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

HOMELET PMS LIMITED

16 LUTON ROAD, CHATHAM, KENT, ME4 5AA,
Company Registration Number
03084870
Private Limited Company
Active

Company Overview

About Homelet Pms Ltd
HOMELET PMS LIMITED was founded on 1995-07-27 and has its registered office in Kent. The organisation's status is listed as "Active". Homelet Pms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HOMELET PMS LIMITED
 
Legal Registered Office
16 LUTON ROAD
CHATHAM
KENT
ME4 5AA
Other companies in ME4
 
Filing Information
Company Number 03084870
Company ID Number 03084870
Date formed 1995-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB662295129  
Last Datalog update: 2023-11-06 11:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMELET PMS 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 HOMELET PMS LIMITED

Current Directors
Officer Role Date Appointed
MARIA GARLICK
Director 2018-01-02
LINDA MATTHEWS
Director 1995-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
THANET COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2008-01-01 2017-10-10
COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2005-11-01 2008-01-01
EDWARD SYDNEY GORDON VANNER
Company Secretary 2004-03-01 2005-10-31
ANITA LOUISE DEARSLEY
Company Secretary 1996-06-28 2004-03-01
SUSAN JULIE SKINNER
Company Secretary 1995-11-22 1996-06-28
GRACE HARRINGTON
Company Secretary 1995-07-27 1995-11-22
DOROTHY MAY GRAEME
Nominated Secretary 1995-07-27 1995-07-27
LESLEY JOYCE GRAEME
Nominated Director 1995-07-27 1995-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA GARLICK LINDA MATTHEWS & CO LIMITED Director 2018-01-02 CURRENT 1994-03-07 Active
LINDA MATTHEWS LINDA MATTHEWS & CO LIMITED Director 1994-03-10 CURRENT 1994-03-07 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
2023-10-20CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-04-29Unaudited abridged accounts made up to 2022-07-31
2022-10-10CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-04-30Unaudited abridged accounts made up to 2021-07-31
2021-11-02PSC04Change of details for Mrs Linda Matthews as a person with significant control on 2021-11-02
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030848700006
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-02CH01Director's details changed for Mrs Linda Matthews on 2019-10-02
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MRS MARIA GARLICK
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-10TM02Termination of appointment of Thanet Company Secretarial Services Ltd on 2017-10-10
2017-10-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-09DISS40Compulsory strike-off action has been discontinued
2017-08-12DISS16(SOAS)Compulsory strike-off action has been suspended
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18DISS40Compulsory strike-off action has been discontinued
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-24DISS40Compulsory strike-off action has been discontinued
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Linda Matthews on 2015-10-23
2015-10-23CH04SECRETARY'S DETAILS CHNAGED FOR THANET COMPANY SECRETARIAL SERVICES LTD on 2015-10-23
2015-08-04GAZ1FIRST GAZETTE
2015-08-04GAZ1FIRST GAZETTE
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0105/10/14 ANNUAL RETURN FULL LIST
2014-01-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0105/10/13 FULL LIST
2013-07-05AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030848700006
2012-10-08AR0105/10/12 FULL LIST
2012-05-15AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-23AR0127/07/11 FULL LIST
2011-06-06AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-11AR0127/07/10 FULL LIST
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THANET COMPANY SECRETARIAL SERVICES LTD / 27/07/2010
2010-07-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-15AR0127/07/09 FULL LIST
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-10AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288bSECRETARY RESIGNED
2007-09-20363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-29363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-07-26363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-25288bSECRETARY RESIGNED
2004-03-25288aNEW SECRETARY APPOINTED
2003-08-05363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-27363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-01363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
1999-08-27363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-06-06AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-20363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-19395PARTICULARS OF MORTGAGE/CHARGE
1997-09-19363sRETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1997-06-16AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-17395PARTICULARS OF MORTGAGE/CHARGE
1997-01-07363sRETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1997-01-07288aNEW SECRETARY APPOINTED
1997-01-07288bSECRETARY RESIGNED
1996-11-09395PARTICULARS OF MORTGAGE/CHARGE
1995-12-20288SECRETARY RESIGNED
1995-12-20288NEW SECRETARY APPOINTED
1995-08-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-02287REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-08-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-27NEWINCINCORPORATION 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 HOMELET PMS 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 HOMELET PMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-07 Outstanding KENT RELIANCE BUILDING SOCIETY
MORTGAGE DEED 2003-05-14 Outstanding KENT RELIANCE BUILDING SOCIETY
MORTGAGE 1997-09-19 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-01-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-11-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HOMELET PMS LIMITED

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