointment of Lauristons Limited as a secretary
dot icon10/07/2014
Termination of appointment of Woollens of Wimbledon Limited as a secretary
dot icon07/02/2014
Annual return made up to 2014-01-17 no member list
dot icon07/02/2014
Secretary's details changed for Woollens of Wimbledon Limited on 2013-12-20
dot icon13/12/2013
Registered office address changed from 182 the Broadway London SW19 1RY England on 2013-12-13
dot icon20/11/2013
Appointment of Mrs Roberta Artro-Morris as a director
dot icon20/11/2013
Appointment of Mr Evan Artro-Morris as a director
dot icon10/06/2013
Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP England on 2013-06-10
dot icon10/06/2013
Registered office address changed from Flat 4 11 Homefield Road London SW19 4QE United Kingdom on 2013-06-10
dot icon10/06/2013
Appointment of Miss Caroline Margareta Adelmann as a director
dot icon07/06/2013
Termination of appointment of Duncan Montgomery as a director
dot icon07/06/2013
Appointment of Woollens of Wimbledon Ltd as a secretary
dot icon07/06/2013
Termination of appointment of Duncan Montgomery as a secretary
dot icon17/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Lydia
Director
17/01/2013 - Present
-
Montgomery, Duncan
Director
17/01/2013 - 07/06/2013
1
Heald, Robert Douglas Spencer
Secretary
15/01/2016 - 16/10/2019
165
Rouse, Alison Louise
Director
17/01/2013 - 01/07/2014
1
Artro-Morris, Evan
Director
20/11/2013 - 17/01/2023
-

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 11 HOMEFIELD ROAD LTD

11 HOMEFIELD ROAD LTD is an(a) Active company incorporated on 17/01/2013 with the registered office located at Bgm Emperor's Gate, 114a Cromwell Road, London SW7 4AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 HOMEFIELD ROAD LTD?

toggle

11 HOMEFIELD ROAD LTD is currently Active. It was registered on 17/01/2013 .

Where is 11 HOMEFIELD ROAD LTD located?

toggle

11 HOMEFIELD ROAD LTD is registered at Bgm Emperor's Gate, 114a Cromwell Road, London SW7 4AG.

What does 11 HOMEFIELD ROAD LTD do?

toggle

11 HOMEFIELD ROAD LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 11 HOMEFIELD ROAD LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-17 with no updates.