Background WavePink WaveYellow Wave

HOMER PROPERTIES LIMITED (05209872)

HOMER PROPERTIES LIMITED (05209872) is an active UK company. incorporated on 19 August 2004. with registered office in Stonehouse. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOMER PROPERTIES LIMITED has been registered for 21 years. Current directors include O'BRYAN, David Rodney, O'BRYAN, Lynsey Eve.

Company Number
05209872
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
4 The Old Coach House, Stonehouse, GL10 3DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRYAN, David Rodney, O'BRYAN, Lynsey Eve
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMER PROPERTIES LIMITED

HOMER PROPERTIES LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Stonehouse. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOMER PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05209872

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

4 The Old Coach House Haresfield Court Haresfield Stonehouse, GL10 3DU,

Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Sept 22
Funding Round
Jul 24
Funding Round
Sept 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'BRYAN, David Rodney

Active
4 The Old Coach House, StonehouseGL10 3DU
Born February 1944
Director
Appointed 19 Aug 2004

O'BRYAN, Lynsey Eve

Active
4 The Old Coach House, Haresfield StonehouseGL10 3DU
Born December 1951
Director
Appointed 19 Aug 2004

LAWTON ROBERTS, Lynsey

Resigned
4 The Old Coach House, Haresfield StonehouseGL10 3DU
Secretary
Appointed 19 Aug 2004
Resigned 01 Aug 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 19 Aug 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Aug 2004
Resigned 19 Aug 2004

Persons with significant control

1

Mr David Rodney O'Bryan

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Legacy
31 January 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
88(2)R88(2)R
Incorporation Company
19 August 2004
NEWINCIncorporation