Company NameHome Group Developments Limited
Company StatusActive
Company Number04664018
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Gideon Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 9 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(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Will Gardner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleExecutive Director Of Development And Sales
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(19 years, 6 months 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 Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameStephen Moorhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 2004)
RoleLegal Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Secretary NameStephen Moorhouse
NationalityBritish
StatusResigned
Appointed10 July 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2009)
RoleLegal Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameAlan Henry Prole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2006)
RoleManaging Director
Correspondence Address35 Phoenix Boulevard
York
YO26 4WX
Director NameMr John Stuart Watson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hackwood Park
Hexham
Northumberland
NE46 1AZ
Director NamePeter Stott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
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
Appointed11 May 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2009)
RoleDirector Of New Business
Country of ResidenceUnited Kingdom
Correspondence Address79 High Ash Avenue
Leeds
West Yorkshire
LS17 6RX
Director NameZoey Corina Hawthorne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2010)
RoleCompany 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(6 years, 4 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 NameMr Stewart David Allan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameRichard James Raeburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameArthur Graham Paterson Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2014)
RoleCompany 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
Appointed05 December 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 9 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(10 years, 9 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 NameMr Brian Anthony Ham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
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
Appointed01 July 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 11 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(15 years, 10 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 Joseph Cook
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 2022)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websitehomegroup.org.uk

Location

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

Shareholders

10m at £1Home Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,831,000
Gross Profit£5,838,000
Net Worth£25,314,000
Cash£1,000
Current Liabilities£4,811,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

31 March 2022Delivered on: 14 April 2022
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property at eaglescliffe logistics centre, durham lane, eaglescliffe, stockton-on-tees TS16 0RW being all the land comprised within hm land registry title number CE249008 (excluding each of the land edged red on plan 1 and tinted pink on plan 2) and the land tinted green on plan 2 forming part of hm land registry title number CE249007 (for further details please refer to the instrument).
Outstanding
22 March 2021Delivered on: 6 April 2021
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property at eaglescliffe logistics centre, durham lane, eaglescliffe, stockton-on-tees, TS16 0RW (for further details please refer to the instrument).
Outstanding
22 December 2017Delivered on: 3 January 2018
Persons entitled: Miller Homes Limited

Classification: A registered charge
Particulars: The freehold property at victoria road west, hebburn being part of the land formerly registered in title numbers TY539913 and TY62828 and being all of the land shown edged red on the plan.
Outstanding
27 June 2014Delivered on: 9 July 2014
Persons entitled: Home Group Limited

Classification: A registered charge
Particulars: Victoria house, london road, sutton and 380 and 384 (even) malden road, north cheam t/no SY258365. The queen victoria hotel, church hill road, cheam t/no SGL599933.
Outstanding
1 July 2009Delivered on: 11 July 2009
Persons entitled: Home Group Limited

Classification: Mortgage of freeholds or leaseholds to secure own liabilities of a company
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: No's 1,2,3 fern view close, no's 81,89,91,93,95,111 weakland crescent no's 1,4 fern view grove weakland estate sheffield.
Outstanding
18 June 2009Delivered on: 2 July 2009
Persons entitled: Home Group Limited

Classification: Mortgage
Secured details: £3,500,000 due or to become due from the company to the chargee.
Particulars: Property k/a land and buildings at bailey bridge road, braintree, essex t/no. EX795807.
Outstanding
19 December 2005Delivered on: 23 December 2005
Persons entitled: The Urban Regeneration Agency

Classification: Legal charge
Secured details: £2,000,000 due or to become due from the company to.
Particulars: Land at county road march cambridgeshire.
Outstanding
19 December 2005Delivered on: 23 December 2005
Persons entitled: The Urban Regeneration Agency

Classification: Legal charge
Secured details: £2,000,000 due or to become due from the company to.
Particulars: Land known as land and buildings on the west side of bridge street, chatteris cambridgeshire t/no CB106272.
Outstanding
4 November 2022Delivered on: 24 November 2022
Persons entitled: Ian James Forsyth

