Background WavePink WaveYellow Wave

HOMEFIELD FLATS MANAGEMENT LIMITED (01429930)

HOMEFIELD FLATS MANAGEMENT LIMITED (01429930) is an active UK company. incorporated on 15 June 1979. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HOMEFIELD FLATS MANAGEMENT LIMITED has been registered for 46 years. Current directors include AIREY, Ian Frank, BROOKER, Naomi, COCHRANE, Anna Claire and 1 others.

Company Number
01429930
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 1979
Age
46 years
Address
Flats 1-5 8 Homefield Road, London, SW19 4QE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AIREY, Ian Frank, BROOKER, Naomi, COCHRANE, Anna Claire, FERULLO, Alia
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEFIELD FLATS MANAGEMENT LIMITED

HOMEFIELD FLATS MANAGEMENT LIMITED is an active company incorporated on 15 June 1979 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HOMEFIELD FLATS MANAGEMENT LIMITED was registered 46 years ago.(SIC: 55900)

Status

active

Active since 46 years ago

Company No

01429930

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 15 June 1979

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 29 August 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Flats 1-5 8 Homefield Road London, SW19 4QE,

Previous Addresses

Flat 2, 8 Homefield Road, London Homefield Road London SW19 4QE England
From: 27 November 2019To: 29 November 2019
Flat 1, 8 Homefield Road London SW19 4QE England
From: 31 August 2017To: 27 November 2019
10 Ernle Road Wimbledon London SW20 0HJ
From: 15 June 1979To: 31 August 2017
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Aug 17
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BROOKER, Naomi

Active
8 Homefield Road, LondonSW19 4QE
Secretary
Appointed 23 Jan 2023

AIREY, Ian Frank

Active
Tunbridge Lane, LiphookGU30 7RF
Born October 1954
Director
Appointed 22 Nov 2022

BROOKER, Naomi

Active
Ockham Lane, CobhamKT11 1LH
Born September 1986
Director
Appointed 20 Oct 2020

COCHRANE, Anna Claire

Active
La Route De La Pulente, JerseyJE3 8HG
Born August 1986
Director
Appointed 30 Sept 2023

FERULLO, Alia

Active
8 Homefield Road, LondonSW19 4QE
Born May 1967
Director
Appointed 10 Mar 2012

BRADSHAW, Stephen John

Resigned
8 Homefield Road, LondonSW19 4QE
Secretary
Appointed 30 Aug 2017
Resigned 15 Aug 2020

BRADSHAW, Steven John

Resigned
Flat 1 8 Homefield Road, LondonSW19 4QE
Secretary
Appointed 07 Dec 1996
Resigned 01 Mar 2008

LAWES, Janet Claire

Resigned
10 Ernle Road, LondonSW20 0HJ
Secretary
Appointed 01 Mar 2008
Resigned 30 Aug 2017

PERLAKI, Sandra Kay

Resigned
8 Homefield Road, LondonSW19 4QE
Secretary
Appointed 17 Oct 2020
Resigned 23 Jan 2023

PICKERING, Lloyd Anthony

Resigned
Flat 1, LondonSW19 4QE
Secretary
Appointed 09 Feb 1993
Resigned 26 Sept 1996

WYATT, Gavin Edward Jonathan

Resigned
Flat 2, LondonSW19 4QE
Secretary
Appointed N/A
Resigned 09 Feb 1993

ALLEN, Stephanie Caroline

Resigned
575 Glengrove Avenue, West Toronto
Born August 1946
Director
Appointed N/A
Resigned 07 Jun 1998

BRADSHAW, Steven John

Resigned
Flat 1 8 Homefield Road, LondonSW19 4QE
Born July 1963
Director
Appointed 07 Dec 1996
Resigned 15 Aug 2020

BROAD, Elizabeth Anne

Resigned
Flat 2 8 Homefield Road, LondonSW19 4QE
Born October 1966
Director
Appointed 02 Sept 1996
Resigned 31 Mar 2001

COCHRANE, Anna

Resigned
La Route De La Pulente, JerseyJE3 8HG
Born August 1986
Director
Appointed 29 Sept 2023
Resigned 30 Sept 2023

DENNIS, Stuart John

Resigned
Flat 2 8 Homefield Road, LondonSW19 4QE
Born April 1966
Director
Appointed 31 Aug 1995
Resigned 12 Sept 1996

EMERSON, Gavin Thomas Robert

Resigned
Hatchford Manor, Cobham
Born March 1968
Director
Appointed 08 Nov 2018
Resigned 29 Nov 2019

ETHERTON, Gillian Felicity Amanda

Resigned
2 Steeple Close, LondonSW19 5AD
Born August 1965
Director
Appointed 01 Mar 2008
Resigned 06 Dec 2011

GOULD, Jonathan George Lillico, Reverend

Resigned
Flat 3, LondonSW19 4QE
Born July 1958
Director
Appointed N/A
Resigned 27 Jun 1995

KINGSMILL, Susannah

Resigned
Flat 3 8 Homefield Road, LondonSW19 4QE
Born April 1966
Director
Appointed 07 Jun 1998
Resigned 01 Jan 2005

LAWES, Janet Claire

Resigned
10 Ernle Road, LondonSW20 0HJ
Born January 1955
Director
Appointed 01 Mar 2008
Resigned 30 Aug 2017

NG, Andrea

Resigned
4/8 Homefield Road, LondonSW19 4QE
Born July 1960
Director
Appointed 08 Jun 1998
Resigned 31 Jan 2002

PERLAKI, Sandra Kay

Resigned
8 Homefield Road, LondonSW19 4QE
Born May 1959
Director
Appointed 12 Oct 2020
Resigned 23 Jan 2023

PICKERING, Lloyd Anthony

Resigned
Flat 1, LondonSW19 4QE
Born March 1961
Director
Appointed N/A
Resigned 07 Jun 1998

ROCK, John Daniel

Resigned
81b Wimbledon Hill Road, LondonSW19 7QS
Born October 1960
Director
Appointed 30 Mar 2001
Resigned 23 May 2003

STEWART, Justin James, Dr

Resigned
44 Pine Grove, LondonSW19 7HE
Born June 1970
Director
Appointed 27 Jun 1995
Resigned 07 Jun 1998

VALLE JARDIM, Nauplio

Resigned
170 Upper Richmond Road, LondonSW15 2SH
Born May 1951
Director
Appointed 06 May 1994
Resigned 10 Nov 2022

WYATT, Gavin Edward Jonathan

Resigned
Flat 2, LondonSW19 4QE
Born September 1952
Director
Appointed N/A
Resigned 31 Aug 1995
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
353353
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
11 April 2006
287Change of Registered Office
Legacy
2 March 2006
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
26 July 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Gazette Notice Compulsary
31 May 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Resolution
4 October 2000
RESOLUTIONSResolutions
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
363sAnnual Return (shuttle)
Resolution
20 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
8 January 1996
288288
Accounts With Accounts Type Dormant
7 December 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 September 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Accounts With Accounts Type Dormant
14 December 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
288288
Legacy
8 October 1992
288288
Accounts With Accounts Type Dormant
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363b363b
Legacy
13 July 1992
288288
Accounts With Accounts Type Dormant
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Legacy
11 October 1990
288288
Accounts With Accounts Type Dormant
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Dormant
13 September 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
13 September 1989
363363
Legacy
13 September 1989
363363
Resolution
13 September 1989
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
31 July 1986
288288