Company NameHome Group Repairs Partnership Limited
Company StatusActive
Company Number03402204
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 8 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Gideon Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(17 years after company formation)
Appointment Duration9 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMrs Helen Meehan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMrs Charlotte Ann Burnham
StatusCurrent
Appointed01 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Paul Walker
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLaurence Dent
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2001)
RoleSecretary
Correspondence AddressSpade Rake
35 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameAlan Edward Kilburn
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address132 Edge Hill
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9JL
Secretary NameLaurence Dent
NationalityBritish
StatusResigned
Appointed03 September 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2001)
RoleSecretary
Correspondence AddressSpade Rake
35 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NamePeter Michael Shirley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressCrackendell Cottage
Waterend Lane
Ayot St Peter Welwyn
Hertfordshire
AL6 9BB
Director NameAlexander Freeland Cairns Hunter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2003)
RoleCompany Director Retired Raf
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Doctors House
High Street, Rothbury
Morpeth
Northumberland
NE65 7TE
Director NameMr Peter John Welborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 23 June 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBayston House
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Director NameMr John David Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdenview
Station Road Corbridge
Hexham
Northumberland
NE45 5AY
Secretary NameStephen Moorhouse
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameChristine Anne Turner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2005)
RoleHousing Consultant
Correspondence Address17 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameJames Murray Burnett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 May 2008)
RoleChartered Surveyor
Correspondence Address438 Lanark Road
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Jon Stuart Watson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hackwood Park
Hexham
Northumberland
NE46 1AZ
Director NamePeter McKendrick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2007)
RoleConsultant
Correspondence AddressStanegarth
Slaley
Hexham
Northumberland
NE47 0AA
Director NameAlan Henry Prole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2005(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2008)
RoleManaging Director
Correspondence Address3 Park Gate
Strensall
York
YO32 5YL
Director NameMr Malcolm Levi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Martingales Close
Richmond
Surrey
TW10 7JJ
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 July 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen John Pearson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2008)
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence Address79 High Ash Avenue
Leeds
West Yorkshire
LS17 6RX
Director NameFra Cooke
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Christopher Kenrick Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 October 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Nook Lane
Antrobus
Cheshire
CW9 6LA
Director NamePeter Stott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameSteven Thompson
NationalityBritish
StatusResigned
Appointed26 June 2009(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2013)
RoleHead Of Corporate Legal Services
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameRosemary Du Rose
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMs Jenny Susan Makin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMr Austin Jonathan Woods
NationalityBritish
StatusResigned
Appointed02 December 2013(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameDr John Matthew Hudson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(18 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 June 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMr Russell John Hall
StatusResigned
Appointed10 December 2018(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2022)
RoleCompany Director
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Matt Forrest
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(24 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2022)
RoleExecutive Director Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed14 July 1997(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitelivesmarthome.com

Location

Registered AddressOne Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.5m at £1Home Group LTD
98.12%
Ordinary A Redeemable
200k at £1Home Group LTD
1.87%
Ordinary A
1000 at £1Home Group LTD
0.01%
Ordinary

Financials

Year2014
Turnover£4,159,000
Gross Profit£1,738,000
Net Worth£8,530,000
Cash£106,000
Current Liabilities£1,260,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

