Background WavePink WaveYellow Wave

NEW HOMESTEAD PROPERTY (INVESTMENT) COMPANY LIMITED (13333108)

NEW HOMESTEAD PROPERTY (INVESTMENT) COMPANY LIMITED (13333108) is an active UK company. incorporated on 14 April 2021. with registered office in Tiverton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEW HOMESTEAD PROPERTY (INVESTMENT) COMPANY LIMITED has been registered for 4 years. Current directors include SYKES, Frances Anne, SYKES, Stephen Michael.

Company Number
13333108
Status
active
Type
ltd
Incorporated
14 April 2021
Age
4 years
Address
Garden Cottage, Tiverton, EX16 7RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SYKES, Frances Anne, SYKES, Stephen Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOMESTEAD PROPERTY (INVESTMENT) COMPANY LIMITED

NEW HOMESTEAD PROPERTY (INVESTMENT) COMPANY LIMITED is an active company incorporated on 14 April 2021 with the registered office located in Tiverton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEW HOMESTEAD PROPERTY (INVESTMENT) COMPANY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13333108

LTD Company

Age

4 Years

Incorporated 14 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Garden Cottage Knightshayes Tiverton, EX16 7RG,

Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Director Left
May 21
Loan Secured
Sept 21
Loan Secured
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SYKES, Frances Anne

Active
Knightshayes, TivertonEX16 7RG
Born January 1964
Director
Appointed 14 Apr 2021

SYKES, Stephen Michael

Active
Knightshayes, TivertonEX16 7RG
Born May 1965
Director
Appointed 14 Apr 2021

SYKES, Samuel William

Resigned
Knightshayes, TivertonEX16 7RG
Born August 2000
Director
Appointed 14 Apr 2021
Resigned 11 May 2021

Persons with significant control

2

Mrs Frances Anne Sykes

Active
Knightshayes, TivertonEX16 7RG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Mr Stephen Michael Sykes

Active
Knightshayes, TivertonEX16 7RG
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
21 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Incorporation Company
14 April 2021
NEWINCIncorporation