Background WavePink WaveYellow Wave

HOMESCAPE PROPERTIES LIMITED (03761831)

HOMESCAPE PROPERTIES LIMITED (03761831) is an active UK company. incorporated on 28 April 1999. with registered office in Hook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HOMESCAPE PROPERTIES LIMITED has been registered for 26 years. Current directors include LOWE, Alastair, WAGNER, Zoltan.

Company Number
03761831
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Turnpike Field House London Road, Hook, RG27 8HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOWE, Alastair, WAGNER, Zoltan
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESCAPE PROPERTIES LIMITED

HOMESCAPE PROPERTIES LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Hook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HOMESCAPE PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209, 68320)

Status

active

Active since 26 years ago

Company No

03761831

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Turnpike Field House London Road Hartley Wintney Hook, RG27 8HY,

Previous Addresses

Flat 2, 129 st. Georges Road London SE1 6HY England
From: 22 December 2015To: 4 November 2024
Flat 1 129 st Georges Road London SE1 6HY
From: 28 April 1999To: 22 December 2015
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Funding Round
Mar 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOWE, Alastair

Active
London Road, HookRG27 8HY
Born July 1978
Director
Appointed 04 Nov 2024

WAGNER, Zoltan

Active
St Georges Road, LondonSE1 6HY
Born June 1995
Director
Appointed 25 Apr 2025

SOMERS, Harold Arnold

Resigned
57 Berrylands Road, SurbitonKT5 8PB
Secretary
Appointed 28 Apr 1999
Resigned 29 Apr 2011

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 17 Jun 1999

SOMERS, Daniel Peter

Resigned
St. Georges Road, LondonSE1 6HY
Born May 1974
Director
Appointed 28 Apr 1999
Resigned 04 Nov 2024

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 28 Apr 1999
Resigned 17 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
Reading Road South, FleetGU52 7SD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2024

Mr Daniel Peter Somers

Ceased
St. Georges Road, LondonSE1 6HY
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Secretary Company With Name
29 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
353353
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288cChange of Particulars
Legacy
13 March 2002
288cChange of Particulars
Legacy
13 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
287Change of Registered Office
Legacy
25 June 1999
287Change of Registered Office
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation