Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mrs Helen Meehan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mrs Charlotte Ann Burnham |
---|---|
Status | Current |
Appointed | 01 September 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Paul Walker |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Laurence Dent |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2001) |
Role | Secretary |
Correspondence Address | Spade Rake 35 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Alan Edward Kilburn |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 132 Edge Hill Darras Hall Ponteland Newcastle Upon Tyne NE20 9JL |
Secretary Name | Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2001) |
Role | Secretary |
Correspondence Address | Spade Rake 35 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Peter Michael Shirley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Crackendell Cottage Waterend Lane Ayot St Peter Welwyn Hertfordshire AL6 9BB |
Director Name | Alexander Freeland Cairns Hunter |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2003) |
Role | Company Director Retired Raf |
Country of Residence | United Kingdom |
Correspondence Address | The Old Doctors House High Street, Rothbury Morpeth Northumberland NE65 7TE |
Director Name | Mr Peter John Welborn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 23 June 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Bayston House Cross Oak Road Berkhamsted Hertfordshire HP4 3HZ |
Director Name | Mr John David Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edenview Station Road Corbridge Hexham Northumberland NE45 5AY |
Secretary Name | Stephen Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Director Name | Christine Anne Turner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2005) |
Role | Housing Consultant |
Correspondence Address | 17 Claremont Road St Margarets Twickenham Middlesex TW1 2QX |
Director Name | James Whaley Heppell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Director Name | James Murray Burnett |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | 438 Lanark Road Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Jon Stuart Watson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Hackwood Park Hexham Northumberland NE46 1AZ |
Director Name | Peter McKendrick |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2007) |
Role | Consultant |
Correspondence Address | Stanegarth Slaley Hexham Northumberland NE47 0AA |
Director Name | Alan Henry Prole |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2005(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2008) |
Role | Managing Director |
Correspondence Address | 3 Park Gate Strensall York YO32 5YL |
Director Name | Mr Malcolm Levi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Martingales Close Richmond Surrey TW10 7JJ |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 July 2014) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Stephen John Pearson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2008) |
Role | Housing |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Ash Avenue Leeds West Yorkshire LS17 6RX |
Director Name | Fra Cooke |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Christopher Kenrick Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 02 October 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Farm Nook Lane Antrobus Cheshire CW9 6LA |
Director Name | Peter Stott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Steven Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2013) |
Role | Head Of Corporate Legal Services |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Rosemary Du Rose |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ms Jenny Susan Makin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Austin Jonathan Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(16 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Dr John Matthew Hudson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(18 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 June 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Russell John Hall |
---|---|
Status | Resigned |
Appointed | 10 December 2018(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Matt Forrest |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2022) |
Role | Executive Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | livesmarthome.com |
---|
Registered Address | One Strawberry Lane Newcastle Upon Tyne Tyne And Wear NE1 4BX |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
10.5m at £1 | Home Group LTD 98.12% Ordinary A Redeemable |
---|---|
200k at £1 | Home Group LTD 1.87% Ordinary A |
1000 at £1 | Home Group LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,159,000 |
Gross Profit | £1,738,000 |
Net Worth | £8,530,000 |
Cash | £106,000 |
Current Liabilities | £1,260,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
4 July 2007 | Delivered on: 18 July 2007 Persons entitled: The Borough Council of Gateshead Classification: Legal charge Secured details: £1,400,000.00 due or to become due from the company to. Particulars: All that land between park road and acacia road old fold gateshead tyne and wear. Outstanding |
