HOME PROPERTIES LIMITED
Overview
Company Name | HOME PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03706047 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOME PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HOME PROPERTIES LIMITED located?
Registered Office Address | Suite 4, First Floor Honeycomb The Watermark NE11 9SZ Gateshead Tyne & Wear England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOME PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
CROSSCO (377) LIMITED | Feb 02, 1999 | Feb 02, 1999 |
What are the latest accounts for HOME PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HOME PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for HOME PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 17 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 5 pages | GUARANTEE2 | ||
All of the property or undertaking has been released from charge 6 | 2 pages | MR05 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 17 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 5 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Antony Lewis Pierce on May 17, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||
Satisfaction of charge 24 in full | 1 pages | MR04 | ||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Mar 03, 2022 | 1 pages | AD01 | ||
Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
Who are the officers of HOME PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Paul Trevor | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | Company Director | 121775760002 | ||||
PIERCE, Antony Lewis | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | Finance Director | 156315340004 | ||||
DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | Company Secretary | 65421150001 | |||||
GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
MCGHIN, Adam | Secretary | St. James Boulevard NE1 4JE Newcastle Citygate | 206242940001 | |||||||
WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
COUCH, Peter Quentin Patrick | Director | Follifoot House Amberley GL5 5AG Gloucestershire | Uk | British | Director Of Equity Release | 156117090001 | ||||
CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | Surveyor | 8495220002 | ||||
CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Chartered Accountant | 74581390003 | ||||
DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | Chartered Accountant | 65421150003 | ||||
DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | Chartered Surveyor | 60267600001 | ||||
DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | Chartered Accountant | 8256950001 | ||||
GREENWOOD, Mark | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | Company Director | 154194730002 | ||||
JOPLING, Nicholas Mark Fletcher | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Director | 60099210004 | ||||
KASHYAP, Ashish | Director | The Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | Director | 181528990002 | ||||
ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Lawyer | 135860930002 | ||||
PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | Company Director | 123314130002 | ||||
ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | Chartered Surveyor | 97977930003 | ||||
SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | Company Director | 44923060004 | ||||
SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | Chartered Surveyor | 94640230001 | |||||
WILSON, Owen Henry | Director | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House England | England | British | Investment Director | 208451270001 | ||||
YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | Property Manager | 105582680001 |
Who are the persons with significant control of HOME PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Retirement Bridge Group Holdings Limited | May 18, 2016 | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0