HOMEREACH LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 3LD

Company number 04003421
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address C/O BUTTERWORTH BARLOW, PRESCOT HOUSE, PRESCOT, MERSEYSIDE, L34 3LD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 982 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HOMEREACH LIMITED are www.homereach.co.uk, and www.homereach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Homereach Limited is a Private Limited Company. The company registration number is 04003421. Homereach Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of Homereach Limited is C O Butterworth Barlow Prescot House Prescot Merseyside L34 3ld. . MCCREADY, Andrew is a Director of the company. SPEARS, Deborah Halina is a Director of the company. Secretary MAUNDER, Timothy Richard has been resigned. Secretary MCCREADY, Stephen has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
MCCREADY, Andrew
Appointed Date: 26 May 2000
60 years old

Director
SPEARS, Deborah Halina
Appointed Date: 11 September 2015
54 years old

Resigned Directors

Secretary
MAUNDER, Timothy Richard
Resigned: 27 September 2001
Appointed Date: 06 July 2001

Secretary
MCCREADY, Stephen
Resigned: 11 September 2015
Appointed Date: 26 May 2000

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 26 May 2000
Appointed Date: 26 May 2000

Nominee Director
AVIS, Christine Susan
Resigned: 26 May 2000
Appointed Date: 26 May 2000
61 years old

HOMEREACH LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 982

22 Dec 2015
Total exemption small company accounts made up to 31 May 2015
18 Sep 2015
Appointment of Deborah Halina Spears as a director on 11 September 2015
17 Sep 2015
Termination of appointment of Stephen Mccready as a secretary on 11 September 2015
...
... and 67 more events
06 Feb 2001
Director resigned
06 Feb 2001
Secretary resigned
06 Feb 2001
New director appointed
06 Feb 2001
New secretary appointed
26 May 2000
Incorporation

HOMEREACH LIMITED Charges

24 August 2010
Mortgage deed
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 60, 62 & 64 argyle street birkenhead…
5 August 2009
Mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Nationwide Building Society
Description: L/H flat 2 60-64 argyle street birkenhead t/n MS563535…
5 August 2009
Mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 60-64 argyle street birkenhead t/n ms 563545…
5 August 2009
Mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 5 60-64 argyle street birkenhead t/n MS563547…
5 August 2009
Mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 6 60-64 argyle street birkenhead t/n MS563549…
5 August 2009
Mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 9 60-64 argyle street birkenhead t/n MS563554…
5 August 2009
Mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 8 60-64 argyle street birkenhead t/n MS563552…
5 August 2009
Mortgage
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 chirbury house crown square denbigh t/no wa 885565…
21 January 2008
Legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 raymond street chester.
8 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 chichester street chester t/no CH109155. The rental…
15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Pa
Description: L/H property k/a flat 7 trinity gardens trintiy road…
15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Pa
Description: L/H property k/a flat 1 trinity gardens trinity road…
7 April 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 village road west kirby wirral merseyside t/no MS338301.
15 July 2005
Deed of charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 trinity gardens trinity road wirral merseyside t/n…
15 July 2005
Deed of charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9 trinity gardens trinity road wirral merseyside t/n…
22 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 chichester street, chester, cheshire. First fixed charge…
29 August 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 30 chichester street chester t/no:…
29 August 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: F/H k/a 23 chichester street chester t/no: CH104303.
20 July 2001
Legal charge
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 30 chichester…
20 July 2001
Legal charge
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 23 chichester street chester…
20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 22 village road west kirby cheshire the rental…
20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Satisfied on 30 January 2008
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 2 raymond st chester the rental income by way…
20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 1 trinity gardens trinity road hoylake wirral…
20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 2 trinity road hoylake wirral the rental…
20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 7 trinity gardens hoylake wirral the rental…
20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 9 trinity gardens trinity road hoylake wirral…

Similar Companies

HOMERDA LTD HOMERE LIMITED HOMEREL LTD HOMERENEWABLES SCOTLAND LTD HOMERENT LTD HOMERENT PROPERTY LTD HOMERENTER LIMITED