Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED
Company Information for

HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED

30 THURLOE STREET, LONDON, SW7 2LT,
Company Registration Number
01903423
Private Limited Company
Active

Company Overview

About Homecharm Property And Investment Co. Ltd
HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED was founded on 1985-04-09 and has its registered office in London. The organisation's status is listed as "Active". Homecharm Property And Investment Co. Limited is a Private Limited Company registered in ENGLAND 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
HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED
 
Legal Registered Office
30 THURLOE STREET
LONDON
SW7 2LT
Other companies in SW7
 
Filing Information
Company Number 01903423
Company ID Number 01903423
Date formed 1985-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 13:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMECHARM PROPERTY AND INVESTMENT CO. 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 HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
CHELSEA RESIDENTIAL MANAGEMENT LIMITED
Company Secretary 2018-04-20
JEREMY HUGH DAVIES
Director 1992-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 2007-11-02 2018-04-20
JOANNA ELIZABETH DAVIES
Company Secretary 1992-04-20 2009-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 48,49 AND 50 EVELYN GARDENS LIMITED Company Secretary 2018-05-25 CURRENT 1996-07-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SOVEREIGN COURT FREEHOLDERS LIMITED Company Secretary 2018-05-23 CURRENT 1997-05-23 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 17 LEXHAM GARDENS LIMITED Company Secretary 2018-05-22 CURRENT 1997-10-20 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 14 BRAMHAM GARDENS LIMITED Company Secretary 2018-05-17 CURRENT 1985-09-05 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 36 EATON PLACE LIMITED Company Secretary 2018-04-11 CURRENT 1990-05-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 66/67 CADOGAN PLACE LIMITED Company Secretary 2018-03-08 CURRENT 1999-03-12 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED FIFTY-EIGHT STANHOPE GARDENS LIMITED Company Secretary 2018-02-08 CURRENT 1993-02-08 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOLAW (360) LIMITED Company Secretary 2018-02-02 CURRENT 1996-02-02 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SQUARECONCEPT PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-25 CURRENT 2000-05-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 65 ONSLOW GARDENS (RESIDENTS) LIMITED Company Secretary 2018-01-19 CURRENT 1984-08-06 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED COBALT MANAGEMENT LIMITED Company Secretary 2017-10-27 CURRENT 1995-10-16 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-29 CURRENT 1994-03-11 Active
JEREMY HUGH DAVIES KEELMASTER LIMITED Director 2011-09-15 CURRENT 1993-09-21 Active
JEREMY HUGH DAVIES ELEVEN DRAYCOTT LIMITED Director 2011-03-31 CURRENT 1984-04-24 Active
JEREMY HUGH DAVIES HOLAW (360) LIMITED Director 2010-12-13 CURRENT 1996-02-02 Active
JEREMY HUGH DAVIES 38 CRANLEY GARDENS LIMITED Director 1999-07-05 CURRENT 1996-07-15 Active
JEREMY HUGH DAVIES 25 DRAYCOTT PLACE LIMITED Director 1992-10-31 CURRENT 1971-07-07 Active
JEREMY HUGH DAVIES CHELSEA PROPERTY MANAGEMENT LIMITED Director 1991-10-22 CURRENT 1990-10-22 Active - Proposal to Strike off

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-20AP04Appointment of Chelsea Residential Management Limited as company secretary on 2018-04-20
2018-04-20TM02Termination of appointment of Chelsea Property Management Ltd on 2018-04-20
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 5-7 Hillgate Street London W8 7SP England
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM 30 Thurloe Street London SW7 2LT
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-26AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-19DISS40Compulsory strike-off action has been discontinued
2014-04-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-22AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0120/04/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0120/04/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0120/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Mr Jeremy Hugh Davies on 2009-10-28
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY JOANNA DAVIES
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELSEA PROPERTY MANAGEMENT LTD / 28/10/2009
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-02288aNEW SECRETARY APPOINTED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-26363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-27363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-27363sRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-17363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-09363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1996-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-07363sRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-12363sRETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-12363sRETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS
1993-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-08363sRETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS
1992-03-05AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-12AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-01-23AAFULL ACCOUNTS MADE UP TO 31/03/89
1991-08-19363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-04-26363RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS
1990-02-06287REGISTERED OFFICE CHANGED ON 06/02/90 FROM: P O BOX 542, CHENIL HOUSE 181-183 KINGS ROAD CHELSEA LONDON SW3 5EB
1989-11-22AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-10-11AAFULL ACCOUNTS MADE UP TO 31/03/87
1988-05-20363RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-06-06 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-03 Outstanding MIDLAND BANK PLC
CHARGE 1985-09-30 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 8,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2012-04-01 £ 10,317
Cash Bank In Hand 2012-03-31 £ 13,383
Cash Bank In Hand 2011-03-31 £ 3,126
Current Assets 2012-04-01 £ 28,631
Current Assets 2012-03-31 £ 13,582
Current Assets 2011-03-31 £ 10,502
Debtors 2012-04-01 £ 18,314
Debtors 2012-03-31 £ 199
Debtors 2011-03-31 £ 7,376
Shareholder Funds 2012-04-01 £ 20,020
Shareholder Funds 2012-03-31 £ 11,797
Shareholder Funds 2011-03-31 £ 8,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED
Trademarks
We have not found any records of HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMECHARM PROPERTY AND INVESTMENT CO. 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 (68100 - Buying and selling of own real estate) as HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOMECHARM PROPERTY AND INVESTMENT CO. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOMECHARM PROPERTY AND INVESTMENT CO. LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMECHARM PROPERTY AND INVESTMENT CO. 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 HOMECHARM PROPERTY AND INVESTMENT CO. 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.