Based in Middleton in Manchester, Home From Home Property Developments Ltd was registered on 15 September 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Powell, Joanne, Steward, John Philip at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Joanne | 15 September 2004 | - | 1 |
STEWARD, John Philip | 15 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 27 December 2018 | |
AD01 - Change of registered office address | 01 October 2018 | |
CS01 - N/A | 16 September 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 21 September 2017 | |
PSC01 - N/A | 21 September 2017 | |
PSC01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AD01 - Change of registered office address | 29 November 2016 | |
AR01 - Annual Return | 18 November 2016 | |
AR01 - Annual Return | 18 November 2016 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AA - Annual Accounts | 18 November 2016 | |
RT01 - Application for administrative restoration to the register | 18 November 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 23 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2013 | |
AA - Annual Accounts | 29 July 2013 | |
DISS16(SOAS) - N/A | 21 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AD01 - Change of registered office address | 22 October 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 14 October 2009 | |
DISS16(SOAS) - N/A | 03 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 01 October 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2007 | |
363s - Annual Return | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2007 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
225 - Change of Accounting Reference Date | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363s - Annual Return | 23 October 2006 | |
363s - Annual Return | 27 September 2005 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
NEWINC - New incorporation documents | 15 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 14 March 2008 | Outstanding |
N/A |
Mortgage | 22 November 2007 | Outstanding |
N/A |
Mortgage | 24 September 2007 | Outstanding |
N/A |
Mortgage | 24 July 2007 | Outstanding |
N/A |
Deed of charge | 25 January 2007 | Outstanding |
N/A |
Deed of charge | 10 June 2005 | Outstanding |
N/A |
Deed of charge | 08 April 2005 | Outstanding |
N/A |