Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMERS HOUSE MANAGEMENT LIMITED
Company Information for

HOMERS HOUSE MANAGEMENT LIMITED

CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG,
Company Registration Number
04505680
Private Limited Company
Active

Company Overview

About Homers House Management Ltd
HOMERS HOUSE MANAGEMENT LIMITED was founded on 2002-08-07 and has its registered office in Rugby. The organisation's status is listed as "Active". Homers House Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMERS HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
CENTRAL CHAMBERS
45-47 ALBERT STREET
RUGBY
WARWICKSHIRE
CV21 2SG
Other companies in CV21
 
Filing Information
Company Number 04505680
Company ID Number 04505680
Date formed 2002-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMERS HOUSE MANAGEMENT LIMITED
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 HOMERS HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY THOMAS COX
Director 2002-08-07
DELFORD GEOGE FERGUSON
Director 2007-06-27
JOHN MATTHEW JOSEPH GOULD
Director 2007-09-27
BALVINDER JIT SINGH
Director 2013-03-01
SANDRA SU LING TO
Director 2007-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY THOMAS COX
Company Secretary 2007-09-27 2018-01-08
DAWN FRANCIS PENELOPE BARNETT
Company Secretary 2006-11-07 2007-09-27
DAWN FRANCIS PENELOPE BARNETT
Director 2002-08-07 2007-09-27
KATIE LOUISA COLLINS
Director 2007-01-10 2007-08-21
RICHARD JOHN ILIFFE
Company Secretary 2002-08-07 2006-12-20
RICHARD JOHN ILIFFE
Director 2002-08-07 2006-12-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-08-07 2002-08-07
COMBINED NOMINEES LIMITED
Nominated Director 2002-08-07 2002-08-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-08-07 2002-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MATTHEW JOSEPH GOULD DR FOSTER RESEARCH LIMITED Director 2015-03-25 CURRENT 2005-09-12 Active
JOHN MATTHEW JOSEPH GOULD TELSTRA HEALTH UK (HOLDINGS) LIMITED Director 2015-03-25 CURRENT 2005-09-12 Active
JOHN MATTHEW JOSEPH GOULD TELSTRA HEALTH UK LIMITED Director 2015-03-25 CURRENT 1999-07-22 Active
JOHN MATTHEW JOSEPH GOULD PSINET UK LIMITED Director 2011-09-14 CURRENT 2005-04-18 Dissolved 2016-07-05
JOHN MATTHEW JOSEPH GOULD TELSTRA EUROPE LIMITED Director 2011-09-14 CURRENT 2008-02-28 Dissolved 2016-07-12
JOHN MATTHEW JOSEPH GOULD TELSTRA INTERNATIONAL (UK) LIMITED Director 2011-09-14 CURRENT 2008-02-05 Dissolved 2016-07-12
JOHN MATTHEW JOSEPH GOULD TELSTRA UK LIMITED Director 2005-02-28 CURRENT 1999-08-24 Active
JOHN MATTHEW JOSEPH GOULD TELSTRA GLOBAL LIMITED Director 2005-02-27 CURRENT 1993-05-18 Active
JOHN MATTHEW JOSEPH GOULD TELSTRA (PSINET) Director 2004-08-25 CURRENT 1992-02-06 Dissolved 2016-11-01
JOHN MATTHEW JOSEPH GOULD INTELIGEN COMMUNICATIONS LIMITED Director 2004-08-25 CURRENT 1993-12-06 Dissolved 2017-11-07
JOHN MATTHEW JOSEPH GOULD PSINET DATACENTRE UK LIMITED Director 2004-08-25 CURRENT 1999-05-25 Liquidation
JOHN MATTHEW JOSEPH GOULD CABLE TELECOMMUNICATION LIMITED Director 2004-02-13 CURRENT 1999-02-11 Dissolved 2016-11-01
JOHN MATTHEW JOSEPH GOULD TELSTRA (CABLE TELECOM) LIMITED Director 2004-02-13 CURRENT 1997-09-30 Dissolved 2016-11-01
JOHN MATTHEW JOSEPH GOULD TELSTRA (CTE) LIMITED Director 2004-02-13 CURRENT 1998-11-23 Dissolved 2016-11-01
BALVINDER JIT SINGH STARBOROUGH DEVELOPMENTS LTD Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BALVINDER JIT SINGH JET FOODS LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
BALVINDER JIT SINGH WAVES OF LUTTERWORTH LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
BALVINDER JIT SINGH LUGIS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
BALVINDER JIT SINGH BROWN AND COCKERILL PROPERTY SERVICES LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
BALVINDER JIT SINGH POONAH INVESTMENTS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
SANDRA SU LING TO PIPLOGAN LTD Director 2017-11-10 CURRENT 2017-11-10 Active
SANDRA SU LING TO TOLAM LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-08-01

