Company NameHamster Homes Limited
DirectorPeter Horne
Company StatusActive
Company Number09221775
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Horne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Newcastle Upon Tyne
NE6 5NR
Director NameMr Colin Michael Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Newcastle Upon Tyne
NE6 5NR
Secretary NameMrs Jennifer Freda Smith
StatusResigned
Appointed20 January 2015(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2017)
RoleCompany Director
Correspondence Address16 Oakfield Road
Newcastle Upon Tyne
NE3 4HS
Director NameMr Allan James Trodd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 June 2016)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Newcastle Upon Tyne
NE6 5NR
Director NameMr Colin Bradley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2018)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Newcastle Upon Tyne
NE6 5NR
Director NameMr John Graham Burdon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2018)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Newcastle Upon Tyne
NE6 5NR
Director NameMr Allan James Trodd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2017)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address156 Monkchester Road
Newcastle Upon Tyne
NE6 2LL
Director NameMrs Jennifer Freda Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Oakfield Road
Newcastle Upon Tyne
NE3 4HS
Director NameMr Alan James Trodd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address156 Monkchester Road
Newcastle Upon Tyne
NE6 2LL

Location

Registered Address158 Heaton Park Road
Newcastle Upon Tyne
NE6 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Jennifer Freda Smith

Classification: A registered charge
Particulars: F/H 85/87 irthing avenue newcastle upon tyne t/n TY331394.
Outstanding

Filing History

5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
6 March 2019Withdrawal of a person with significant control statement on 6 March 2019 (2 pages)
6 March 2019Notification of Red Ridge Developments Limited as a person with significant control on 23 August 2018 (2 pages)
5 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
26 September 2018Termination of appointment of Colin Bradley as a director on 23 August 2018 (1 page)
26 September 2018Termination of appointment of John Graham Burdon as a director on 23 August 2018 (1 page)
26 September 2018Termination of appointment of Alan James Trodd as a director on 23 August 2018 (1 page)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Termination of appointment of Colin Michael Smith as a director on 1 June 2017 (1 page)
6 October 2017Registered office address changed from 16 Oakfield Road Newcastle upon Tyne NE3 4HS United Kingdom to 158 Heaton Park Road Newcastle upon Tyne NE6 5NR on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 16 Oakfield Road Newcastle upon Tyne NE3 4HS United Kingdom to 158 Heaton Park Road Newcastle upon Tyne NE6 5NR on 6 October 2017 (1 page)
5 October 2017Termination of appointment of Jennifer Freda Smith as a secretary on 1 October 2017 (1 page)
5 October 2017Appointment of Mr Alan James Trodd as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Allan James Trodd as a director on 5 October 2017 (1 page)
5 October 2017Appointment of Mr Alan James Trodd as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Jennifer Freda Smith as a secretary on 1 October 2017 (1 page)
5 October 2017Termination of appointment of Allan James Trodd as a director on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 November 2016Registration of charge 092217750001, created on 31 October 2016 (9 pages)
3 November 2016Registration of charge 092217750001, created on 31 October 2016 (9 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 June 2016Termination of appointment of Jennifer Freda Smith as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Allan James Trodd as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Jennifer Freda Smith as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Allan James Trodd as a director on 17 June 2016 (1 page)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2016Appointment of Mrs Jennifer Freda Smith as a director on 6 May 2016 (2 pages)
8 June 2016Appointment of Mrs Jennifer Freda Smith as a director on 6 May 2016 (2 pages)
24 May 2016Appointment of Mr Allan James Trodd as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of Mr Allan James Trodd as a director on 1 May 2016 (2 pages)
23 May 2016Registered office address changed from 61 Grisedale Gardens Gateshead Tyne and Wear NE9 6NP to 16 Oakfield Road Newcastle upon Tyne NE3 4HS on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 61 Grisedale Gardens Gateshead Tyne and Wear NE9 6NP to 16 Oakfield Road Newcastle upon Tyne NE3 4HS on 23 May 2016 (1 page)
3 March 2016Appointment of Mr John Graham Burdon as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Colin Bradley as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Allan James Trodd as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Allan James Trodd as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Colin Bradley as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr John Graham Burdon as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Peter Horne as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Peter Horne as a director on 1 March 2016 (2 pages)
4 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
26 January 2015Appointment of Mrs Jennifer Freda Smith as a secretary on 20 January 2015 (2 pages)
26 January 2015Appointment of Mrs Jennifer Freda Smith as a secretary on 20 January 2015 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)