ABOUT HOME-BRIDGE PROPERTY LIMITED
To back this up Home-Bridge Property Ltd carries professional indemnity insurance, Tenant deposits are fully insured and client accounts are maintained to the exacting standards set by the three associations. A complaints procedure, established through the
General Product Safety Regulations 1994
Despite the increasing complexity in this area letting your property can still have many benefits. Perhaps you have to leave the area for reasons of employment and wish to retain a stake in the property market or you have recently inherited a property or you are considering adding residential property to your investment portfolio. At Home-Bridge Property Ltd we will be able to advise you on all aspects of buy to let purchase and letting, so please do not hesitate to
Home-Bridge Property Ltd conforms to the exacting standards
Landlords may have peace of mind because Home-Bridge Property Ltd is accredited by the NALS
The SAFE mark � Safe Agent Fully Endorsed � identifies us as a firm that
KEY FINANCES
Year
2017
Assets
£339.33k
▲ £205.94k (154.38 %)
Cash
£247.83k
▲ £204.91k (477.32 %)
Liabilities
£165k
▲ £113.62k (221.12 %)
Net Worth
£174.34k
▲ £92.32k (112.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Somerset
- Company name
- HOME-BRIDGE PROPERTY LIMITED
- Company number
- 03528014
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Mar 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- home-bridge-pm.co.uk
- Phones
-
01935 434 002
+44 (0)1935 434 002
+44 (0)1935 412 585
01935 412 585
- Registered Address
- 30B PRINCES STREET,
YEOVIL,
SOMERSET,
BA20 1EQ
ECONOMIC ACTIVITIES
- 68320
- Management of real estate on a fee or contract basis
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 20 Oct 2016
- Confirmation statement made on 20 October 2016 with updates
- 09 Sep 2016
- Total exemption small company accounts made up to 30 April 2016
- 17 Mar 2016
- Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 50
CHARGES
-
15 January 2014
- Status
- Outstanding
- Delivered
- 17 January 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
23 December 1998
- Status
- Satisfied
on 13 December 2008
- Delivered
- 6 January 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
HOME-BRIDGE PROPERTY LIMITED DIRECTORS
Jillian Karen Hirons
Acting
PSC
- Appointed
- 09 October 2008
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 11 Irving Road, Keinton Mandeville, Somerton, Somerset, TA116ET
- Country Of Residence
- England
- Name
- HIRONS, Jillian Karen
- Notified On
- 20 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Robert Mark Hirons
Acting
PSC
- Appointed
- 09 October 2008
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 11 Irving Road, Keinton Mandeville, Somerton, Somerset, TA116ET
- Country Of Residence
- England
- Name
- HIRONS, Robert Mark
- Notified On
- 20 October 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Anthony Nicholas Roger Wharton
Resigned
- Appointed
- 16 March 1998
- Resigned
- 09 October 2008
- Occupation
- Property Manager
- Role
- Secretary
- Nationality
- British
- Address
- The Lodge, Pickett Lane, Yeovil, Somerset, BA21 3DS
- Name
- WHARTON, Anthony Nicholas Roger
SECRETARIAL APPOINTMENTS LIMITED
Resigned
- Appointed
- 16 March 1998
- Resigned
- 16 March 1998
- Role
- Nominee Secretary
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- SECRETARIAL APPOINTMENTS LIMITED
Stephen William Hayward
Resigned
- Appointed
- 16 March 1998
- Resigned
- 18 November 1998
- Occupation
- Property Letting Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 31 North Street, Stoke Sub Hamdon, Somerset, TA14 6QS
- Name
- HAYWARD, Stephen William
Amanda Susan Wharton
Resigned
- Appointed
- 19 November 1998
- Resigned
- 09 October 2008
- Occupation
- Nursing Home Owner
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Lodge, Picketts Lane, Yeovil, Somerset, BA21 3DS
- Name
- WHARTON, Amanda Susan
Anthony Nicholas Roger Wharton
Resigned
- Appointed
- 16 March 1998
- Resigned
- 18 August 2010
- Occupation
- Property Manager
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- The Lodge, Pickett Lane, Yeovil, Somerset, BA21 3DS
- Country Of Residence
- England
- Name
- WHARTON, Anthony Nicholas Roger
CORPORATE APPOINTMENTS LIMITED
Resigned
- Appointed
- 16 March 1998
- Resigned
- 16 March 1998
- Role
- Nominee Director
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- CORPORATE APPOINTMENTS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.