Classification: A registered charge
Particulars: Land to the west of robsons way amble northumberland.
Outstanding
19 December 2005Delivered on: 23 December 2005
Persons entitled: The Urban Regeneration Agency

Classification: Legal charge
Secured details: £2,000,000 due or to become due from the company to.
Particulars: Land at norwood road march cambridgeshire.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
8 January 2024Full accounts made up to 31 March 2023 (26 pages)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 February 2023Director's details changed for Mr Mark Gideon Henderson on 6 February 2023 (2 pages)
6 February 2023Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to One Strawberry Lane One Strawberry Lane Newcastle upon Tyne Tyne and Wear NE1 4BX on 6 February 2023 (1 page)
24 November 2022Registration of charge 046640180010, created on 4 November 2022
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(32 pages)
11 October 2022Full accounts made up to 31 March 2022 (24 pages)
22 September 2022Director's details changed for Ms Helen Brindley on 22 September 2022 (2 pages)
1 September 2022Appointment of Mrs Charlotte Ann Burnham as a secretary on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Russell John Hall as a secretary on 31 August 2022 (1 page)
24 August 2022Termination of appointment of Joseph Cook as a director on 15 August 2022 (1 page)
15 July 2022Appointment of Ms Helen Brindley as a director on 7 June 2022 (2 pages)
15 July 2022Appointment of Mr Will Gardner as a director on 7 June 2022 (2 pages)
14 July 2022Termination of appointment of John Matthew Hudson as a director on 7 June 2022 (1 page)
14 April 2022Registration of charge 046640180009, created on 31 March 2022 (33 pages)
9 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (24 pages)
6 April 2021Registration of charge 046640180008, created on 22 March 2021 (32 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (23 pages)
1 July 2020Satisfaction of charge 046640180007 in full (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
16 December 2019Full accounts made up to 31 March 2019 (22 pages)
15 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 104,000,002
(3 pages)
2 July 2019Appointment of Mr Joseph Cook as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Brian Anthony Ham as a director on 28 June 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
11 December 2018Termination of appointment of Austin Jonathan Woods as a secretary on 10 December 2018 (1 page)
11 December 2018Appointment of Mr Russell John Hall as a secretary on 10 December 2018 (2 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 94,000,002
(3 pages)
5 October 2018Full accounts made up to 31 March 2018 (22 pages)
9 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 84,000,002
(3 pages)
27 March 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 64,000,002
(3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 January 2018Registration of charge 046640180007, created on 22 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
11 October 2017Full accounts made up to 31 March 2017 (22 pages)
11 October 2017Full accounts made up to 31 March 2017 (22 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 March 2016 (22 pages)
25 October 2016Full accounts made up to 31 March 2016 (22 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 39,000,002
(5 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 39,000,002
(5 pages)
20 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 39,000,002
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 39,000,002
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 39,000,002
(4 pages)
14 October 2015Full accounts made up to 31 March 2015 (18 pages)
14 October 2015Full accounts made up to 31 March 2015 (18 pages)
9 July 2015Appointment of Dr John Matthew Hudson as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Dr John Matthew Hudson as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Dr John Matthew Hudson as a director on 1 July 2015 (2 pages)
4 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 20,000,002
(4 pages)
4 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth cap revoked and deleted section 28 18/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2015Memorandum and Articles of Association (9 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap revoked and deleted section 28 18/02/2015
(2 pages)
4 March 2015Memorandum and Articles of Association (9 pages)
