HOMEWORX PROPERTIES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 5AD
Company number 07336955
Status Active
Incorporation Date 5 August 2010
Company Type Private Limited Company
Address VIRGINIA HOUSE, GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 5AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Virginia House Great Ancoats Street Manchester M4 5AD on 31 October 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 3,000,000 ; Director's details changed for Mr Harpal Kumar on 16 June 2016. The most likely internet sites of HOMEWORX PROPERTIES LTD are www.homeworxproperties.co.uk, and www.homeworx-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homeworx Properties Ltd is a Private Limited Company. The company registration number is 07336955. Homeworx Properties Ltd has been working since 05 August 2010. The present status of the company is Active. The registered address of Homeworx Properties Ltd is Virginia House Great Ancoats Street Manchester England M4 5ad. . KUMAR, Harpal is a Director of the company. Director THORNTON, Bryan Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director CFS SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KUMAR, Harpal
Appointed Date: 24 May 2016
54 years old

Resigned Directors

Director
THORNTON, Bryan Anthony
Resigned: 24 May 2016
Appointed Date: 25 September 2015
70 years old

Director
VALAITIS, Peter Anthony
Resigned: 06 August 2015
Appointed Date: 05 August 2010
75 years old

Director
CFS SECRETARIES LIMITED
Resigned: 24 May 2016
Appointed Date: 29 September 2015

HOMEWORX PROPERTIES LTD Events

31 Oct 2016
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Virginia House Great Ancoats Street Manchester M4 5AD on 31 October 2016
29 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,000,000

29 Jun 2016
Director's details changed for Mr Harpal Kumar on 16 June 2016
26 Jun 2016
Total exemption full accounts made up to 31 May 2016
23 Jun 2016
Previous accounting period shortened from 30 June 2016 to 31 May 2016
...
... and 20 more events
06 Sep 2012
Annual return made up to 6 September 2012
06 Sep 2012
Accounts for a dormant company made up to 31 August 2012
09 Sep 2011
Accounts for a dormant company made up to 31 August 2011
09 Sep 2011
Annual return made up to 5 August 2011 with full list of shareholders
05 Aug 2010
Incorporation