Company NameHomemove Direct Limited
DirectorRichard Scott Johnson
Company StatusActive
Company Number03943559
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NamesHomemove (Derwentside) Limited and Homemove (Weardale) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Scott Johnson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Elvet
Durham
DH1 3HL
Secretary NameRichard Johnson
StatusCurrent
Appointed19 June 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
DH1 3HL
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Director NameMr David Andrew Wilkes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 34 Goodwell Lea
Brancepeth Village
County Durham
DH7 8EN
Secretary NameMargaret Patricia Ashworth
NationalityBritish
StatusResigned
Appointed13 March 2000(4 days after company formation)
Appointment Duration7 years, 1 month (resigned 17 April 2007)
RoleCompany Director
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Director NamePaul Alexander Rickaby
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 November 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Norham Court
Woodstone Village
Chester Le Street
Durham
DH4 6TP
Secretary NameMichael Longstaff
NationalityBritish
StatusResigned
Appointed17 April 2007(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address28 The Orchard
Pity Me
County Durham
DH1 5DA
Secretary NameRebecca Robb
NationalityBritish
StatusResigned
Appointed01 December 2014(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2015)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
DH1 3HL
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address7 Old Elvet
Durham
DH1 3HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Keith Johnson
60.00%
Ordinary
24 at £1John Burton
24.00%
Ordinary
16 at £1Ronald Geoffrey Graham
16.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

27 October 2008Delivered on: 5 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
29 October 2021Notification of Richard Johnson as a person with significant control on 29 September 2021 (2 pages)
29 October 2021Cessation of Keith Johnson as a person with significant control on 30 September 2021 (1 page)
21 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page)
29 June 2015Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page)
25 June 2015Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages)
25 June 2015Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages)
20 May 2015Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to 7 Old Elvet Durham DH1 3HL on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to 7 Old Elvet Durham DH1 3HL on 20 May 2015 (1 page)
17 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
21 November 2014Termination of appointment of Paul Alexander Rickaby as a director on 11 November 2014 (1 page)
21 November 2014Appointment of Mr Richard Scott Johnson as a director on 11 November 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Termination of appointment of Paul Alexander Rickaby as a director on 11 November 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Appointment of Mr Richard Scott Johnson as a director on 11 November 2014 (2 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (16 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
(5 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
(5 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
(5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
(5 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
(5 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
(5 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 March 2010Director's details changed for Paul Alexander Rickaby on 8 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Alexander Rickaby on 8 March 2010 (2 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Paul Alexander Rickaby on 8 March 2010 (2 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Return made up to 09/03/09; full list of members (4 pages)
30 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
25 May 2007Return made up to 09/03/07; full list of members (2 pages)
25 May 2007Return made up to 09/03/07; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 7 old elvet durham county durham DH1 3HL (1 page)
23 May 2007Registered office changed on 23/05/07 from: 7 old elvet durham county durham DH1 3HL (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
11 April 2007Memorandum and Articles of Association (5 pages)
11 April 2007Memorandum and Articles of Association (5 pages)
2 April 2007Company name changed homemove (weardale) LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed homemove (weardale) LIMITED\certificate issued on 02/04/07 (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 April 2006Return made up to 09/03/06; full list of members (2 pages)
18 April 2006Return made up to 09/03/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 March 2005Return made up to 09/03/05; full list of members (7 pages)
21 March 2005Return made up to 09/03/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
14 May 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2004Company name changed homemove (derwentside) LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed homemove (derwentside) LIMITED\certificate issued on 11/05/04 (2 pages)
29 March 2004Return made up to 09/03/04; full list of members (7 pages)
29 March 2004Return made up to 09/03/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
26 March 2003Return made up to 09/03/03; full list of members (7 pages)
26 March 2003Return made up to 09/03/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
23 March 2001Return made up to 09/03/01; full list of members (6 pages)
23 March 2001Return made up to 09/03/01; full list of members (6 pages)
7 July 2000New secretary appointed (4 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (4 pages)
6 June 2000Registered office changed on 06/06/00 from: 7 old elvet durham county durham DH1 3HL (1 page)
6 June 2000Registered office changed on 06/06/00 from: 7 old elvet durham county durham DH1 3HL (1 page)
12 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
9 March 2000Incorporation (11 pages)
9 March 2000Incorporation (11 pages)