Background WavePink WaveYellow Wave

39 HOMER STREET MANAGEMENT LIMITED (06104347)

39 HOMER STREET MANAGEMENT LIMITED (06104347) is an active UK company. incorporated on 14 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 HOMER STREET MANAGEMENT LIMITED has been registered for 19 years. Current directors include DUDLEY, Terrence Lloyd, Mr., SINCLAIR, Helen Rachelle.

Company Number
06104347
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2007
Age
19 years
Address
39 39 Homer St, London, W1H 4NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUDLEY, Terrence Lloyd, Mr., SINCLAIR, Helen Rachelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 HOMER STREET MANAGEMENT LIMITED

39 HOMER STREET MANAGEMENT LIMITED is an active company incorporated on 14 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 HOMER STREET MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06104347

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

39 39 Homer St London, W1H 4NJ,

Previous Addresses

39 Homer Street Flat 1 London W1H 4NJ England
From: 24 February 2016To: 25 January 2024
39 Homer Street London W1H 4NJ
From: 14 February 2007To: 24 February 2016
Timeline

6 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 10
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUDLEY, Terrence Lloyd, Mr.

Active
39 Homer St, LondonW1H 4NJ
Born June 1970
Director
Appointed 25 Feb 2014

SINCLAIR, Helen Rachelle

Active
Homer Street, LondonW1H 4NJ
Born March 1966
Director
Appointed 01 Oct 2013

BENSON, Edwina Justine

Resigned
Flat 1, LondonW1H 4NJ
Secretary
Appointed 09 Mar 2008
Resigned 25 Feb 2014

ELLIS, Mark Julian

Resigned
Flat 2, LondonW1H 4NJ
Secretary
Appointed 14 Feb 2007
Resigned 09 Mar 2008

JPCORS LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 14 Feb 2007
Resigned 14 Feb 2007

BENSON, Edwina Justine

Resigned
39 Homer Street, LondonW1H 4NJ
Born June 1971
Director
Appointed 09 Mar 2008
Resigned 25 Feb 2014

COUTTS, David Hunter

Resigned
Flat 3, LondonW1H 4NJ
Born May 1973
Director
Appointed 14 Feb 2007
Resigned 01 Oct 2013

ELLIS, Daniela Nicole

Resigned
Flat 2, LondonW1H 4NJ
Born June 1974
Director
Appointed 14 Feb 2007
Resigned 28 Oct 2010

JPCORD LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate director
Appointed 14 Feb 2007
Resigned 14 Feb 2007
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 April 2011
AR01AR01
Gazette Filings Brought Up To Date
19 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
1 November 2010
AR01AR01
Annual Return Company With Made Up Date
1 November 2010
AR01AR01
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Administrative Restoration Company
28 October 2010
RT01RT01
Gazette Dissolved Compulsary
28 April 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Incorporation Company
14 February 2007
NEWINCIncorporation