HOME PROPERTIES LIMITED

HOME PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOME PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03706047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOME PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (377) LIMITEDFeb 02, 1999Feb 02, 1999

    What are the latest accounts for HOME PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HOME PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for HOME PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    22 pagesAA

    Confirmation statement made on Oct 01, 2024 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    17 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    5 pagesGUARANTEE2

    All of the property or undertaking has been released from charge 6

    2 pagesMR05

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    17 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    5 pagesGUARANTEE2

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Antony Lewis Pierce on May 17, 2022

    2 pagesCH01

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    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 pagesAD01

    Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    Who are the officers of HOME PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Paul Trevor
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritishCompany Director121775760002
    PIERCE, Antony Lewis
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritishFinance Director156315340004
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Secretary65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MCGHIN, Adam
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    206242940001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    COUCH, Peter Quentin Patrick
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    Director
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    UkBritishDirector Of Equity Release156117090001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishSurveyor8495220002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishChartered Accountant74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritishChartered Accountant65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritishChartered Accountant8256950001
    GREENWOOD, Mark
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritishCompany Director154194730002
    JOPLING, Nicholas Mark Fletcher
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishDirector60099210004
    KASHYAP, Ashish
    The Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    The Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritishDirector181528990002
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishLawyer135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritishCompany Director123314130002
    ROBSON, Mark Jeremy
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    Director
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    United KingdomBritishChartered Surveyor97977930003
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritishCompany Director44923060004
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    BritishChartered Surveyor94640230001
    WILSON, Owen Henry
    65 St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    EnglandBritishInvestment Director208451270001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritishProperty Manager105582680001

    Who are the persons with significant control of HOME PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    May 18, 2016
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number09826723
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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