HOUSE & HOMES ESTATES LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0PW

Company number 04497432
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address 3 WOODCOCK DELL AVENUE, KENTON, HARROW, MIDDLESEX, HA3 0PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Satisfaction of charge 044974320026 in full; Satisfaction of charge 044974320027 in full; Registration of charge 044974320030, created on 22 December 2016. The most likely internet sites of HOUSE & HOMES ESTATES LIMITED are www.househomesestates.co.uk, and www.house-homes-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. House Homes Estates Limited is a Private Limited Company. The company registration number is 04497432. House Homes Estates Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of House Homes Estates Limited is 3 Woodcock Dell Avenue Kenton Harrow Middlesex Ha3 0pw. The company`s financial liabilities are £374.04k. It is £352.21k against last year. The cash in hand is £381.47k. It is £282.48k against last year. And the total assets are £413.9k, which is £314.92k against last year. BHATT, Malar is a Director of the company. Secretary BHATI, Nish has been resigned. Secretary PATEL, Naresh has been resigned. Secretary VASANT, Mellissa has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BHATI, Nish has been resigned. Director PATEL, Naresh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


house & homes estates Key Finiance

LIABILITIES £374.04k
+1614%
CASH £381.47k
+285%
TOTAL ASSETS £413.9k
+318%
All Financial Figures

Current Directors

Director
BHATT, Malar
Appointed Date: 07 March 2003
55 years old

Resigned Directors

Secretary
BHATI, Nish
Resigned: 07 March 2003
Appointed Date: 19 August 2002

Secretary
PATEL, Naresh
Resigned: 19 August 2002
Appointed Date: 29 July 2002

Secretary
VASANT, Mellissa
Resigned: 10 June 2016
Appointed Date: 07 March 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Director
BHATI, Nish
Resigned: 19 August 2002
Appointed Date: 29 July 2002
59 years old

Director
PATEL, Naresh
Resigned: 07 March 2003
Appointed Date: 19 August 2002
53 years old

Persons With Significant Control

Mrs Malar Bhatt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

HOUSE & HOMES ESTATES LIMITED Events

25 Jan 2017
Satisfaction of charge 044974320026 in full
25 Jan 2017
Satisfaction of charge 044974320027 in full
12 Jan 2017
Registration of charge 044974320030, created on 22 December 2016
07 Jan 2017
Registration of charge 044974320029, created on 22 December 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 87 more events
09 Oct 2002
Director resigned
09 Oct 2002
New director appointed
09 Oct 2002
New secretary appointed
06 Aug 2002
Secretary resigned
29 Jul 2002
Incorporation

HOUSE & HOMES ESTATES LIMITED Charges

22 December 2016
Charge code 0449 7432 0030
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Freehold 39 buchanan gardens london title no MX351178…
22 December 2016
Charge code 0449 7432 0029
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham and Co., Limited
Description: Contains fixed charge…
2 December 2015
Charge code 0449 7432 0028
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: Land at 28B claremont road london t/n NGL890378…
24 November 2014
Charge code 0449 7432 0027
Delivered: 28 November 2014
Status: Satisfied on 25 January 2017
Persons entitled: Santander UK PLC
Description: 57 bravington road paddington london title no LN170985. 39…
24 November 2014
Charge code 0449 7432 0026
Delivered: 28 November 2014
Status: Satisfied on 25 January 2017
Persons entitled: Santander UK PLC
Description: 57 bravington road paddington london title no LN170985. 39…
20 January 2014
Charge code 0449 7432 0025
Delivered: 23 January 2014
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: F/H 122 fordwych road london t/no 444812. notification of…
30 October 2013
Charge code 0449 7432 0024
Delivered: 2 November 2013
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0449 7432 0023
Delivered: 2 November 2013
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: L/H t/no.NGL616246 9 comber close london. Notification of…
30 October 2013
Charge code 0449 7432 0022
Delivered: 2 November 2013
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: L/H t/no.AGL279184 flat g 772-774 harrow road london…
30 October 2013
Charge code 0449 7432 0021
Delivered: 2 November 2013
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: L/H t/no.BGL38728 flat 1A 12 st quintin avenue london…
30 October 2013
Charge code 0449 7432 0020
Delivered: 2 November 2013
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: F/H t/no.MX342624 21 monson road london. Notification of…
30 October 2013
Charge code 0449 7432 0019
Delivered: 2 November 2013
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: F/H t/no.MX351178 39 buchanan gardens. Notification of…
30 October 2013
Charge code 0449 7432 0018
Delivered: 2 November 2013
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: L/H t/no.NGL781634 flat 30 elm house briar walk london…
12 December 2011
Debenture
Delivered: 24 December 2011
Status: Satisfied on 27 December 2013
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2011
Mortgage
Delivered: 15 December 2011
Status: Satisfied on 27 December 2013
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 21 monson road london t/no MX342624 the…
23 May 2011
Mortgage deed
Delivered: 1 June 2011
Status: Satisfied on 27 December 2013
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 30 elm house brian walk london t/n…
23 May 2011
Mortgage deed
Delivered: 1 June 2011
Status: Satisfied on 27 December 2013
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 1A 12 st quinton avenue london t/n…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 17 August 2012
Persons entitled: Efg Private Bank Limited
Description: L/Hold property being 30 elm house briar walk london ngl…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 17 August 2012
Persons entitled: Efg Private Bank Limited
Description: F/Hold property being 21 monson road london MX342624 with…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 27 December 2013
Persons entitled: Efg Private Bank Limited
Description: L/Hold property known as flat 1 12 quintin avenue london…
24 December 2007
Legal charge
Delivered: 8 January 2008
Status: Satisfied on 27 December 2013
Persons entitled: Paragon Mortgages Limited
Description: 39 buchanan gardens kensal rise london,. The rental income…
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 bravington road london,. The rental income by way of…
14 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: 30 elm house, briar walk, london. By way of fixed charge…
4 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 17 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 elm house, briar walk london. By way of fixed charge the…
14 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: 21 monson road, london, NW10 5UR.
12 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: 159 regal way kenton middlesex HA3 0SG. By way of fixed…
30 May 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 1A 12 st quintin avenue london W10 6NU. By way of…
27 May 2003
Legal charge
Delivered: 6 June 2003
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: 39 buchanan gardens london NW10 5AD. By way of fixed charge…
27 May 2003
Legal charge
Delivered: 6 June 2003
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: 57 bravington road london W9 3AA. By way of fixed charge…
14 May 2003
Debenture
Delivered: 24 May 2003
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…