HOMES4U GROUP LIMITED
LANCASHIRE HOMES4U LIMITED HOMES4U.CO.UK PLC

Hellopages » Greater Manchester » Manchester » M20 3BW

Company number 04051078
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address 414 WILMSLOW ROAD, MANCHESTER, LANCASHIRE, M20 3BW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 50,002 . The most likely internet sites of HOMES4U GROUP LIMITED are www.homes4ugroup.co.uk, and www.homes4u-group.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and two months. Homes4u Group Limited is a Private Limited Company. The company registration number is 04051078. Homes4u Group Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Homes4u Group Limited is 414 Wilmslow Road Manchester Lancashire M20 3bw. The company`s financial liabilities are £591.73k. It is £-118.51k against last year. And the total assets are £1637.87k, which is £241.37k against last year. MELLOR, Carolyn is a Director of the company. Secretary BERRY, Alan has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LITTMAN, Geoffrey has been resigned. Secretary MCGRAIL, Thomas Anthony has been resigned. Secretary MELLOR, Carolyn has been resigned. Secretary SUTTON, Alan John has been resigned. Director BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MELLOR, Wayne Anthony has been resigned. The company operates in "Real estate agencies".


homes4u group Key Finiance

LIABILITIES £591.73k
-17%
CASH n/a
TOTAL ASSETS £1637.87k
+17%
All Financial Figures

Current Directors

Director
MELLOR, Carolyn
Appointed Date: 10 August 2000
73 years old

Resigned Directors

Secretary
BERRY, Alan
Resigned: 01 November 2007
Appointed Date: 16 April 2007

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Secretary
LITTMAN, Geoffrey
Resigned: 15 June 2003
Appointed Date: 03 April 2001

Secretary
MCGRAIL, Thomas Anthony
Resigned: 03 April 2001
Appointed Date: 10 August 2000

Secretary
MELLOR, Carolyn
Resigned: 16 April 2007
Appointed Date: 15 June 2003

Secretary
SUTTON, Alan John
Resigned: 12 November 2010
Appointed Date: 01 November 2007

Director
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Director
MELLOR, Wayne Anthony
Resigned: 24 May 2007
Appointed Date: 10 August 2000
68 years old

Persons With Significant Control

Mrs Carolyn Mellor
Notified on: 9 August 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HOMES4U GROUP LIMITED Events

24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
14 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,002

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
...
... and 66 more events
14 Aug 2000
Director resigned
14 Aug 2000
New secretary appointed
14 Aug 2000
New director appointed
14 Aug 2000
New director appointed
10 Aug 2000
Incorporation

HOMES4U GROUP LIMITED Charges

30 September 2010
Debenture
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Cooperative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2003
Debenture
Delivered: 30 August 2003
Status: Satisfied on 15 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 26 June 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 414 wilmslow road, withington, manchester…
28 August 2001
Debenture
Delivered: 30 August 2001
Status: Satisfied on 15 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…