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

HOMESPHERE PROPERTY MANAGEMENT LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02628798
Private Limited Company
Active

Company Overview

About Homesphere Property Management Ltd
HOMESPHERE PROPERTY MANAGEMENT LIMITED was founded on 1991-07-12 and has its registered office in London. The organisation's status is listed as "Active". Homesphere Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOMESPHERE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in W4
 
Filing Information
Company Number 02628798
Company ID Number 02628798
Date formed 1991-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 15:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESPHERE PROPERTY 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 HOMESPHERE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY THOMAS MASON
Company Secretary 2013-09-02
XAVIER BARA
Director 2009-06-16
ANDREW LINDSAY BURKE
Director 2001-06-28
CHARLES WIENER DE CROISSET
Director 2007-08-15
ULRICH GERHARD HARLOW
Director 1991-07-25
TIMOTHY THOMAS MASON
Director 2012-09-14
PAMELA NORTHAMPTON
Director 2013-02-06
TATTON SYKES
Director 1991-07-25
TERENCE KAM WAI
Director 2013-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE BURKE
Company Secretary 2008-08-06 2013-09-02
SPENCER DOUGLAS DAVID NORTHAMPTON
Director 1996-06-20 2013-02-06
ANNE PARE
Director 2007-08-15 2012-09-14
MICHAEL SYDNEY CRAWCOUR
Director 2001-11-09 2009-06-16
EVELYN HARLOW
Company Secretary 1991-07-25 2008-08-06
GERARD IVAN MARIE FREDERICK GEORGE GENNOTTE
Director 1997-06-14 2007-03-15
JOHN DAVID PARE
Director 1996-09-26 2006-07-29
CHRISTOPHER DAVID STANTON
Director 1991-07-25 2001-11-09
ALEXANDER DOUGLAS SCOTT
Director 1995-09-05 2001-06-28
GRANT COFFIN MANHEIM
Director 1991-07-25 1996-06-20
JENNIFER ANN BARB
Director 1991-07-25 1995-09-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-07-12 1991-07-25
INSTANT COMPANIES LIMITED
Nominated Director 1991-07-12 1991-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WIENER DE CROISSET G.F.I. INVESTMENTS SA LTD Director 2012-11-14 CURRENT 2012-05-31 Dissolved 2016-12-13
TIMOTHY THOMAS MASON THE WARWICK SQUARE COMPANY LIMITED Director 2015-10-01 CURRENT 1991-12-18 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
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CH01Director's details changed for Terence Kam Wai on 2018-08-24
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH GERHARD HARLOW
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 119
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 119
2015-09-07AR0112/07/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED THE MARCHIONESS PAMELA NORTHAMPTON
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM 89 Chiswick High Road London W4 2EF
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 119
2014-08-20AR0112/07/14 ANNUAL RETURN FULL LIST
2014-08-06AP03Appointment of Timothy Thomas Mason as company secretary on 2013-09-02
2014-08-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-01AP01DIRECTOR APPOINTED TERENCE KAM WAI
2014-08-01AP01DIRECTOR APPOINTED TIMOTHY THOMAS MASON
2014-08-01TM02Termination of appointment of Clare Burke on 2013-09-02
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PARE
2013-10-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER NORTHAMPTON
2013-07-23AR0112/07/13 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-17AR0112/07/12 FULL LIST
2011-07-20AR0112/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER BARA / 12/07/2011
2011-06-14AA31/12/10 TOTAL EXEMPTION FULL
2010-09-14AP01DIRECTOR APPOINTED MR XAVIER BARA
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWCOUR
2010-08-13AA31/12/09 TOTAL EXEMPTION FULL
2010-08-06AR0112/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE MOST HONOURABLE MARQUESS OF NORTHAMPTON SPENCER DOUGLAS DAVID NORTHAMPTON / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR TATTON SYKES / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PARE / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DE CROISSET / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYDNEY CRAWCOUR / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINDSAY BURKE / 12/07/2010
2009-09-11AA31/12/08 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY EVELYN HARLOW
2008-10-24288aSECRETARY APPOINTED CLARE BURKE
2008-09-24363sRETURN MADE UP TO 12/07/08; CHANGE OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION FULL
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-19363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2006-09-22363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-16AUDAUDITOR'S RESIGNATION
2005-08-16363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-24363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-21363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 33 MARLOES ROAD LONDON W8 6LG
2002-04-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22288bDIRECTOR RESIGNED
2001-08-22363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2000-07-31363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-29363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-18363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HOMESPHERE PROPERTY 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 HOMESPHERE PROPERTY 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
HOMESPHERE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOMESPHERE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HOMESPHERE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESPHERE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of HOMESPHERE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESPHERE PROPERTY 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 (98000 - Residents property management) as HOMESPHERE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HOMESPHERE PROPERTY 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 HOMESPHERE PROPERTY 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 HOMESPHERE PROPERTY 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.