HOMEMASTER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HOMEMASTER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112106

Incorporation date

18/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Petworth Court, Helston Lane, Windsor, Berkshire SL4 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon21/09/2025
Termination of appointment of Melanie Demetriou as a director on 2025-09-21
dot icon21/09/2025
Registered office address changed from 13 Petworth Court Helston Lane Windsor SL4 5HS England to 12 Petworth Court Helston Lane Windsor Berkshire SL4 5HS on 2025-09-21
dot icon05/09/2025
Termination of appointment of Christopher Arthur Edward Cooper as a director on 2025-09-05
dot icon05/09/2025
Appointment of Ms Salma Javid as a director on 2025-09-05
dot icon05/09/2025
Registered office address changed from 16 Petworth Court Helston Lane Windsor SL4 5HS England to 13 Petworth Court Helston Lane Windsor SL4 5HS on 2025-09-05
dot icon05/09/2025
Director's details changed for Ms Salma Javid on 2025-09-05
dot icon05/09/2025
Appointment of Mrs Karen Stannard as a director on 2025-09-05
dot icon27/08/2025
Registered office address changed from 16 Petworth Cout Helston Lane Windsor Berkshire SL4 5HS England to 16 Petworth Court Helston Lane Windsor SL4 5HS on 2025-08-27
dot icon19/08/2025
Registered office address changed from 12 Petworth Court Helston Lane Windsor Berkshire SL4 5HS United Kingdom to 16 Petworth Cout Helston Lane Windsor Berkshire SL4 5HS on 2025-08-19
dot icon19/08/2025
Termination of appointment of Salma Javid as a director on 2025-08-19
dot icon19/08/2025
Termination of appointment of Daniel Alan Lamprell as a director on 2025-08-19
dot icon07/08/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-05-01 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Director's details changed for Miss Salma Javid on 2025-03-31
dot icon31/03/2025
Appointment of Ms Melanie Demetriou as a director on 2025-03-25
dot icon05/12/2024
Registered office address changed from 23 Helston Lane Windsor SL4 5HS England to 12 Petworth Court Helston Lane Windsor Berkshire SL4 5HS on 2024-12-05
dot icon05/12/2024
Termination of appointment of Deepna Somani as a director on 2024-12-03
dot icon05/12/2024
Termination of appointment of Michelle Macvarish as a director on 2024-12-02
dot icon29/10/2024
Appointment of Miss Salma Javid as a director on 2024-10-16
dot icon28/10/2024
Director's details changed for Mr Christopher Arthur Edward Cooper on 2024-10-01
dot icon20/10/2024
Registered office address changed from 16 Petworth Court Helston Lane Windsor SL4 5HS England to 23 Helston Lane Windsor SL4 5HS on 2024-10-20
dot icon20/10/2024
Appointment of Ms Michelle Marguerite Macvarish as a director on 2024-10-16
dot icon20/10/2024
Appointment of Mrs Deepna Somani as a director on 2024-10-16
dot icon20/10/2024
Director's details changed for Ms Michelle Marguerite Macvarish on 2024-10-20
dot icon07/10/2024
Termination of appointment of Caroline Chatterton as a director on 2024-10-07
dot icon23/09/2024
Registered office address changed from 23 Petworth Court Helston Lane Windsor SL4 5HS England to 16 Petworth Court Helston Lane Windsor SL4 5HS on 2024-09-23
dot icon03/09/2024
Termination of appointment of Caroline Chatterton as a secretary on 2024-09-03
dot icon03/09/2024
Registered office address changed from 16 Petworth Court Helston Lane Windsor Berkshire SL4 5HS England to 23 Petworth Court Helston Lane Windsor SL4 5HS on 2024-09-03
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Registered office address changed from 13 Petworth Court Helston Lane Windsor Berkshire SL4 5HS to 16 Petworth Court Helston Lane Windsor Berkshire SL4 5HS on 2024-08-05
dot icon15/07/2024
Appointment of Mr Daniel Alan Lamprell as a director on 2024-07-02
dot icon10/07/2024
Confirmation statement made on 2024-06-12 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Second filing of Confirmation Statement dated 2023-06-12
dot icon05/07/2023
Termination of appointment of Michelle Marguerite Macvarish as a director on 2023-07-05
dot icon02/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon07/11/2022
Appointment of Ms Michelle Marguerite Macvarish as a director on 2022-10-04
dot icon21/10/2022
Second filing of Confirmation Statement dated 2022-06-12
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/07/2020
Confirmation statement made on 2020-06-12 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/07/2013
Appointment of Mr Christopher Arthur Edward Cooper as a director
dot icon03/07/2013
Termination of appointment of James Kennard as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr James Matthew Kennard on 2011-12-01
dot icon17/04/2012
Appointment of Mr James Michael Kennard as a director
dot icon17/04/2012
Appointment of Mr James Matthew Kennard as a director
dot icon17/04/2012
Termination of appointment of Ryan Rees-Jones as a director
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mr Ryan Thomas Sheldon Rees-Jones as a director
dot icon19/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Elaine Culverwell as a director
dot icon19/07/2011
Termination of appointment of Keith Mcgrath as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon23/06/2010
Director's details changed for Caroline Chatterton on 2010-06-12
dot icon23/06/2010
Director's details changed for Miss Elaine Fiona Culverwell on 2010-06-12
dot icon23/06/2010
Director's details changed for Mr Keith Mcgrath on 2010-06-12
