About

Registered Number: 03706047
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Cross House, Westgate Road, Newcastle Upon Tyne, NE1 4XX,

 

Home Properties Ltd was founded on 02 February 1999 and are based in Newcastle Upon Tyne, it's status at Companies House is "Active". The companies director is listed as Mcghin, Adam. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 18 May 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
MR04 - N/A 08 September 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 15 May 2019
CH01 - Change of particulars for director 24 October 2018
CS01 - N/A 04 October 2018
MR04 - N/A 04 September 2018
AA - Annual Accounts 22 May 2018
MR04 - N/A 31 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 15 June 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 28 July 2016
AD01 - Change of registered office address 27 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 24 May 2016
MR01 - N/A 20 May 2016
MR01 - N/A 20 May 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
RESOLUTIONS - N/A 20 April 2016
MA - Memorandum and Articles 20 April 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 27 January 2016
MR04 - N/A 27 January 2016
MR04 - N/A 27 January 2016
MR04 - N/A 27 January 2016
MR04 - N/A 27 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 22 October 2015
MR01 - N/A 13 August 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 25 February 2014
MR01 - N/A 04 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 16 May 2013
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 22 December 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 23 February 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 12 May 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 26 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 31 August 2006
AA - Annual Accounts 13 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 24 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
363a - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
395 - Particulars of a mortgage or charge 02 September 2005
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
395 - Particulars of a mortgage or charge 18 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
363a - Annual Return 30 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
123 - Notice of increase in nominal capital 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
SA - Shares agreement 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
363a - Annual Return 02 February 2004
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
123 - Notice of increase in nominal capital 17 December 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 31 January 2003
287 - Change in situation or address of Registered Office 11 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
AA - Annual Accounts 11 May 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
CERTNM - Change of name certificate 03 December 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 19 July 1999
225 - Change of Accounting Reference Date 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

A registered charge 18 May 2016 Outstanding

N/A

A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 28 November 2013 Fully Satisfied

N/A

Security agreement 30 September 2011 Fully Satisfied

N/A

Legal charge 04 October 2006 Fully Satisfied

N/A

Legal charge 03 October 2006 Outstanding

N/A

Legal charge 23 August 2006 Fully Satisfied

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 23 March 2006 Fully Satisfied

N/A

Legal charge 17 November 2005 Fully Satisfied

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Legal charge 26 August 2005 Fully Satisfied

N/A

Legal charge 14 July 2005 Outstanding

N/A

Legal charge 13 July 2005 Fully Satisfied

N/A

Legal charge 17 June 2005 Fully Satisfied

N/A

Legal charge 06 June 2005 Fully Satisfied

N/A

Legal charge 22 April 2005 Outstanding

N/A

Legal charge 22 April 2005 Fully Satisfied

N/A

Legal charge 14 April 2005 Outstanding

N/A

Legal charge 06 April 2005 Fully Satisfied

N/A

Legal charge 01 April 2005 Fully Satisfied

N/A

Legal charge 14 March 2005 Fully Satisfied

N/A

Legal charge 11 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Outstanding

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Outstanding

N/A

Legal charge 25 February 2005 Outstanding

N/A

Legal charge 23 February 2005 Outstanding

N/A

Legal charge 22 February 2005 Outstanding

N/A

Legal charge 23 December 2004 Fully Satisfied

N/A

Security agreement 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.