4 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 20,000,002
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000,002
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000,002
(4 pages)
3 October 2014Termination of appointment of Jenny Susan Makin as a director on 22 September 2014 (1 page)
3 October 2014Termination of appointment of Jenny Susan Makin as a director on 22 September 2014 (1 page)
17 September 2014Full accounts made up to 31 March 2014 (19 pages)
17 September 2014Full accounts made up to 31 March 2014 (19 pages)
31 July 2014Appointment of Mr Brian Anthony Ham as a director on 16 July 2014 (2 pages)
31 July 2014Appointment of Mr Mark Gideon Henderson as a director on 16 July 2014 (2 pages)
31 July 2014Appointment of Mr Brian Anthony Ham as a director on 16 July 2014 (2 pages)
31 July 2014Appointment of Mr Mark Gideon Henderson as a director on 16 July 2014 (2 pages)
28 July 2014Termination of appointment of Nigel Terry Fee as a director on 16 July 2014 (1 page)
28 July 2014Termination of appointment of Arthur Graham Paterson Wright 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 July 2014Termination of appointment of Arthur Graham Paterson Wright as a director on 16 July 2014 (1 page)
9 July 2014Registration of charge 046640180006, created on 27 June 2014 (23 pages)
9 July 2014Registration of charge 046640180006, created on 27 June 2014 (23 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000,002
(5 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000,002
(5 pages)
11 December 2013Appointment of Mr Austin Jonathan Woods as a secretary (2 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)
18 October 2013Termination of appointment of Steven Thompson as a secretary (1 page)
6 September 2013Full accounts made up to 31 March 2013 (16 pages)
6 September 2013Full accounts made up to 31 March 2013 (16 pages)
10 July 2013Appointment of Ms Jenny Susan Makin as a director (2 pages)
10 July 2013Appointment of Ms Jenny Susan Makin as a director (2 pages)
19 February 2013Termination of appointment of Richard Raeburn as a director (1 page)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Richard Raeburn as a director (1 page)
21 September 2012Full accounts made up to 31 March 2012 (15 pages)
21 September 2012Full accounts made up to 31 March 2012 (15 pages)
30 May 2012Termination of appointment of Stewart Allan as a director (1 page)
30 May 2012Termination of appointment of Stewart Allan as a director (1 page)
29 May 2012Termination of appointment of Alan Park as a director (1 page)
29 May 2012Termination of appointment of Alan Park as a director (1 page)
14 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
14 March 2012Termination of appointment of Peter Stott as a director (1 page)
14 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
14 March 2012Termination of appointment of Peter Stott as a director (1 page)
5 March 2012Termination of appointment of Peter Stott as a director (1 page)
5 March 2012Termination of appointment of Peter Stott as a director (1 page)
22 February 2012Appointment of Arthur Graham Paterson Wright as a director (3 pages)
22 February 2012Appointment of Arthur Graham Paterson Wright as a director (3 pages)
7 February 2012Appointment of Nigel Terry Fee as a director (3 pages)
7 February 2012Appointment of Nigel Terry Fee as a director (3 pages)
7 February 2012Appointment of Richard James Raeburn as a director (3 pages)
7 February 2012Appointment of Richard James Raeburn as a director (3 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
9 September 2010Appointment of Stewart Allan as a director (3 pages)
9 September 2010Appointment of Stewart Allan as a director (3 pages)
13 August 2010Termination of appointment of Zoey Hawthorne as a director (1 page)
13 August 2010Termination of appointment of Zoey Hawthorne as a director (1 page)
12 March 2010Director's details changed for Zoey Corina Hawthorne on 22 February 2010 (2 pages)
12 March 2010Director's details changed for Zoey Corina Hawthorne on 22 February 2010 (2 pages)
12 March 2010Director's details changed for Alan Park on 22 February 2010 (2 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Steven Thompson on 22 February 2010 (1 page)
12 March 2010Director's details changed for Peter Stott on 22 February 2010 (2 pages)
12 March 2010Director's details changed for Peter Stott on 22 February 2010 (2 pages)