dot icon23/06/2010
Secretary's details changed for Caroline Chatterton on 2010-06-12
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 12/06/09; full list of members
dot icon01/05/2009
Appointment terminated director anne cannon
dot icon01/05/2009
Director appointed mr keith mcgrath
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 12/06/08; full list of members
dot icon04/08/2008
Director appointed miss elaine fiona culverwell
dot icon18/07/2008
Appointment terminated director robin fountain
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 12/06/07; full list of members
dot icon23/03/2007
Amended accounts made up to 2006-03-31
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 12/06/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 12/06/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2005
New director appointed
dot icon04/08/2004
Return made up to 12/06/04; no change of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/10/2003
Secretary resigned;director resigned
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon15/10/2003
New director appointed
dot icon04/07/2003
Return made up to 12/06/03; change of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 12/06/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from: 24 petworth court helston lane windsor berkshire SL4 5HS
dot icon27/07/2001
Director's particulars changed
dot icon28/06/2001
Return made up to 12/06/01; change of members
dot icon11/04/2001
Director resigned
dot icon08/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Return made up to 12/06/00; change of members
dot icon01/02/2000
Registered office changed on 01/02/00 from: 18 petworth court helston lane windsor berkshire SL4 5HS
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New secretary appointed
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
Return made up to 12/06/99; full list of members
dot icon12/08/1998
Return made up to 12/06/98; full list of members
dot icon06/05/1998
Registered office changed on 06/05/98 from: 26 gloucestershire lea warfield bracknell berkshire RG42 3XQ
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
Secretary resigned
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon13/11/1997
Registered office changed on 13/11/97 from: 22 petworth court windsor berkshire SL4 4HS
dot icon26/06/1997
Return made up to 12/06/97; full list of members
dot icon14/05/1997
Director resigned
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
New director appointed
dot icon13/06/1996
Return made up to 12/06/96; full list of members
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon02/08/1995
Director resigned;new director appointed
dot icon14/06/1995
Return made up to 12/06/95; change of members
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon20/09/1994
Registered office changed on 20/09/94 from: 17 petworth court helston lane windsor berks SL4 5HS
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Return made up to 12/06/94; full list of members
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon07/06/1993
Return made up to 12/06/93; full list of members
dot icon30/04/1993
Director resigned;new director appointed
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon10/06/1992
Return made up to 12/06/92; full list of members
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon03/07/1991
Return made up to 12/06/91; full list of members
dot icon09/04/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Return made up to 31/03/90; full list of members
dot icon03/10/1989
Return made up to 31/03/89; full list of members
dot icon18/09/1989
Full accounts made up to 1988-03-31
dot icon18/09/1989
Full accounts made up to 1989-03-31
dot icon26/07/1989
Return made up to 31/03/88; full list of members
dot icon01/06/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
Registered office changed on 03/05/88 from: barratt house chestnut avenue guildford surrey GU2 5HG
dot icon03/05/1988
Director resigned;new director appointed
dot icon09/04/1987
Registered office changed on 09/04/87 from: 197/199 city road london EC1V 1JN
dot icon09/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1987
Certificate of Incorporation
dot icon18/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatterton, Caroline
Director
02/10/2003 - 07/10/2024
2
Cooper, Christopher Arthur Edward
Director
01/06/2013 - 05/09/2025
1
Macvarish, Michelle Marguerite
Director
04/10/2022 - 05/07/2023
5
Macvarish, Michelle Marguerite
Director
16/10/2024 - 02/12/2024
5
Lamprell, Daniel Alan
Director
02/07/2024 - 19/08/2025
-

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 HOMEMASTER MANAGEMENT LIMITED

HOMEMASTER MANAGEMENT LIMITED is an(a) Active company incorporated on 18/03/1987 with the registered office located at 12 Petworth Court, Helston Lane, Windsor, Berkshire SL4 5HS. There are currently 2 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 HOMEMASTER MANAGEMENT LIMITED?

toggle

HOMEMASTER MANAGEMENT LIMITED is currently Active. It was registered on 18/03/1987 .

Where is HOMEMASTER MANAGEMENT LIMITED located?

toggle

HOMEMASTER MANAGEMENT LIMITED is registered at 12 Petworth Court, Helston Lane, Windsor, Berkshire SL4 5HS.

What does HOMEMASTER MANAGEMENT LIMITED do?

toggle

HOMEMASTER MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HOMEMASTER MANAGEMENT LIMITED?

toggle

The latest filing was on 21/09/2025: Termination of appointment of Melanie Demetriou as a director on 2025-09-21.