Company NameHomeland Properties (Teesside) Limited
DirectorsCiara Yasmin Umar and Jason Omar
Company StatusActive
Company Number10600516
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Ciara Yasmin Umar
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Drive
Middlesbrough
TS5 7DY
Director NameMr Jason Omar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Harvington Chase
Coulby Newham
Middlesbrough
TS8 0TR
Director NameMrs Jenna Omar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address21 Fairy Dell
Marton-In-Cleveland
Middlesbrough
TS7 8LF

Location

Registered AddressAcklam Hall
Hall Drive
Middlesbrough
TS5 7DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
6 June 2022Director's details changed for Mr Jason Omar on 6 June 2022 (2 pages)
6 May 2022Cessation of Jason Omar as a person with significant control on 6 May 2022 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
4 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 December 2018Appointment of Mr Jason Omar as a director on 1 December 2018 (2 pages)
20 November 2018Registered office address changed from 21 Fairy Dell Marton-in-Cleveland Middlesbrough TS7 8LF United Kingdom to Acklam Hall Hall Drive Middlesbrough TS5 7DY on 20 November 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
20 November 2018Appointment of Miss Ciara Yasmin Umar as a director on 20 November 2018 (2 pages)
20 November 2018Cessation of Jenna Omar as a person with significant control on 20 November 2018 (1 page)
20 November 2018Notification of Ciara Yasmin Umar as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Termination of appointment of Jenna Omar as a director on 20 November 2018 (1 page)
15 November 2018Change of details for Mrs Jenna Omar as a person with significant control on 14 November 2018 (2 pages)
15 November 2018Director's details changed for Miss Jenna Omar on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Miss Jenna Bright on 14 November 2018 (2 pages)
14 November 2018Change of details for Miss Jenna Bright as a person with significant control on 14 November 2018 (2 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2018Registered office address changed from 2 the Mallards, Stokesley Road Hemlington Middlesbrough TS8 9DX England to 21 Fairy Dell Marton-in-Cleveland Middlesbrough TS7 8LF on 31 October 2018 (1 page)
20 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)