Background WavePink WaveYellow Wave

HOMEFIELD PARK (FREEHOLD) SUTTON COMPANY LIMITED (06433919)

HOMEFIELD PARK (FREEHOLD) SUTTON COMPANY LIMITED (06433919) is an active UK company. incorporated on 22 November 2007. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. HOMEFIELD PARK (FREEHOLD) SUTTON COMPANY LIMITED has been registered for 18 years. Current directors include PAGELLA, John Clovis, WADE, Kevin Christopher, Dr.

Company Number
06433919
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PAGELLA, John Clovis, WADE, Kevin Christopher, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEFIELD PARK (FREEHOLD) SUTTON COMPANY LIMITED

HOMEFIELD PARK (FREEHOLD) SUTTON COMPANY LIMITED is an active company incorporated on 22 November 2007 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOMEFIELD PARK (FREEHOLD) SUTTON COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06433919

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

14 Carlisle Road Cheam Surrey SM1 2EF United Kingdom
From: 5 December 2019To: 18 March 2020
PO Box SM1 2DZ 157 Homefield Park Grove Road Sutton Surrey SM1 2DZ England
From: 12 June 2018To: 5 December 2019
157 Homefield Park Sutton SM1 2DZ England
From: 8 January 2018To: 12 June 2018
206 Homefield Park Grove Road Sutton Surrey SM1 2EA
From: 24 January 2011To: 8 January 2018
3Rd Floor Suffolk House George Street Croydon Surrey CR0 0YN
From: 22 November 2007To: 24 January 2011
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Dec 12
Funding Round
Jan 14
Funding Round
Jan 15
Director Left
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Funding Round
Jun 18
Director Left
Mar 19
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Apr 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PAGELLA, John Clovis

Active
46-48 East Street, EpsomKT17 1HQ
Born November 1943
Director
Appointed 22 Nov 2007

WADE, Kevin Christopher, Dr

Active
46-48 East Street, EpsomKT17 1HQ
Born November 1961
Director
Appointed 28 Jun 2021

LE MORVAN, Francis Brendan

Resigned
Homefield Park, SuttonSM1 2DZ
Secretary
Appointed 22 Nov 2007
Resigned 14 Mar 2019

TUVEY, Terri

Resigned
46-48 East Street, EpsomKT17 1HQ
Secretary
Appointed 14 Mar 2019
Resigned 07 Feb 2025

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 22 Nov 2007
Resigned 23 Nov 2007

EDWARDS, Mary Ann

Resigned
206 Homefield Park, SuttonSM1 2EA
Born September 1952
Director
Appointed 22 Nov 2007
Resigned 13 Nov 2017

LE MORVAN, Francis Brendan

Resigned
Homefield Park, SuttonSM1 2DZ
Born February 1938
Director
Appointed 22 Nov 2007
Resigned 14 Mar 2019

MCQUADE, Raymond

Resigned
Homefield Park, SuttonSM1 2DZ
Born February 1947
Director
Appointed 27 Nov 2017
Resigned 01 Aug 2020

TUVEY, Terri Alison

Resigned
46-48 East Street, EpsomKT17 1HQ
Born March 1957
Director
Appointed 22 Nov 2007
Resigned 31 Mar 2025

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 22 Nov 2007
Resigned 23 Nov 2007
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 August 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Memorandum Articles
1 April 2009
MEM/ARTSMEM/ARTS
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
28 December 2008
287Change of Registered Office
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation