Background WavePink WaveYellow Wave

HOMEFIELD PARK MANAGEMENT COMPANY (1979) LIMITED (01424866)

HOMEFIELD PARK MANAGEMENT COMPANY (1979) LIMITED (01424866) is an active UK company. incorporated on 1 June 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HOMEFIELD PARK MANAGEMENT COMPANY (1979) LIMITED has been registered for 46 years. Current directors include ALBADRI, Ali, Dr, MILLS, Timothy Anthony Michael, PRINGLE, Zoe Isabella and 2 others.

Company Number
01424866
Status
active
Type
ltd
Incorporated
1 June 1979
Age
46 years
Address
C/O Fairoak Estate Management Limited Building 3, Chiswick Park, London, W4 5YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBADRI, Ali, Dr, MILLS, Timothy Anthony Michael, PRINGLE, Zoe Isabella, VAKILZADEH, Bijan, VAKILZADEH, Kayvan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEFIELD PARK MANAGEMENT COMPANY (1979) LIMITED

HOMEFIELD PARK MANAGEMENT COMPANY (1979) LIMITED is an active company incorporated on 1 June 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOMEFIELD PARK MANAGEMENT COMPANY (1979) LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01424866

LTD Company

Age

46 Years

Incorporated 1 June 1979

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
From: 18 March 2020To: 17 September 2021
14 Carlisle Road Cheam Surrey SM1 2EF United Kingdom
From: 5 December 2019To: 18 March 2020
157 Homefield Park Grove Road Sutton Surrey SM1 2DZ United Kingdom
From: 5 January 2018To: 5 December 2019
206 Homefield Park Grove Road Sutton Surrey SM1 2EA
From: 13 June 2012To: 5 January 2018
3Rd Floor Suffolk House George Street Croydon Surrey CR0 0YN
From: 1 June 1979To: 13 June 2012
Timeline

32 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALBADRI, Ali, Dr

Active
Building 3, Chiswick Park, LondonW4 5YA
Born March 1966
Director
Appointed 20 Mar 2023

MILLS, Timothy Anthony Michael

Active
Building 3, Chiswick Park, LondonW4 5YA
Born January 1964
Director
Appointed 24 Apr 2025

PRINGLE, Zoe Isabella

Active
Building 3, Chiswick Park, LondonW4 5YA
Born November 1994
Director
Appointed 28 Apr 2025

VAKILZADEH, Bijan

Active
Building 3, Chiswick Park, LondonW4 5YA
Born February 1951
Director
Appointed 06 Dec 2021

VAKILZADEH, Kayvan

Active
Building 3, Chiswick Park, LondonW4 5YA
Born April 1991
Director
Appointed 02 May 2025

EDWARDS, Mary Ann

Resigned
206 Homefield Park, SuttonSM1 2EA
Secretary
Appointed 18 Mar 1994
Resigned 13 Nov 2017

MARTER, Kenneth Bentley

Resigned
177 Homefield Park, SuttonSM1 2DZ
Secretary
Appointed N/A
Resigned 18 Mar 1994

TUVEY, Terri Alison

Resigned
46-48 East Street, EpsomKT17 1HQ
Secretary
Appointed 29 Nov 2017
Resigned 09 Nov 2020

ALLEN, Eric John

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born December 1950
Director
Appointed 14 Mar 2019
Resigned 13 Feb 2023

BOARDMAN, Simon John Augustus

Resigned
195 Homefield Park, SuttonSM1 2EA
Born July 1967
Director
Appointed 08 Feb 1996
Resigned 11 Apr 2000

CARTHEW-WILLIAMS, Dorothy

Resigned
144 Homefield Park, SuttonSM1 2DZ
Born April 1917
Director
Appointed N/A
Resigned 18 Mar 1994

DE SILVA, Pinnaduwage Kaneula Wijitha

Resigned
187 Homefield Park, SuttonSM1 2EA
Born August 1939
Director
Appointed 24 Mar 1998
Resigned 14 Sept 2023

DUNN, Peter Anthony

Resigned
208 Homefield Park, SuttonSM1 2EA
Born March 1957
Director
Appointed 06 Feb 2003
Resigned 24 Jul 2007

