About

Registered Number: 03874320
Date of Incorporation: 10/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH

 

Based in Leicestershire, My Home Move Ltd was setup in 1999, it's status is listed as "Active". We don't currently know the number of employees at My Home Move Ltd. The business has 20 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, Mark 20 March 2013 - 1
ANDREW, David 01 August 2001 22 January 2003 1
BAUTISTA, Lauro Francisco Ferrer 22 January 2003 21 January 2004 1
BINNERSLEY, Mark Adrian 21 January 2004 01 December 2005 1
COLLINS, Martin 15 December 2006 01 July 2012 1
DUKE, John William 22 November 2013 15 March 2019 1
ESBERGER, Simon Andrew 01 August 2001 22 January 2003 1
FLANAGAN, Patrick Francis 01 February 2003 06 September 2013 1
HAYTER, Stephen Charles 15 December 2006 19 March 2013 1
KILLEEN, Anthony Luke 22 June 2015 31 July 2020 1
MILES, Kevin 22 January 2003 01 December 2005 1
NAYLOR, Stephen John 12 November 1999 01 February 2003 1
OCKENDEN, Michael Patrick 15 March 2001 01 January 2005 1
PREECE, Neal Geoffrey 21 March 2016 06 April 2020 1
STONE, Simon David 01 January 2005 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVOILE, Helen Louise 02 June 2014 18 December 2014 1
FLOYED, Ian Geoffrey 12 November 1999 03 March 2003 1
GIBBS, Alison Barbara 01 December 2005 23 May 2014 1
KING, Christopher John 03 March 2003 30 June 2003 1
WAITE, Julia 03 March 2015 18 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
TM02 - Termination of appointment of secretary 18 June 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 11 November 2019
AA01 - Change of accounting reference date 28 August 2019
AA - Annual Accounts 21 August 2019
CH01 - Change of particulars for director 06 June 2019
MR01 - N/A 26 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
MR04 - N/A 05 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 17 November 2017
CH01 - Change of particulars for director 13 October 2017
AA - Annual Accounts 06 September 2017
RESOLUTIONS - N/A 05 September 2017
MR01 - N/A 27 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 15 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 October 2016
RP04AP01 - N/A 03 August 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 17 November 2015
AUD - Auditor's letter of resignation 16 October 2015
AUD - Auditor's letter of resignation 09 October 2015
AA - Annual Accounts 30 September 2015
RESOLUTIONS - N/A 28 August 2015
CC04 - Statement of companies objects 28 August 2015
MR04 - N/A 06 August 2015
AP01 - Appointment of director 06 July 2015
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 07 October 2014
TM02 - Termination of appointment of secretary 26 June 2014
AP03 - Appointment of secretary 26 June 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 20 September 2013
CH03 - Change of particulars for secretary 29 July 2013
AP01 - Appointment of director 28 March 2013
CH01 - Change of particulars for director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
TM01 - Termination of appointment of director 22 August 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 22 May 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 21 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 25 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 31 October 2006
CERTNM - Change of name certificate 03 October 2006
287 - Change in situation or address of Registered Office 30 May 2006
AUD - Auditor's letter of resignation 13 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363a - Annual Return 25 November 2005
AA - Annual Accounts 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 01 March 2005
363a - Annual Return 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
RESOLUTIONS - N/A 13 October 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
AAMD - Amended Accounts 19 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
363a - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
395 - Particulars of a mortgage or charge 28 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
123 - Notice of increase in nominal capital 27 January 2004
395 - Particulars of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 05 November 2003
395 - Particulars of a mortgage or charge 30 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
395 - Particulars of a mortgage or charge 12 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
395 - Particulars of a mortgage or charge 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
395 - Particulars of a mortgage or charge 16 June 2003
287 - Change in situation or address of Registered Office 28 May 2003
395 - Particulars of a mortgage or charge 24 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
353 - Register of members 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
225 - Change of Accounting Reference Date 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
RESOLUTIONS - N/A 10 March 2003
RESOLUTIONS - N/A 10 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
395 - Particulars of a mortgage or charge 27 December 2002
363a - Annual Return 16 December 2002
395 - Particulars of a mortgage or charge 23 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
MISC - Miscellaneous document 15 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
123 - Notice of increase in nominal capital 23 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 16 August 2002
395 - Particulars of a mortgage or charge 17 July 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
363a - Annual Return 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2001
123 - Notice of increase in nominal capital 16 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 30 June 2001
225 - Change of Accounting Reference Date 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363a - Annual Return 25 January 2001
353 - Register of members 25 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2001
123 - Notice of increase in nominal capital 23 January 2001
287 - Change in situation or address of Registered Office 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
MEM/ARTS - N/A 23 November 1999
CERTNM - Change of name certificate 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
NEWINC - New incorporation documents 10 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 21 July 2017 Fully Satisfied

N/A

Fixed & floating charge 04 April 2008 Fully Satisfied

N/A

Rent deposit deed 19 March 2008 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 15 March 2004 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Legal charge 06 February 2004 Fully Satisfied

N/A

Rent deposit deed 23 January 2004 Fully Satisfied

N/A

Legal charge 05 January 2004 Fully Satisfied

N/A

Legal charge 30 December 2003 Fully Satisfied

N/A

Legal charge 30 December 2003 Fully Satisfied

N/A

Legal charge 19 November 2003 Fully Satisfied

N/A

Legal charge 18 November 2003 Fully Satisfied

N/A

Legal charge 23 October 2003 Fully Satisfied

N/A

Legal charge 24 July 2003 Fully Satisfied

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Legal charge 27 May 2003 Fully Satisfied

N/A

Legal charge 12 May 2003 Fully Satisfied

N/A

Legal charge 25 April 2003 Fully Satisfied

N/A

Legal charge 25 March 2003 Fully Satisfied

N/A

Legal charge 22 January 2003 Fully Satisfied

N/A

Legal charge 23 December 2002 Fully Satisfied

N/A

Legal charge 18 November 2002 Fully Satisfied

N/A

Legal charge 28 October 2002 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Legal charge 30 July 2002 Fully Satisfied

N/A

Legal charge 26 June 2002 Fully Satisfied

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Legal charge 30 December 2001 Fully Satisfied

N/A

Legal charge 25 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.