4 July 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

10 October 2017Full accounts made up to 31 March 2017 (18 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 March 2017All of the property or undertaking has been released from charge 034022040018 (5 pages)
2 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
2 January 2016Full accounts made up to 31 March 2015 (22 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,701,000
(5 pages)
4 August 2015Appointment of Dr John Matthew Hudson as a director on 20 July 2015 (2 pages)
3 October 2014Termination of appointment of Jenny Susan Makin as a director on 22 September 2014 (1 page)
27 September 2014Registration of charge 034022040018, created on 26 September 2014 (23 pages)
15 September 2014Full accounts made up to 31 March 2014 (22 pages)
16 August 2014Registration of charge 034022040017, created on 11 August 2014 (24 pages)
5 August 2014Appointment of Mr Mark Gideon Henderson as a director on 16 July 2014 (2 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,701,000
(5 pages)
4 August 2014Termination of appointment of Nigel Terry Fee as a director on 16 July 2014 (1 page)
28 July 2014Termination of appointment of Nigel Terry Fee as a director on 16 July 2014 (1 page)
28 June 2014Part of the property or undertaking has been released from charge 16 (5 pages)
28 June 2014Part of the property or undertaking has been released from charge 15 (5 pages)
28 June 2014All of the property or undertaking has been released from charge 14 (5 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
11 December 2013Appointment of Mr Austin Jonathan Woods as a secretary (2 pages)
18 October 2013Termination of appointment of Steven Thompson as a secretary (1 page)
5 August 2013Appointment of Ms Jennifer Makin as a director (2 pages)
2 August 2013Termination of appointment of Fra Cooke as a director (1 page)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 September 2012Full accounts made up to 31 March 2012 (21 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
10 April 2012Appointment of Rosemary Du Rose as a director (3 pages)
5 March 2012Termination of appointment of Peter Stott as a director (1 page)
22 August 2011Full accounts made up to 31 March 2011 (24 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 August 2010Full accounts made up to 31 March 2010 (24 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Nigel Terry Fee on 11 July 2010 (2 pages)
16 July 2010Secretary's details changed for Steven Thompson on 11 July 2010 (1 page)
16 July 2010Director's details changed for Fra Cooke on 11 July 2010 (2 pages)
16 July 2010Director's details changed for Peter Stott on 11 July 2010 (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (23 pages)
22 July 2009Return made up to 11/07/09; full list of members (5 pages)
13 July 2009Secretary appointed steven thompson (2 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 July 2009Appointment terminated secretary stephen moorhouse (1 page)
27 January 2009Appointment terminated director alan prole (1 page)
10 January 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
20 November 2008Particulars of a mortgage or charge/398 / charge no: 11 (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175(5) a 01/10/2008
(1 page)
15 October 2008Appointment terminated director stephen pearson (1 page)
15 October 2008Appointment terminated director christopher brown (1 page)
8 October 2008Director appointed peter stott (2 pages)
18 September 2008Director appointed christopher kenrick brown (3 pages)
12 August 2008Return made up to 11/07/08; full list of members (5 pages)
1 August 2008Full accounts made up to 31 March 2008 (22 pages)
13 June 2008Director appointed fra cooke (2 pages)
2 June 2008Appointment terminated director james heppell (1 page)
2 June 2008Appointment terminated director james burnett (1 page)
2 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2008Memorandum and Articles of Association (10 pages)
10 January 2008Director resigned (1 page)
3 January 2008Particulars of mortgage/charge (7 pages)
17 August 2007New director appointed (2 pages)
23 July 2007Full accounts made up to 31 March 2007 (22 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
12 July 2007Director resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page)
20 October 2006Full accounts made up to 31 March 2006 (21 pages)
19 September 2006Company name changed paramount homes LIMITED\certificate issued on 19/09/06 (2 pages)
9 August 2006Return made up to 11/07/06; full list of members (4 pages)
9 August 2006Director's particulars changed (1 page)
22 May 2006New director appointed (2 pages)
30 November 2005Full accounts made up to 31 March 2005 (19 pages)
2 August 2005New director appointed (2 pages)
27 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
11 January 2005Full accounts made up to 31 March 2004 (19 pages)
28 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2004Nc inc already adjusted 14/07/04 (1 page)
23 July 2004Ad 14/07/04--------- £ si 10000000@1=10000000 £ ic 701000/10701000 (2 pages)
23 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
17 May 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
31 July 2003Director resigned (1 page)
29 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2003Ad 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 2002Full accounts made up to 31 March 2002 (17 pages)
25 July 2002New director appointed (2 pages)
16 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002New director appointed (3 pages)
12 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
19 September 2001Full accounts made up to 31 March 2001 (13 pages)
19 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001New director appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
10 August 2000Full accounts made up to 31 March 2000 (13 pages)
26 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
22 December 1999Ad 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 1999Memorandum and Articles of Association (14 pages)
17 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 August 1999New director appointed (2 pages)
30 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999New director appointed (2 pages)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (2 pages)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 October 1998Company name changed home services & lettings LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Director resigned (1 page)
20 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
14 August 1997Company name changed precis (1534) LIMITED\certificate issued on 15/08/97 (2 pages)
12 August 1997Registered office changed on 12/08/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 August 1997Memorandum and Articles of Association (10 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Nc inc already adjusted 04/08/97 (1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
11 July 1997Incorporation (15 pages)