About

Registered Number: 03942287
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 7 Old Elvet, Durham, County Durham, DH1 3HL

 

Homemove (Property Management) Ltd was registered on 08 March 2000. There are 3 directors listed as Huntley, Ian Anthony, Johnson, Richard, Robb, Rebecca for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTLEY, Ian Anthony 01 May 2017 - 1
JOHNSON, Richard 19 June 2015 01 May 2017 1
ROBB, Rebecca 01 December 2014 19 June 2015 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.