---|---|
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a jackson house, aspen drive, linthorpe t/no CE117395. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a larchfield house darlington t/n DU50433. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a bowline house clovehitch house, jarsling house, oysterman house, and reef house knots landing harbour walk hartlepool t/n CE148217. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a britannia house hartlepool marina hartlepool t/n CE163779. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H helen house and harriet house sorbonne close stockton-on-tees t/n CE159451. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings at navigation point hartlepool marina hartlepool t/n CE159541. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a part of abdiel house hartlepool marina hartlepool t/n CE163781. Outstanding |
26 September 2014 | Delivered on: 27 September 2014 Persons entitled: Home Group Limited Classification: A registered charge Particulars: Galen house low friar street newcastle upon tyne. Outstanding |
11 August 2014 | Delivered on: 16 August 2014 Persons entitled: Home Group Limited Classification: A registered charge Particulars: Various properties on clayton street and low friar street, newcastle upon tyne. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 October 2012 | Delivered on: 11 October 2012 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due. Particulars: 70 & 74 clayton street & 23 to 25 low friar street newcastle upon tyne t/no TY364059. Outstanding |
1 August 2011 | Delivered on: 11 August 2011 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Galen house newcastle upon tyne. Land at galen house, newcastle upon tyne. Flats at hartlepool marina, hartlepool. Outstanding |
1 August 2011 | Delivered on: 11 August 2011 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 107 clayton street, newcastle upon tyne. 76, 78 and 80 clayton street, newcastle upon tyne. 88 clayton street, newcastle upon tyne. For further details of property charged please refer to form MG01. Outstanding |
26 June 2009 | Delivered on: 10 July 2009 Persons entitled: Home Group Limited Classification: Mortgage Secured details: £15,000,000 due or to become due from the company to the chargee. Particulars: Property no 1. titles nos. TY205947 and TY343675 (f/h). Flats 1 to 12 (inclusive), 14 to 63 (inclusive) galen house newcastle upon tyne. Property no 2. titles no. TY344514 (l/h) flats 76A,76B,76C clayton street flats 27A,27C,33A, 33C, 33D, 33E, 33F low friar street newcastle upon tyne (for futher details of property charged please refer to form 395) see image for full details. Outstanding |
24 December 2008 | Delivered on: 10 January 2009 Persons entitled: Home Group Limited Classification: Legal mortgage Secured details: £15,000,000 all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 18,19,20,21,22,23,24,25,26,27,29,30,31,32,33,37,38 cartier house clarence dock leeds. Flats 1,2,3,5,8,9,19,11,12,18,20,70,71,72,73,79,80,82,90,145,146,147,148,151,153,155,157,160,162 la salle house chadwick street clarence dock leeds. Flats 108,112,121,208,212,221,308,321,404,407,409,501,508,509,604,607,609,701,707,709,807,809 the gateway east marsh lane leeds (for details of further property charges please refer to the form 395) see image for full details. Outstanding |
24 October 2008 | Delivered on: 20 November 2008 Persons entitled: Home Group Limited Classification: Standard security Secured details: £6.5 million due or to become due from the company to the chargee. Particulars: Plot of ground to the north of brunswick road, edinburgh t/no MID81530 and land to the south east of slateford road t/no MID103307. Outstanding |
21 December 2007 | Delivered on: 3 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £15,000,000 due or to become due from the company to. Particulars: Property no. 1 t/no's TY205947 and TY343675 flats 1 to 12; 14 to 63 galen house, newcastle upon tyne. Property no. 2 t/no 351798 flats 39A, 39B, 39C, 41A, 41B, 41C clayton street newcastle upon tyne. Property no. 3 t/no 364059 flats 74A, 74B, 74C clayton street. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Home Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a part of neptune house hartlepool marina hartlepool t/n CE163780. Outstanding |
10 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
---|---|
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
29 March 2017 | All of the property or undertaking has been released from charge 034022040018 (5 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Dr John Matthew Hudson as a director on 20 July 2015 (2 pages) |
3 October 2014 | Termination of appointment of Jenny Susan Makin as a director on 22 September 2014 (1 page) |
27 September 2014 | Registration of charge 034022040018, created on 26 September 2014 (23 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
16 August 2014 | Registration of charge 034022040017, created on 11 August 2014 (24 pages) |
