Background WavePink WaveYellow Wave

HOMESCOT LIMITED (01266317)

HOMESCOT LIMITED (01266317) is an active UK company. incorporated on 30 June 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HOMESCOT LIMITED has been registered for 49 years. Current directors include PENN, Malcolm Gerard, Dr, RAHNEJAT, Homayoon, Dr.

Company Number
01266317
Status
active
Type
ltd
Incorporated
30 June 1976
Age
49 years
Address
61 Elsham Road, London, W14 8HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PENN, Malcolm Gerard, Dr, RAHNEJAT, Homayoon, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESCOT LIMITED

HOMESCOT LIMITED is an active company incorporated on 30 June 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOMESCOT LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01266317

LTD Company

Age

49 Years

Incorporated 30 June 1976

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

61 Elsham Road London, W14 8HD,

Previous Addresses

Suite 4 10/12 the Grove Ilkley LS29 9EG England
From: 14 November 2023To: 20 January 2025
Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS
From: 30 July 2010To: 14 November 2023
88 Crawford Street London W1H 2FJ
From: 30 June 1976To: 30 July 2010
Timeline

3 key events • 1976 - 2016

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Jun 10
Share Issue
Nov 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAHNEJAT, Homayoon, Dr

Active
61c Elsham Road, LondonW14 8HD
Secretary
Appointed 28 Sept 1993

PENN, Malcolm Gerard, Dr

Active
61 Elsham Road, LondonW14 8HD
Born April 1966
Director
Appointed 28 Feb 1995

RAHNEJAT, Homayoon, Dr

Active
61c Elsham Road, LondonW14 8HD
Born April 1954
Director
Appointed N/A

MIHELJA, Stjephan

Resigned
61 Elsham Road W14, London8HD
Secretary
Appointed N/A
Resigned 28 Sept 1993

BASHA, Philippa

Resigned
61 Elsham Road, LondonW14 8HD
Born June 1947
Director
Appointed N/A
Resigned 28 Feb 1995

MCCALMONT, Michael Robert

Resigned
43 Great Marlborough Street, LondonW1V 1DA
Born June 1946
Director
Appointed N/A
Resigned 20 Feb 2002

MIHELJA, Stjephan

Resigned
61 Elsham Road W14, London8HD
Born November 1930
Director
Appointed N/A
Resigned 31 Oct 2009
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
353353
Legacy
13 January 2009
190190
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
1 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
288288
Legacy
4 September 1990
288288
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
24 August 1989
363363
Legacy
24 August 1989
288288
Legacy
24 August 1989
288288
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
2 December 1988
AC05AC05
Legacy
24 March 1987
AC42AC42
Accounts With Accounts Type Small
13 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Legacy
13 March 1987
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 June 1976
NEWINCIncorporation