About

Registered Number: 05231415
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Active
Date of Dissolution: 15/07/2014 (9 years and 9 months ago)
Registered Address: Balmoral House Warwick Court, Park Road, Middleton, Manchester, M24 1AE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Joanne 15 September 2004 - 1
STEWARD, John Philip 15 September 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.