Background WavePink WaveYellow Wave

HOMEASPECT PROPERTY MANAGEMENT LIMITED (02950889)

HOMEASPECT PROPERTY MANAGEMENT LIMITED (02950889) is an active UK company. incorporated on 20 July 1994. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HOMEASPECT PROPERTY MANAGEMENT LIMITED has been registered for 31 years. Current directors include BAUCH, Margaret Joan Catherine, BENJAFIELD, David John, GARDINER, James Anthony and 3 others.

Company Number
02950889
Status
active
Type
ltd
Incorporated
20 July 1994
Age
31 years
Address
Belgravia House 2 Devereux Place, Colchester, CO4 5DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUCH, Margaret Joan Catherine, BENJAFIELD, David John, GARDINER, James Anthony, HILLS, Sarah Jane, MAHADEVAN, Venkateswaran, Dr, THOMPSON, Stephen Keith, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEASPECT PROPERTY MANAGEMENT LIMITED

HOMEASPECT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 20 July 1994 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOMEASPECT PROPERTY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02950889

LTD Company

Age

31 Years

Incorporated 20 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Belgravia House 2 Devereux Place Braiswick Colchester, CO4 5DT,

Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

THOMPSON, Stephen Keith

Active
Belgravia House 2 Devereux Place, ColchesterCO4 5DT
Secretary
Appointed 01 Sept 2025

BAUCH, Margaret Joan Catherine

Active
Devereux Place, ColchesterCO4 5DT
Born November 1945
Director
Appointed 02 Sept 2024

BENJAFIELD, David John

Active
Belgravia House 2 Devereux Place, ColchesterCO4 5DT
Born December 1971
Director
Appointed 01 Mar 2017

GARDINER, James Anthony

Active
Belgravia House 2 Devereux Place, ColchesterCO4 5DT
Born August 1990
Director
Appointed 12 Jan 2024

HILLS, Sarah Jane

Active
Belgravia House 2 Devereux Place, ColchesterCO4 5DT
Born December 1973
Director
Appointed 13 Jun 2012

MAHADEVAN, Venkateswaran, Dr

Active
Belgravia House 2 Devereux Place, ColchesterCO4 5DT
Born June 1962
Director
Appointed 10 Dec 2010

THOMPSON, Stephen Keith, Mr.

Active
6 Devereux Place, ColchesterCO4 5DT
Born July 1966
Director
Appointed 15 Jul 2005

BUTCHER, Brian Tony

Resigned
Cherhill House, ColchesterCO4 5DT
Secretary
Appointed 01 Aug 2007
Resigned 10 Dec 2010

CAIN, David Bertram

Resigned
20 Braiswick, ColchesterCO4 5AX
Secretary
Appointed 28 Sept 1994
Resigned 01 Aug 1998

EMERSON, Bruce, Dr

Resigned
Belgravia House 2 Devereux Place, ColchesterCO4 5DT
Secretary
Appointed 10 Dec 2010
Resigned 05 Feb 2017

EMERSON, Bruce

Resigned
2 Devereux Place, ColchesterCO4 5DT
Secretary
Appointed 13 May 2003
Resigned 01 Aug 2007

HILLMAN, John Brian

Resigned
1 Devereux Place, ColchesterCO4 5DT
Secretary
Appointed 11 Sept 2001
Resigned 13 May 2003

HILLS, Sarah Jane

Resigned
Belgravia House 2 Devereux Place, ColchesterCO4 5DT
Secretary
Appointed 06 Jan 2021
Resigned 01 Sept 2025

HOWGEGO, Judith Lesley

Resigned
2 Devereux Place, ColchesterCO4 5DT
Secretary
Appointed 01 Aug 1998
Resigned 30 May 2001

MAHADEVAN, Jayasree

Resigned
Belgravia House 2 Devereux Place, ColchesterCO4 5DT
Secretary
Appointed 05 Feb 2017
Resigned 06 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 1994
Resigned 28 Sept 1994

ADEM, Aykut

Resigned
1 Devereux Place, ColchesterCO4 5DT
Born June 1963
Director
Appointed 14 Sept 2007
Resigned 12 Jan 2024

BROWN, Gordon Carl

Resigned
3 Devereux Place, ColchesterCO4 5DT
Born June 1956
Director
Appointed 01 Aug 1998
Resigned 20 May 2005

BUTCHER, Brian Tony

Resigned
Cherhill House, ColchesterCO4 5DT
Born October 1955
Director
Appointed 20 May 2005
Resigned 10 Dec 2010

CAIN, David Bertram

Resigned
20 Braiswick, ColchesterCO4 5AX
Born May 1939
Director
Appointed 28 Sept 1994
Resigned 19 May 1998

CHAPMAN, Roger Stanley

Resigned
Larchfield Farm Lane, EpsomKT18 6BS
Born May 1928
Director
Appointed 28 Sept 1994
Resigned 19 May 1998

DALE, Philip Heath, Mr.

Resigned
4 Devereux Place, ColchesterCO4 5DT
Born December 1958
Director
Appointed 18 May 2001
Resigned 13 Jun 2012

EMERSON, Bruce

Resigned
2 Devereux Place, ColchesterCO4 5DT
Born March 1963
Director
Appointed 30 May 2001
Resigned 01 Mar 2017

HILLMAN, Christine

Resigned
1 Devereux Place, ColchesterCO4 5DT
Born June 1949
Director
Appointed 01 Aug 1998
Resigned 14 Sept 2007

HOWGEGO, Judith Lesley

Resigned
2 Devereux Place, ColchesterCO4 5DT
Born May 1954
Director
Appointed 19 May 1998
Resigned 30 May 2001

LING, Charlotte

Resigned
6 Devereux Place, ColchesterCO4 5DT
Born October 1968
Director
Appointed 01 Aug 1998
Resigned 15 Jul 2005

ROSE WEIGHELL, Tanya

Resigned
4 Devereux Place, ColchesterCO4 5DT
Born September 1964
Director
Appointed 24 May 2000
Resigned 18 May 2001

SMITH, Wendy

Resigned
5 Devereux Place, ColchesterCO4 5DT
Born July 1960
Director
Appointed 01 Aug 1998
Resigned 02 Sept 2024

STEARN, Roger Colvill

Resigned
4 Devereux Place, ColchesterCO4 5DT
Born September 1935
Director
Appointed 01 Aug 1998
Resigned 24 May 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 1994
Resigned 28 Sept 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 20 Jul 1994
Resigned 28 Sept 1994
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
5 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Termination Secretary Company With Name
23 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
353353
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
287Change of Registered Office
Legacy
7 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1997
AAAnnual Accounts
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
224224
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
287Change of Registered Office
Incorporation Company
20 July 1994
NEWINCIncorporation