About

Registered Number: 04694797
Date of Incorporation: 12/03/2003 (21 years and 2 months ago)
Company Status: Active
Date of Dissolution: 21/10/2014 (9 years and 7 months ago)
Registered Address: 591 London Road, Cheam, Sutton, Surrey, SM3 9AG

 

Founded in 2003, Home Reach Developments Ltd are based in Sutton. The current directors of the business are listed as Mccarthy, Kerry, Norris, Jodie Maree, Jordan, Julian Charles, Jordan, Justin Cormac at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Julian Charles 12 March 2003 08 December 2004 1
JORDAN, Justin Cormac 12 March 2003 26 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Kerry 26 July 2007 10 September 2018 1
NORRIS, Jodie Maree 09 December 2004 26 July 2007 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 09 September 2019
CS01 - N/A 25 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AA - Annual Accounts 06 November 2018
MR01 - N/A 28 August 2018
MR01 - N/A 23 August 2018
RESOLUTIONS - N/A 26 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 14 November 2016
SH01 - Return of Allotment of shares 14 November 2016
SH01 - Return of Allotment of shares 14 November 2016
SH01 - Return of Allotment of shares 14 November 2016
CH01 - Change of particulars for director 31 March 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AD01 - Change of registered office address 08 June 2015
AD01 - Change of registered office address 17 May 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 10 November 2014
RT01 - Application for administrative restoration to the register 10 November 2014
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 June 2011
CERTNM - Change of name certificate 16 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 February 2009
CERTNM - Change of name certificate 15 November 2008
287 - Change in situation or address of Registered Office 18 June 2008
363s - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 13 March 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 13 May 2004
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.