12 March 2010Secretary's details changed for Steven Thompson on 22 February 2010 (1 page)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Alan Park on 22 February 2010 (2 pages)
5 September 2009Full accounts made up to 31 March 2009 (15 pages)
5 September 2009Full accounts made up to 31 March 2009 (15 pages)
13 July 2009Secretary appointed steven thompson (2 pages)
13 July 2009Secretary appointed steven thompson (2 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 July 2009Appointment terminated secretary stephen moorhouse (1 page)
10 July 2009Appointment terminated secretary stephen moorhouse (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2009Director appointed zoey corina hawthorne (2 pages)
4 June 2009Director appointed zoey corina hawthorne (2 pages)
21 May 2009Appointment terminated director stephen pearson (1 page)
21 May 2009Appointment terminated director stephen pearson (1 page)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
15 October 2008Resolutions
  • RES13 ‐ Authorising procedure 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Authorising procedure 01/10/2008
(1 page)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2008Memorandum and Articles of Association (9 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2008Memorandum and Articles of Association (9 pages)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
10 October 2007Ad 21/09/07--------- £ si 2500000@1=2500000 £ ic 7500002/10000002 (2 pages)
10 October 2007Ad 21/09/07--------- £ si 2500000@1=2500000 £ ic 7500002/10000002 (2 pages)
25 September 2007Resolutions
  • RES13 ‐ To allot shares 21/09/07
(1 page)
25 September 2007Resolutions
  • RES13 ‐ To allot shares 21/09/07
(1 page)
5 September 2007Full accounts made up to 31 March 2007 (14 pages)
5 September 2007Full accounts made up to 31 March 2007 (14 pages)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
26 January 2007Ad 19/01/07--------- £ si 5000000@1=5000000 £ ic 2500002/7500002 (2 pages)
26 January 2007Ad 19/01/07--------- £ si 5000000@1=5000000 £ ic 2500002/7500002 (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Resolutions
  • RES13 ‐ Appoint dir res dir 11/05/06
(1 page)
23 May 2006Resolutions
  • RES13 ‐ Appoint dir res dir 11/05/06
(1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
17 February 2006Return made up to 12/02/06; full list of members (3 pages)
17 February 2006Return made up to 12/02/06; full list of members (3 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Resolutions
  • RES13 ‐ Res of dir, apt of dir 24/10/05
(1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Resolutions
  • RES13 ‐ 2500000 redem alotted 24/10/05
(2 pages)
14 November 2005Ad 24/10/05--------- £ si 2500000@1=2500000 £ ic 2/2500002 (13 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2005Resolutions
  • RES13 ‐ Res of dir, apt of dir 24/10/05
(1 page)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Ad 24/10/05--------- £ si 2500000@1=2500000 £ ic 2/2500002 (13 pages)
14 November 2005Nc inc already adjusted 21/10/05 (1 page)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Director resigned (1 page)
14 November 2005Nc inc already adjusted 21/10/05 (1 page)
14 November 2005Resolutions
  • RES13 ‐ 2500000 redem alotted 24/10/05
(2 pages)
17 February 2005Return made up to 12/02/05; full list of members (7 pages)
17 February 2005Return made up to 12/02/05; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Resolutions
  • RES13 ‐ Directors appointed 15/06/04
(1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Resolutions
  • RES13 ‐ Directors appointed 15/06/04
(1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES13 ‐ Banker appointment 12/03/04
(2 pages)
24 March 2004Resolutions
  • RES13 ‐ Banker appointment 12/03/04
(2 pages)
27 February 2004Return made up to 12/02/04; full list of members (7 pages)
27 February 2004Return made up to 12/02/04; full list of members (7 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2003Registered office changed on 17/07/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 July 2003Memorandum and Articles of Association (6 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Memorandum and Articles of Association (6 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 July 2003Company name changed precis (2348) LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed precis (2348) LIMITED\certificate issued on 11/07/03 (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
12 February 2003Incorporation (17 pages)
12 February 2003Incorporation (17 pages)