Background WavePink WaveYellow Wave

HOMEFIELD CLOSE YEADING MANAGEMENT LIMITED (03603209)

HOMEFIELD CLOSE YEADING MANAGEMENT LIMITED (03603209) is an active UK company. incorporated on 23 July 1998. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOMEFIELD CLOSE YEADING MANAGEMENT LIMITED has been registered for 27 years. Current directors include ROBERTSON, Andrew James, SHUKLE, Deepak.

Company Number
03603209
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROBERTSON, Andrew James, SHUKLE, Deepak
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEFIELD CLOSE YEADING MANAGEMENT LIMITED

HOMEFIELD CLOSE YEADING MANAGEMENT LIMITED is an active company incorporated on 23 July 1998 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOMEFIELD CLOSE YEADING MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03603209

LTD Company

Age

27 Years

Incorporated 23 July 1998

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 21 May 2025 (11 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

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

SKIMMELLS CONSULTANCY LIMITED
From: 23 July 1998To: 1 February 1999
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

25 Glover Road Pinner Middx HA5 1LQ
From: 16 February 2011To: 9 February 2015
Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
From: 14 February 2011To: 16 February 2011
25 Glover Road Pinner Middlesex HA5 1LQ
From: 23 July 1998To: 14 February 2011
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Aug 20
Director Joined
Aug 23
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ROBERTSON, Andrew James

Active
Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 01 Sept 2020

ROBERTSON, Andrew James

Active
Harrovian Business Village, HarrowHA1 3EX
Born January 1965
Director
Appointed 29 Aug 2023

SHUKLE, Deepak

Active
40 Homefield Close, YeadingUB4 9AS
Born December 1973
Director
Appointed 11 Jan 2007

BROWN, David Stephen

Resigned
38 Homefield Close, HayesUB4 9AS
Secretary
Appointed 25 Nov 1999
Resigned 10 Jan 2000

DANIEL, Trevor

Resigned
36 Homefield Close, YeadingUB4 9AS
Secretary
Appointed 08 Mar 2000
Resigned 26 Jul 2001

FAIRHEAD, David

Resigned
258 Field End Road, EastcoteHA4 9NA
Secretary
Appointed 15 Nov 2010
Resigned 01 Aug 2014

FITCH, Jayne

Resigned
38 Homefield Close, YeadingUB4 9AS
Secretary
Appointed 03 Jan 2002
Resigned 11 Jan 2007

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 20 Jan 1999
Resigned 25 Nov 1999

SHUKLE, Deepak

Resigned
40 Homefield Close, YeadingUB4 9AS
Secretary
Appointed 11 Jan 2007
Resigned 01 Sept 2020

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 23 Jul 1998
Resigned 20 Jan 1999

ANSAH, Natalie

Resigned
Homefield Close, YeadingUB4 9AS
Born May 1982
Director
Appointed 26 Mar 2008
Resigned 16 Jul 2014

BROWN, David Stephen

Resigned
38 Homefield Close, HayesUB4 9AS
Born December 1975
Director
Appointed 25 Nov 1999
Resigned 10 Jan 2000

DANIEL, Trevor

Resigned
36 Homefield Close, YeadingUB4 9AS
Born October 1973
Director
Appointed 25 Nov 1999
Resigned 26 Jul 2001

FAGAN, Helena Mary

Resigned
37 Homefield Close, YeadingUB4 9AS
Born April 1967
Director
Appointed 08 Jan 2001
Resigned 01 Sept 2020

FITCH, Jayne

Resigned
38 Homefield Close, YeadingUB4 9AS
Born September 1973
Director
Appointed 08 Mar 2000
Resigned 11 Jan 2007

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 20 Jan 1999
Resigned 25 Nov 1999

HOUSE, Stephen John

Resigned
41 Homefield Close, YeadingUB4 9AS
Born August 1973
Director
Appointed 03 Jan 2002
Resigned 28 Feb 2005

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 20 Jan 1999
Resigned 25 Nov 1999

MAHONEY, Stephen

Resigned
36 Homefield Close, YeadingUB4 9AS
Born November 1969
Director
Appointed 03 Jan 2002
Resigned 20 Jan 2004

PIKE, Pam Mary

Resigned
35 Homefield Close, YeadingUB4 9AS
Born May 1960
Director
Appointed 08 Jan 2001
Resigned 03 Jan 2002

SHUKLE, Rashmi

Resigned
Homefield Close, HayesUB4 9AS
Born April 1950
Director
Appointed 31 Mar 2015
Resigned 12 Nov 2025

STREAMES, Steve

Resigned
42 Homefield Close, YeadingUB4 9AS
Born October 1974
Director
Appointed 03 Jan 2002
Resigned 11 Jan 2007

YEAMANS, Robert Renton

Resigned
35 Homefield Close, YeadingUB4 9AS
Born August 1973
Director
Appointed 28 Feb 2005
Resigned 26 Mar 2008

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 23 Jul 1998
Resigned 20 Jan 1999
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
88(2)R88(2)R
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
287Change of Registered Office
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
27 January 1999
122122
Incorporation Company
23 July 1998
NEWINCIncorporation