5 August 2014 | Appointment of Mr Mark Gideon Henderson as a director on 16 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Nigel Terry Fee as a director on 16 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Nigel Terry Fee as a director on 16 July 2014 (1 page) |
28 June 2014 | Part of the property or undertaking has been released from charge 16 (5 pages) |
28 June 2014 | Part of the property or undertaking has been released from charge 15 (5 pages) |
28 June 2014 | All of the property or undertaking has been released from charge 14 (5 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
11 December 2013 | Appointment of Mr Austin Jonathan Woods as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Steven Thompson as a secretary (1 page) |
5 August 2013 | Appointment of Ms Jennifer Makin as a director (2 pages) |
2 August 2013 | Termination of appointment of Fra Cooke as a director (1 page) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Appointment of Rosemary Du Rose as a director (3 pages) |
5 March 2012 | Termination of appointment of Peter Stott as a director (1 page) |
22 August 2011 | Full accounts made up to 31 March 2011 (24 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Nigel Terry Fee on 11 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Steven Thompson on 11 July 2010 (1 page) |
16 July 2010 | Director's details changed for Fra Cooke on 11 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Peter Stott on 11 July 2010 (2 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
13 July 2009 | Secretary appointed steven thompson (2 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
10 July 2009 | Appointment terminated secretary stephen moorhouse (1 page) |
27 January 2009 | Appointment terminated director alan prole (1 page) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge/398 / charge no: 11 (4 pages) |
16 October 2008 | Resolutions
|
15 October 2008 | Appointment terminated director stephen pearson (1 page) |
15 October 2008 | Appointment terminated director christopher brown (1 page) |
8 October 2008 | Director appointed peter stott (2 pages) |
18 September 2008 | Director appointed christopher kenrick brown (3 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
13 June 2008 | Director appointed fra cooke (2 pages) |
2 June 2008 | Appointment terminated director james heppell (1 page) |
2 June 2008 | Appointment terminated director james burnett (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Memorandum and Articles of Association (10 pages) |
10 January 2008 | Director resigned (1 page) |
3 January 2008 | Particulars of mortgage/charge (7 pages) |
17 August 2007 | New director appointed (2 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 July 2007 | Director resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page) |
20 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
19 September 2006 | Company name changed paramount homes LIMITED\certificate issued on 19/09/06 (2 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (4 pages) |
9 August 2006 | Director's particulars changed (1 page) |
22 May 2006 | New director appointed (2 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 August 2005 | New director appointed (2 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members
|
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
11 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members
|
23 July 2004 | Nc inc already adjusted 14/07/04 (1 page) |
23 July 2004 | Ad 14/07/04--------- £ si 10000000@1=10000000 £ ic 701000/10701000 (2 pages) |
23 July 2004 | Resolutions
|
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
17 May 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
31 July 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 11/07/03; full list of members
|
2 March 2003 | Resolutions
|
2 March 2003 | Ad 31/01/03--------- £ si 200000@1=200000 £ ic 501000/701000 (2 pages) |
2 March 2003 | £ nc 501000/701000 31/01/03 (1 page) |
13 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
25 July 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members
|
21 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
19 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members
|
22 December 1999 | Resolutions
|
22 December 1999 | Ad 20/12/99--------- £ si 500998@1=500998 £ ic 2/501000 (2 pages) |
22 December 1999 | £ nc 1000/501000 20/12/99 (1 page) |
22 December 1999 | Memorandum and Articles of Association (14 pages) |
17 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
23 August 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 11/07/99; no change of members
|
8 July 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 October 1998 | Company name changed home services & lettings LIMITED\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Director resigned (1 page) |
20 August 1998 | Return made up to 11/07/98; full list of members
|
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
14 August 1997 | Company name changed precis (1534) LIMITED\certificate issued on 15/08/97 (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 August 1997 | Memorandum and Articles of Association (10 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Nc inc already adjusted 04/08/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Incorporation (15 pages) |