HOME FROM HOME PROPERTY DEVELOPMENTS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 2EN

Company number 05231415
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address 52 ALT LANE, OLDHAM, LANCASHIRE, OL8 2EN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 Incline Road Hollins Oldham Lancashire OL8 4QW United Kingdom to 52 Alt Lane Oldham Lancashire OL8 2EN on 29 November 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of HOME FROM HOME PROPERTY DEVELOPMENTS LIMITED are www.homefromhomepropertydevelopments.co.uk, and www.home-from-home-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Home From Home Property Developments Limited is a Private Limited Company. The company registration number is 05231415. Home From Home Property Developments Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Home From Home Property Developments Limited is 52 Alt Lane Oldham Lancashire Ol8 2en. . POWELL, Joanne is a Secretary of the company. POWELL, Joanne is a Director of the company. STEWARD, John Philip is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
POWELL, Joanne
Appointed Date: 15 September 2004

Director
POWELL, Joanne
Appointed Date: 15 September 2004
56 years old

Director
STEWARD, John Philip
Appointed Date: 15 September 2004
69 years old

Persons With Significant Control

John Philip Steward
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joanne Powell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOME FROM HOME PROPERTY DEVELOPMENTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Registered office address changed from 2 Incline Road Hollins Oldham Lancashire OL8 4QW United Kingdom to 52 Alt Lane Oldham Lancashire OL8 2EN on 29 November 2016
18 Nov 2016
Confirmation statement made on 15 September 2016 with updates
18 Nov 2016
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2016-11-18
  • GBP 2

18 Nov 2016
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2016-11-18
  • GBP 2

...
... and 36 more events
27 Sep 2005
Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Jun 2005
Particulars of mortgage/charge
14 Apr 2005
Particulars of mortgage/charge
28 Sep 2004
Ad 15/09/04--------- £ si 2@1=2 £ ic 2/4
15 Sep 2004
Incorporation

HOME FROM HOME PROPERTY DEVELOPMENTS LIMITED Charges

14 March 2008
Mortgage deed
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 110 buckfast avenue oldham lancs t/no GM209777 fixed charge…
22 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 stoneleigh street oldham lancs t/no GM614623 and all its…
24 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 87 cherry avenue oldham lancs t/no GM270277 fixed charge…
24 July 2007
Mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 141 fir tree avenue oldham lancashire t/no GM425551 fixed…
25 January 2007
Deed of charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 thorn road alt oldham. Fixed charge over all rental…
10 June 2005
Deed of charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 and 24 stoneleigh street oldham fixed charge over all…
8 April 2005
Deed of charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 stoneleigh street derker oldham fixed charge over all…