Background WavePink WaveYellow Wave

HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED (00020961)

HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED (00020961) is an active UK company. incorporated on 27 March 1885. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED has been registered for 141 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
00020961
Status
active
Type
ltd
Incorporated
27 March 1885
Age
141 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED

HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED is an active company incorporated on 27 March 1885 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED was registered 141 years ago.(SIC: 68209)

Status

active

Active since 141 years ago

Company No

00020961

LTD Company

Age

141 Years

Incorporated 27 March 1885

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

, Quadrant House Floor 6 4 Thomas Moore Square, London, E1W 1YW
From: 27 March 1885To: 7 July 2015
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 02 Jul 2015

FARQUHARSON, Lucy Jane

Resigned
Dollis Park, LondonN3 1HF
Secretary
Appointed 02 Jul 2015
Resigned 02 Aug 2023

FASHAM, Olive Rose

Resigned
9 St Johns Terrace, LondonSE18 7RT
Secretary
Appointed N/A
Resigned 30 Aug 1991

KLAHR, Harry Tobias

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Secretary
Appointed 29 Oct 1993
Resigned 02 Jul 2015

WATKINS, Marjorie Lee

Resigned
143 Moordown, LondonSE18 3NA
Secretary
Appointed 01 Sept 1991
Resigned 29 Oct 1993

ADELMAN, Roger David

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born October 1947
Director
Appointed 29 Oct 1993
Resigned 02 Jul 2015

ELEY, David

Resigned
Coppers, Blandford ForumDT11 9JH
Born January 1921
Director
Appointed N/A
Resigned 03 Feb 1992

ELEY, Guy

Resigned
1 Badger Way, VerwoodBH31 6JX
Born August 1956
Director
Appointed N/A
Resigned 26 Nov 1993

HALLIDAY, Peter

Resigned
21 St Cyrus Road, ColchesterCO4 4NG
Born November 1945
Director
Appointed N/A
Resigned 01 Jul 1991

HUGHES NARBOROUGH, Kenneth

Resigned
14 Manor Way, Old BexleyDA5 3QF
Born March 1927
Director
Appointed N/A
Resigned 26 Nov 1993

HUGHES-NARBOROUGH, Neil

Resigned
Little Chart Leas Green, ChislehurstBR7 6HD
Born May 1927
Director
Appointed 23 May 1959
Resigned 26 Nov 1993

KLAHR, Harry Tobias

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born February 1941
Director
Appointed 29 Oct 1993
Resigned 02 Jul 2015

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 29 Oct 1993
Resigned 27 Jan 2025

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 May 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type Made Up Date
14 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Legacy
15 April 2010
MG02MG02
Legacy
15 April 2010
MG02MG02
Legacy
15 April 2010
MG02MG02
Legacy
1 April 2010
MG01MG01
Legacy
1 April 2010
MG01MG01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
10 June 1994
MEM/ARTSMEM/ARTS
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
18 May 1994
225(1)225(1)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
287Change of Registered Office
Resolution
12 December 1993
RESOLUTIONSResolutions
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
2 December 1993
403aParticulars of Charge Subject to s859A
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
16 November 1993
155(6)a155(6)a
Legacy
9 November 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
7 June 1989
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
27 March 1885
MISCMISC