Background WavePink WaveYellow Wave

THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED (02514329)

THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED (02514329) is an active UK company. incorporated on 21 June 1990. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED has been registered for 35 years. Current directors include ROBERTSON, Andrew James, SHIRES, Barbara Joyce, WHEELER, Sheila Margaret.

Company Number
02514329
Status
active
Type
ltd
Incorporated
21 June 1990
Age
35 years
Address
102-104 High Street, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James, SHIRES, Barbara Joyce, WHEELER, Sheila Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED

THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED is an active company incorporated on 21 June 1990 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HOMESTEAD RESIDENTS ASSOCIATION (THAME) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02514329

LTD Company

Age

35 Years

Incorporated 21 June 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

Rye House 28 Easton Street High Wycombe Buckinghamshire HP11 1NT
From: 21 June 1990To: 18 March 2011
Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Feb 21
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ROBERTSON, Andrew James

Active
High Street, Great MissendenHP16 0BE
Secretary
Appointed 01 Aug 2018

ROBERTSON, Andrew James

Active
High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 01 May 2018

SHIRES, Barbara Joyce

Active
High Street, Great MissendenHP16 0BE
Born April 1944
Director
Appointed 17 Jul 2023

WHEELER, Sheila Margaret

Active
High Street, Great MissendenHP16 0BE
Born June 1945
Director
Appointed 25 Jun 2024

BARNETT, Dorothy May

Resigned
8 The Homestead, ThameOX9 2PP
Secretary
Appointed 15 Jun 2000
Resigned 04 Jun 2009

BARNETT, Dorothy May

Resigned
8 The Homestead, ThameOX9 2PP
Secretary
Appointed N/A
Resigned 19 Aug 1993

PRICE, Cynthia Beryl Brasington

Resigned
5 The Homestead, ThameOX9 2PP
Secretary
Appointed 02 Sept 1993
Resigned 01 Jun 2000

BARNETT, Alan Frederick

Resigned
8 The Homestead, ThameOX9 2PP
Born October 1927
Director
Appointed 14 Jun 1995
Resigned 31 Mar 1997

BARNETT, Alan Frederick

Resigned
8 The Homestead, ThameOX9 2PP
Born October 1927
Director
Appointed N/A
Resigned 19 Aug 1993

BARNETT, Dorothy May

Resigned
8 The Homestead, ThameOX9 2PP
Born May 1929
Director
Appointed 01 Jun 2000
Resigned 04 Jun 2009

BARNETT, Keith Alan

Resigned
Aloha, High WycombeHP14 3XT
Born April 1951
Director
Appointed N/A
Resigned 19 Aug 1993

BIGG, Kathleen

Resigned
1 The Homestead, ThameOX9 2PP
Born May 1908
Director
Appointed 19 Aug 1993
Resigned 06 Jun 1996

BUDIBENT, Clement Bryan

Resigned
3 The Homestead, ThameOX9 2PP
Born September 1912
Director
Appointed 19 Aug 1993
Resigned 15 Jan 1994

BUDIBENT, Joan Gwenyth

Resigned
3 The Homestead, ThameOX9 2PP
Born March 1916
Director
Appointed 19 Sept 1993
Resigned 12 Mar 1994

CATTELL, Vivian Margaret

Resigned
7 The Homestead, ThameOX9 2PP
Born September 1923
Director
Appointed 01 Jun 2000
Resigned 07 Jun 2007

CAVE-CHIN, Elizabeth Grace

Resigned
High Street, Great MissendenHP16 0BE
Born August 1947
Director
Appointed 23 Feb 2021
Resigned 23 Jun 2025

CAVE-CHIN, Elizabeth Grace

Resigned
The Homestead, ThameOX9 2PP
Born August 1947
Director
Appointed 05 Jun 2008
Resigned 27 Oct 2008

FERGUSON, William Clark

Resigned
High Street, Great MissendenHP16 0BE
Born December 1939
Director
Appointed 02 Jun 2011
Resigned 05 Jun 2014

FEWELL, Ann Doris

Resigned
High Street, Great MissendenHP16 0BE
Born May 1940
Director
Appointed 19 Aug 2023
Resigned 23 Jun 2025

GLENDINNING, Joan

Resigned
The Homestead, ThameOX9 2PP
Born February 1930
Director
Appointed 05 Jun 2008
Resigned 02 Feb 2011

GODWYN, John Barry

Resigned
High Street, Great MissendenHP16 0BE
Born October 1933
Director
Appointed 02 Jun 2011
Resigned 05 Jun 2014

GODWYN, Madge Edith

Resigned
11 The Homestead, ThameOX9 2PP
Born November 1936
Director
Appointed 09 Jun 2005
Resigned 02 Jun 2011

GOOCH, Margaret Robertson

Resigned
High Street, Great MissendenHP16 0BE
Born September 1922
Director
Appointed 05 Jun 2014
Resigned 02 Jun 2016

GOOCH, Margaret Robertson

Resigned
10 The Homestead, ThameOX9 2PP
Born September 1922
Director
Appointed 02 Jun 1998
Resigned 02 Jun 2011

GOOCH, Margaret Robertson

Resigned
10 The Homestead, ThameOX9 2PP
Born September 1922
Director
Appointed 19 Aug 1993
Resigned 30 Jun 1997

MORGAN, Kathleen Diana

Resigned
High Street, Great MissendenHP16 0BE
Born October 1928
Director
Appointed 02 Jun 2016
Resigned 17 Apr 2018

ORMANROYD, Alice Cheyne

Resigned
15 The Homestead, ThameOX9 2PP
Born February 1916
Director
Appointed 19 Aug 1993
Resigned 07 Jun 2001

PRICE, Cynthia Beryl Brasington

Resigned
5 The Homestead, ThameOX9 2PP
Born February 1927
Director
Appointed 19 Aug 1993
Resigned 01 Jun 2000

ROBERTS, Doreen Cavel

Resigned
4 The Homestead, ThameOX9 2PP
Born July 1924
Director
Appointed 01 Jun 1999
Resigned 05 Jun 2008

ROBERTS, Douglas Arthur

Resigned
4 The Homestead, ThameOX9 2PP
Born October 1917
Director
Appointed 19 Aug 1993
Resigned 07 Jun 1997

SPENCER, Robert

Resigned
13 The Homestead, ThameOX9 2PP
Born April 1928
Director
Appointed 06 Jun 1996
Resigned 09 Mar 2000

STARLING, Donald James

Resigned
6 The Homestead, ThameOX9 2PP
Born November 1931
Director
Appointed 06 Jun 1996
Resigned 04 Jan 2003

THORNTON, Edna

Resigned
1 The Homestead, ThameOX9 2PP
Born December 1920
Director
Appointed 02 Jun 1998
Resigned 09 Jun 2005
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
287Change of Registered Office
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
10 July 2000
287Change of Registered Office
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
6 July 1996
288288
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
7 May 1994
AUDAUD
Legacy
12 April 1994
287Change of Registered Office
Legacy
29 March 1994
288288
Legacy
13 February 1994
288288
Legacy
30 September 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
24 July 1992
88(2)R88(2)R
Legacy
24 July 1992
363b363b
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
88(2)R88(2)R
Legacy
26 June 1991
363b363b
Legacy
18 March 1991
224224
Incorporation Company
21 June 1990
NEWINCIncorporation