Background WavePink WaveYellow Wave

HOMELANDS (BISHOPS CLEEVE) MANAGEMENT COMPANY LIMITED (08773882)

HOMELANDS (BISHOPS CLEEVE) MANAGEMENT COMPANY LIMITED (08773882) is an active UK company. incorporated on 13 November 2013. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in residents property management. HOMELANDS (BISHOPS CLEEVE) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include DEAN, Antony John, KIMBER, Nicholas Alexander, SCHOLFIELD, Susan.

Company Number
08773882
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2013
Age
12 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Antony John, KIMBER, Nicholas Alexander, SCHOLFIELD, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELANDS (BISHOPS CLEEVE) MANAGEMENT COMPANY LIMITED

HOMELANDS (BISHOPS CLEEVE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 2013 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOMELANDS (BISHOPS CLEEVE) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08773882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

11 Tower View West Malling, ME19 4UY,

Previous Addresses

Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom
From: 31 July 2018To: 7 July 2025
The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 13 November 2013To: 31 July 2018
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 15
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend On SeaSS2 5TE
Corporate secretary
Appointed 24 Jul 2018

DEAN, Antony John

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 24 Jul 2018

KIMBER, Nicholas Alexander

Active
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 26 Jun 2025

SCHOLFIELD, Susan

Active
Tower View, West MallingME19 4UY
Born June 1965
Director
Appointed 26 Jun 2025

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 13 Nov 2013
Resigned 24 Jul 2018

DEAN, Antony John

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965
Director
Appointed 24 Jul 2018
Resigned 26 Jun 2025

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 13 Nov 2013
Resigned 24 Jul 2018

CHAMONIX ESTATES LIMITED

Resigned
Sandon, BuntingfordSG9 0RU
Corporate director
Appointed 05 Jan 2015
Resigned 31 Jul 2018

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 13 Nov 2013
Resigned 24 Jul 2018

Persons with significant control

1

North Ash Road, LongfieldDA3 8HQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 January 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2013
NEWINCIncorporation