Background WavePink WaveYellow Wave

16 HOMESTEAD ROAD LIMITED (08984133)

16 HOMESTEAD ROAD LIMITED (08984133) is an active UK company. incorporated on 8 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 16 HOMESTEAD ROAD LIMITED has been registered for 12 years. Current directors include LEE, George, Dr.

Company Number
08984133
Status
active
Type
ltd
Incorporated
8 April 2014
Age
12 years
Address
16 Homestead Road, London, SW6 7DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEE, George, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 HOMESTEAD ROAD LIMITED

16 HOMESTEAD ROAD LIMITED is an active company incorporated on 8 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 16 HOMESTEAD ROAD LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08984133

LTD Company

Age

12 Years

Incorporated 8 April 2014

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 9 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

16 Homestead Road London, SW6 7DB,

Previous Addresses

16 Homestead Road Flat 3 London SW6 7DB England
From: 18 September 2019To: 6 July 2023
Flat 1 16 Homestead Road London SW6 7DB
From: 18 May 2015To: 18 September 2019
Suite 20 London House 266 Fulham Road London SW10 9EL United Kingdom
From: 8 April 2014To: 18 May 2015
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Left
Apr 26
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LEE, George, Dr

Active
Homestead Road, LondonSW6 7DB
Born June 1993
Director
Appointed 05 Jul 2019

CAMPBELL, Marc Moray

Resigned
Homestead Road, FulhamSW6 7DB
Born November 1980
Director
Appointed 05 May 2015
Resigned 04 Jun 2018

CROSS, Ausar

Resigned
Homestead Road, LondonSW6 7DB
Born May 1952
Director
Appointed 05 May 2015
Resigned 30 Sept 2025

DARLINGTON, Georgina Ruth

Resigned
Homestead Road, LondonSW6 7DB
Born November 1989
Director
Appointed 05 May 2015
Resigned 03 Sept 2019

PAGE, Trevor Thrift

Resigned
Homestead Road, LondonSW6 7DB
Born October 1985
Director
Appointed 05 Jun 2018
Resigned 12 Jun 2023

ROBSON, Nicholas Valentine

Resigned
Homestead Road, LondonSW6 7DB
Born June 1955
Director
Appointed 08 Apr 2014
Resigned 29 Oct 2014

Persons with significant control

7

3 Active
4 Ceased

Mr William Zack Bennett

Active
Homestead Road, LondonSW6 7DB
Born September 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2024

Miss Rebecca Christabel Nesbit

Active
Homestead Road, LondonSW6 7DB
Born March 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2023

Dr George Lee

Active
Homestead Road, LondonSW6 7DB
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2019

Mr Trevor Thrift Page

Ceased
Homestead Road, LondonSW6 7DB
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2017
Ceased 12 Jun 2023

Mr Marc Moray Campbell

Ceased
Homestead Road, LondonSW6 7DB
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Ceased 26 Sept 2017

Ms Georgina Ruth Darlington

Ceased
Homestead Road, LondonSW6 7DB
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2016
Ceased 05 Jul 2019

Ms Ausar Cross

Ceased
Homestead Road, LondonSW6 7DB
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Incorporation Company
8 April 2014
NEWINCIncorporation