Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMES & WATSON PARTNERSHIP LTD.
Company Information for

HOMES & WATSON PARTNERSHIP LTD.

HML HOLDINGS PLC, 9-11 THE QUADRANT, RICHMOND, SURREY, ENGLAND, TW9 1BP,
Company Registration Number
03590007
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Homes & Watson Partnership Ltd.
HOMES & WATSON PARTNERSHIP LTD. was founded on 1998-06-30 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Homes & Watson Partnership Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HOMES & WATSON PARTNERSHIP LTD.
 
Legal Registered Office
HML HOLDINGS PLC
9-11 THE QUADRANT
RICHMOND
SURREY
ENGLAND
TW9 1BP
Other companies in CM4
 
Filing Information
Company Number 03590007
Company ID Number 03590007
Date formed 1998-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-06-30
Return next due 2017-07-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 20:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMES & WATSON PARTNERSHIP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMES & WATSON PARTNERSHIP LTD.

Current Directors
Officer Role Date Appointed
JAMES ALFRED LLOYD HOWGEGO
Company Secretary 2016-05-17
JAMES ALFRED LLOYD HOWGEGO
Director 2016-05-17
ROBERT HENRY CHARLES PLUMB
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES PRITCHARD
Company Secretary 2010-07-19 2016-05-17
ANDREW JAMES ROSS PRITCHARD
Director 2013-01-01 2016-05-17
JOHN LAURENCE PRITCHARD
Director 1998-06-30 2016-05-17
KATHLEEN PRITCHARD
Director 2010-06-17 2016-05-17
STUART KEITH WILLIAM HALFHIDE
Company Secretary 1998-06-30 2010-06-17
STUART KEITH WILLIAM HALFHIDE
Director 1998-06-30 2010-06-17
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-06-30 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALFRED LLOYD HOWGEGO CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
JAMES ALFRED LLOYD HOWGEGO FARADAY PROPERTY MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2006-04-06 Active
JAMES ALFRED LLOYD HOWGEGO B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-27 CURRENT 2017-03-25 Active
JAMES ALFRED LLOYD HOWGEGO GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
JAMES ALFRED LLOYD HOWGEGO CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
JAMES ALFRED LLOYD HOWGEGO ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
JAMES ALFRED LLOYD HOWGEGO MANAGED LIVING PARTNERSHIPS LIMITED Director 2016-01-08 CURRENT 2009-04-07 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
JAMES ALFRED LLOYD HOWGEGO B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED Director 2014-06-25 CURRENT 1989-06-16 Active
ROBERT HENRY CHARLES PLUMB CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
ROBERT HENRY CHARLES PLUMB FARADAY PROPERTY MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2006-04-06 Active
ROBERT HENRY CHARLES PLUMB B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-25 CURRENT 2017-03-25 Active
ROBERT HENRY CHARLES PLUMB GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
ROBERT HENRY CHARLES PLUMB CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
ROBERT HENRY CHARLES PLUMB ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
ROBERT HENRY CHARLES PLUMB AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
ROBERT HENRY CHARLES PLUMB COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 2014-11-22 CURRENT 1981-01-01 Active
ROBERT HENRY CHARLES PLUMB B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED Director 2014-06-25 CURRENT 1989-06-16 Active
ROBERT HENRY CHARLES PLUMB B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-12-23 CURRENT 2009-12-16 Active
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE TWO LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 2007-11-17 CURRENT 1995-07-27 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE THREE LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE FOUR LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE ONE LIMITED Director 2007-11-17 CURRENT 1996-01-31 Liquidation
ROBERT HENRY CHARLES PLUMB HML LAM LTD Director 2006-04-03 CURRENT 2003-04-22 Active
ROBERT HENRY CHARLES PLUMB VEGNER GROUP LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
ROBERT HENRY CHARLES PLUMB ALEXANDER BONHILL LIMITED Director 2005-11-22 CURRENT 2004-03-24 Active
ROBERT HENRY CHARLES PLUMB SHAW AND COMPANY (SURVEYORS) LIMITED Director 2005-11-22 CURRENT 1997-11-03 Active
ROBERT HENRY CHARLES PLUMB HML HAWKSWORTH LIMITED Director 2005-11-22 CURRENT 1990-11-20 Active
ROBERT HENRY CHARLES PLUMB B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2005-11-22 CURRENT 2004-05-20 Active
ROBERT HENRY CHARLES PLUMB HML HATHAWAYS LIMITED Director 2005-11-22 CURRENT 2004-05-19 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB HML PM LTD Director 2005-11-11 CURRENT 2001-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-05-19SOAS(A)Voluntary dissolution strike-off suspended
2017-03-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-03-03DS01Application to strike the company off the register
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035900070001
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035900070001
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRITCHARD
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN PRITCHARD
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN PRITCHARD
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN PRITCHARD
2016-05-18AP01DIRECTOR APPOINTED MR ROBERT HENRY CHARLES PLUMB
2016-05-18AP03Appointment of James Alfred Lloyd Howgego as company secretary on 2016-05-17
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU
2016-05-18AP01DIRECTOR APPOINTED MR JAMES ALFRED LLOYD HOWGEGO
2015-11-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR ANDREW JAMES ROSS PRITCHARD
2012-12-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0130/06/12 FULL LIST
2011-12-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-04AR0130/06/11 FULL LIST
2011-03-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-28AR0130/06/10 FULL LIST
2010-07-28AP03APPOINT PERSON AS SECRETARY
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE PRITCHARD / 01/01/2010
2010-07-20AP03SECRETARY APPOINTED REV BRIAN JAMES PRITCHARD
2010-06-18AP01DIRECTOR APPOINTED MRS KATHLEEN PRITCHARD
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALFHIDE
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY STUART HALFHIDE
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: DENWARD HOUSE 50 WRITTLE ROAD CHELMSFORD CM1 3BU
2007-07-25363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-02363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-23363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-10363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-29363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-07-07288bSECRETARY RESIGNED
1998-07-07288aNEW SECRETARY APPOINTED
1998-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HOMES & WATSON PARTNERSHIP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMES & WATSON PARTNERSHIP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOMES & WATSON PARTNERSHIP LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 18,992
Creditors Due Within One Year 2012-06-30 £ 18,105
Provisions For Liabilities Charges 2012-06-30 £ 2,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMES & WATSON PARTNERSHIP LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 16,729
Cash Bank In Hand 2012-06-30 £ 18,193
Current Assets 2013-06-30 £ 41,930
Current Assets 2012-06-30 £ 42,802
Debtors 2013-06-30 £ 25,201
Debtors 2012-06-30 £ 24,609
Shareholder Funds 2013-06-30 £ 25,678
Shareholder Funds 2012-06-30 £ 25,519
Tangible Fixed Assets 2013-06-30 £ 3,094
Tangible Fixed Assets 2012-06-30 £ 3,123

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMES & WATSON PARTNERSHIP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HOMES & WATSON PARTNERSHIP LTD.
Trademarks
We have not found any records of HOMES & WATSON PARTNERSHIP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMES & WATSON PARTNERSHIP LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HOMES & WATSON PARTNERSHIP LTD. are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HOMES & WATSON PARTNERSHIP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMES & WATSON PARTNERSHIP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMES & WATSON PARTNERSHIP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.