EDWARDS, Mary Ann

Resigned
206 Homefield Park, SuttonSM1 2EA
Born September 1952
Director
Appointed 18 Mar 1994
Resigned 13 Nov 2017

GRAYSON, Tomoko

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born December 1961
Director
Appointed 20 Mar 2023
Resigned 18 Nov 2025

GRAYSON, Tomoko

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born December 1961
Director
Appointed 23 Sept 2020
Resigned 01 Nov 2021

HARDING, Dorothea

Resigned
166 Homefield Park, SuttonSM1 2DZ
Born March 1924
Director
Appointed N/A
Resigned 18 Mar 1994

HARRIS, Naphtlia

Resigned
46-48 East Street, EpsomKT17 1HQ
Born July 1932
Director
Appointed 23 Sept 2020
Resigned 13 Nov 2020

HOLLEY, John Donald

Resigned
145 Homefield Park, SuttonSM1 2DZ
Born October 1943
Director
Appointed N/A
Resigned 01 Oct 1995

LE MORVAN, Francis Brendan

Resigned
Homefield Park, SuttonSM1 2DZ
Born February 1938
Director
Appointed 29 Nov 2017
Resigned 14 Mar 2019

MARTER, Kenneth Bentley

Resigned
177 Homefield Park, SuttonSM1 2DZ
Born February 1926
Director
Appointed N/A
Resigned 18 Mar 1994

MCQUADE, Raymond

Resigned
159 Homefield Park, SuttonSM1 2DZ
Born February 1947
Director
Appointed 25 Sept 2000
Resigned 01 Aug 2020

MOKSHAEV, Timur

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born May 1987
Director
Appointed 01 Dec 2021
Resigned 15 Sept 2025

MOLLER, Howard Bruce

Resigned
140 Homefield Park, SuttonSM1 2DZ
Born July 1962
Director
Appointed 25 Sept 2000
Resigned 30 Oct 2003

MURPHY, Leonard

Resigned
199 Homefield Park, SuttonSM1 2EA
Born September 1923
Director
Appointed N/A
Resigned 11 Jan 2001

PAGELLA, John Clovis

Resigned
46-48 East Street, EpsomKT17 1HQ
Born November 1943
Director
Appointed 23 Jul 2004
Resigned 10 Jun 2020

PEARCEY, Eric William

Resigned
178 Homefield Park, SuttonSM1 2DZ
Born August 1932
Director
Appointed 18 Mar 1994
Resigned 23 Jun 1995

SAUNT, Anne Patricia

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born May 1950
Director
Appointed 21 Mar 2023
Resigned 18 Nov 2025

SAUNT, George Alfred

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born April 1943
Director
Appointed 23 Sept 2020
Resigned 17 Sept 2021

SHARMA, Vinod, Dr

Resigned
14 Burnham Drive, Worcester ParkKT4 8SF
Born August 1947
Director
Appointed 21 May 2004
Resigned 24 Jul 2007

SKELTON, William Edgar Frederick

Resigned
214 Homefield Park, SuttonSM1 2EA
Born September 1926
Director
Appointed N/A
Resigned 28 Feb 2002

SMERDON, Aileen Joan

Resigned
149 Homefield Park, SuttonSM1 2DZ
Born June 1915
Director
Appointed 08 Feb 1996
Resigned 25 Mar 1998

TUVEY, Terri Alison

Resigned
46-48 East Street, EpsomKT17 1HQ
Born March 1957
Director
Appointed 29 Nov 2017
Resigned 03 Aug 2020

VEREY, Derek Thomas

Resigned
222 Homefield Park, SuttonSM1 2EA
Born December 1932
Director
Appointed N/A
Resigned 12 May 1996

WADE, Kevin Christopher, Dr

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born November 1961
Director
Appointed 23 Sept 2020
Resigned 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
28 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
2 May 1997
287Change of Registered Office
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
12 March 1990
288288
Legacy
1 February 1990
288288
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
30 March 1987
288288
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 June 1979
NEWINCIncorporation