Background WavePink WaveYellow Wave

HOMESTEADS LIMITED (00759121)

HOMESTEADS LIMITED (00759121) is an active UK company. incorporated on 29 April 1963. with registered office in Witham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HOMESTEADS LIMITED has been registered for 62 years. Current directors include MILLS, Peter Murray.

Company Number
00759121
Status
active
Type
ltd
Incorporated
29 April 1963
Age
62 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLS, Peter Murray
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESTEADS LIMITED

HOMESTEADS LIMITED is an active company incorporated on 29 April 1963 with the registered office located in Witham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HOMESTEADS LIMITED was registered 62 years ago.(SIC: 68100, 68320)

Status

active

Active since 62 years ago

Company No

00759121

LTD Company

Age

62 Years

Incorporated 29 April 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year 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 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

KINSON LIMITED
From: 8 August 1989To: 21 June 2004
KINSON PLC
From: 24 July 1987To: 8 August 1989
HOMESTEADS LIMITED
From: 22 February 1974To: 24 July 1987
HOMESTEAD (ESTATES) LIMITED
From: 29 April 1963To: 22 February 1974
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

, Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
From: 29 April 1963To: 29 March 2010
Timeline

5 key events • 1963 - 2018

Funding Officers Ownership
Company Founded
Apr 63
Capital Update
Mar 16
New Owner
Jul 17
Loan Cleared
Oct 18
Loan Secured
Nov 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLS, Annette Lesley

Active
Guithavon Street, WithamCM8 1BJ
Secretary
Appointed 17 Oct 1997

MILLS, Peter Murray

Active
Guithavon Street, WithamCM8 1BJ
Born June 1952
Director
Appointed N/A

TRAVISS, Malcolm John

Resigned
27 Pine View Close, HaslemereGU27 1DU
Secretary
Appointed N/A
Resigned 17 Oct 1997

ELVIN, Clive John

Resigned
99 Gloucester Avenue, LondonNW1 8LB
Born February 1952
Director
Appointed N/A
Resigned 17 Jul 1992

HARRISON, Desmond Roger Wingate

Resigned
Itchen Stoke Mill, AlresfordSO24 0RA
Born April 1933
Director
Appointed N/A
Resigned 11 Aug 2003

MEECH, Christopher Michael

Resigned
110 Haslemere Road, LiphookGU30 7BU
Born February 1951
Director
Appointed N/A
Resigned 07 Aug 2003

Persons with significant control

1

Mr Peter Murray Mills

Active
Guithavon Street, WithamCM8 1BJ
Born June 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 March 2016
SH19Statement of Capital
Legacy
23 March 2016
SH20SH20
Legacy
23 March 2016
CAP-SSCAP-SS
Resolution
23 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Secretary Company With Change Date
13 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
17 August 1998
363aAnnual Return
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Miscellaneous
20 September 1996
MISCMISC
Legacy
12 September 1996
363sAnnual Return (shuttle)
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
17 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
363sAnnual Return (shuttle)
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
155(6)a155(6)a
Legacy
11 May 1995
155(6)a155(6)a
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
18 October 1993
AAAnnual Accounts
Legacy
30 September 1993
403aParticulars of Charge Subject to s859A
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Legacy
28 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 November 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
19 February 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
26 June 1990
395Particulars of Mortgage or Charge
Legacy
18 May 1990
288288
Legacy
26 March 1990
287Change of Registered Office
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
7 December 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
169169
Legacy
26 October 1989
288288
Legacy
14 September 1989
288288
Certificate Re Registration Public Limited Company To Private
8 August 1989
CERT10CERT10
Re Registration Memorandum Articles
8 August 1989
MARMAR
Legacy
8 August 1989
5353
Resolution
8 August 1989
RESOLUTIONSResolutions
Resolution
8 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 July 1989
AAAnnual Accounts
Resolution
20 July 1989
RESOLUTIONSResolutions
Legacy
10 July 1989
363363
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
12 April 1989
288288
Legacy
17 February 1989
288288
Legacy
26 January 1989
288288
Legacy
18 January 1989
288288
Legacy
19 December 1988
288288
Legacy
18 November 1988
287Change of Registered Office
Legacy
26 July 1988
363363
Accounts With Accounts Type Full Group
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
288288
Resolution
18 July 1988
RESOLUTIONSResolutions
Legacy
29 October 1987
123Notice of Increase in Nominal Capital
Legacy
14 October 1987
288288
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
21 August 1987
288288
Legacy
13 August 1987
288288
Resolution
27 July 1987
RESOLUTIONSResolutions
Resolution
27 July 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
24 July 1987
CERT5CERT5
Auditors Statement
24 July 1987
AUDSAUDS
Auditors Report
24 July 1987
AUDRAUDR
Accounts Balance Sheet
24 July 1987
BSBS
Re Registration Memorandum Articles
24 July 1987
MARMAR
Legacy
24 July 1987
43(3)e43(3)e
Legacy
24 July 1987
43(3)43(3)
Resolution
24 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Legacy
28 April 1980
363363
Incorporation Company
29 April 1963
NEWINCIncorporation