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
2023-08-10CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CH01Director's details changed for Delford Geoge Ferguson on 2021-09-15
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-08-06CH01Director's details changed for Mr Geoffrey Thomas Cox on 2019-08-04
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-07-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY COX
2018-04-09TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY COX
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-04-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-27AR0107/08/15 ANNUAL RETURN FULL LIST
2015-03-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-03AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0107/08/13 ANNUAL RETURN FULL LIST
2013-04-29AP01DIRECTOR APPOINTED MR BALVINDER JIT SINGH
2013-04-12CH01Director's details changed for Delford Geoge Ferguson on 2013-03-26
2013-04-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11CH01Director's details changed for Sandra Su Ling To on 2013-01-25
2012-10-05CH01Director's details changed for Sandra Su Ling To on 2012-08-16
2012-09-27AR0107/08/12 ANNUAL RETURN FULL LIST
2012-07-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0107/08/11 ANNUAL RETURN FULL LIST
2011-05-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02AR0107/08/10 ANNUAL RETURN FULL LIST
2010-09-02CH01Director's details changed for John Matthew Joseph Gould on 2010-08-06
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SU LING TO / 06/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DELFORD GEOGE FERGUSON / 06/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS COX / 06/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS COX / 06/08/2010
2010-04-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM CENTRAL CHAMBERS 45-47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG
2009-08-20190LOCATION OF DEBENTURE REGISTER
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / DELFORD FERGUSON / 06/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GOULD / 06/08/2009
2009-04-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / SANDRA TO / 27/10/2008
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GOULD / 06/10/2008
2008-09-02363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM CENTRAL CHAMBERS 45-47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-09-02190LOCATION OF DEBENTURE REGISTER
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GOULD / 06/08/2008
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / SANDRA TO / 06/08/2008
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / DELFORD FERGUSON / 06/08/2008
2008-07-17288aDIRECTOR APPOINTED JOHN MATTHEW GOULD
2008-07-17288aDIRECTOR APPOINTED SANDRA SU LING TO
2008-06-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR KATIE COLLINS
2008-06-24288aSECRETARY APPOINTED GEOFFREY THOMAS COX
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COX / 27/09/2007
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAWN BARNETT
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY DAWN BARNETT
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 33 ALBERT STREET RUGBY WARKS CV21 2SQ
2007-09-08363sRETURN MADE UP TO 07/08/07; CHANGE OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 26 ALBERT STREET RUGBY WARWICKSHIRE CV21 2RS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-07288aNEW SECRETARY APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-26225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2007-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-13363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-03-2488(2)RAD 18/03/05--------- £ SI 3@1=3 £ IC 3/6
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-17363(288)DIRECTOR RESIGNED
2004-08-17363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 16 CHURCH STREET RUGBY WARWICKSHIRE CV21 3PW
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 HOMERS HOUSE MANAGEMENT LIMITED 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 HOMERS HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMERS HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-09-30 £ 7,042
Creditors Due Within One Year 2011-09-30 £ 6,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HOMERS HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 3,373
Current Assets 2011-09-30 £ 1,626
Debtors 2012-09-30 £ 2,800
Debtors 2011-09-30 £ 1,444
Shareholder Funds 2012-09-30 £ 4,362
Shareholder Funds 2011-09-30 £ 3,105
Tangible Fixed Assets 2012-09-30 £ 8,031
Tangible Fixed Assets 2011-09-30 £ 8,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMERS HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMERS HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of HOMERS HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMERS HOUSE MANAGEMENT LIMITED. 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 HOMERS HOUSE MANAGEMENT LIMITED 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 HOMERS HOUSE MANAGEMENT LIMITED 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 HOMERS HOUSE MANAGEMENT LIMITED 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 HOMERS HOUSE MANAGEMENT LIMITED 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.