HOMES DIRECT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 5SG

Company number 02120710
Status Active
Incorporation Date 8 April 1987
Company Type Private Limited Company
Address 98 CRUMPSALL LANE, CRUMPSALL, MANCHESTER, LANCASHIRE, M8 5SG
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 December 2016 with updates; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,000 . The most likely internet sites of HOMES DIRECT LIMITED are www.homesdirect.co.uk, and www.homes-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Eccles Rail Station is 4.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Burnage Rail Station is 6.7 miles; to Chassen Road Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homes Direct Limited is a Private Limited Company. The company registration number is 02120710. Homes Direct Limited has been working since 08 April 1987. The present status of the company is Active. The registered address of Homes Direct Limited is 98 Crumpsall Lane Crumpsall Manchester Lancashire M8 5sg. The company`s financial liabilities are £1k. It is £0k against last year. The cash in hand is £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. AL KHAFAJI, Falah Hassan Abid Ali is a Secretary of the company. AL-KHAFAJI, Ahmed is a Director of the company. AL-KHAFAJI, Falah Hassan is a Director of the company. Secretary AL-KHAFAJI, Falah Hassan has been resigned. Secretary SPIBEY, William John has been resigned. Director AL KHAFAJI, Jassam Hani has been resigned. Director AL-KHAFAJI, Angela Christine has been resigned. Director AL-KHAFAJI, Falah Hassan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


homes direct Key Finiance

LIABILITIES £1k
CASH £1k
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Secretary
AL KHAFAJI, Falah Hassan Abid Ali
Appointed Date: 19 December 2002

Director
AL-KHAFAJI, Ahmed
Appointed Date: 17 May 2001
57 years old

Director
AL-KHAFAJI, Falah Hassan
Appointed Date: 17 May 2001
66 years old

Resigned Directors

Secretary
AL-KHAFAJI, Falah Hassan
Resigned: 01 April 2000

Secretary
SPIBEY, William John
Resigned: 07 January 2003
Appointed Date: 18 September 2000

Director
AL KHAFAJI, Jassam Hani
Resigned: 07 January 2003
Appointed Date: 01 October 1998
51 years old

Director
AL-KHAFAJI, Angela Christine
Resigned: 01 April 2000
66 years old

Director
AL-KHAFAJI, Falah Hassan
Resigned: 01 April 2000
66 years old

Persons With Significant Control

Mr Falah Hassan Al-Khafaji
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMES DIRECT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
16 Apr 1987
Secretary resigned;new secretary appointed

16 Apr 1987
Director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: suite 477 royal exchange manchester M2 7DD

08 Apr 1987
Incorporation
08 Apr 1987
Certificate of Incorporation

HOMES DIRECT LIMITED Charges

10 June 2002
Legal mortgage
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 88 crumpsall lane crumpsall manchester t/n…
10 June 2002
Legal mortgage
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 26 st mary's hall road crumpsall manchester…
10 June 2002
Legal mortgage
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 86 crumpsall lane crumpsall manchester t/n…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 2 eaton road, manchester. With the benefit…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 92 crumpsall lane, crumpsall. With the…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 42 kings road, prestwich, manchester. With…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 27 cleveland road, crumpsall. With the…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 100 manchester road, bury. With the benefit…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 44 kings road, prestwich. With the benefit…
25 April 1989
Legal charge
Delivered: 9 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 106 manchester road, bury, greater manchester.
27 February 1989
Legal charge
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being 1 hardman avenue…
27 February 1989
Legal charge
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being 106 kings road…
27 February 1989
Legal charge
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being 116 kings road…
27 February 1989
Legal charge
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being 104 kings road…