HOMEWARD PROPERTIES LTD
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 9SS

Company number 03868710
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address FAYRE OAKS THE ORCHARDS, UCKINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 9SS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Registered office address changed from Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ to Fayre Oaks the Orchards Uckington Cheltenham Gloucestershire GL51 9SS on 19 April 2016. The most likely internet sites of HOMEWARD PROPERTIES LTD are www.homewardproperties.co.uk, and www.homeward-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.2 miles; to Gloucester Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homeward Properties Ltd is a Private Limited Company. The company registration number is 03868710. Homeward Properties Ltd has been working since 29 October 1999. The present status of the company is Active. The registered address of Homeward Properties Ltd is Fayre Oaks The Orchards Uckington Cheltenham Gloucestershire Gl51 9ss. The company`s financial liabilities are £1012.28k. It is £-317.2k against last year. The cash in hand is £5.82k. It is £-216.16k against last year. And the total assets are £1222.87k, which is £-620.31k against last year. GIFFORD, Dean is a Secretary of the company. GIFFORD, Clayton is a Director of the company. GIFFORD, Dean is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


homeward properties Key Finiance

LIABILITIES £1012.28k
-24%
CASH £5.82k
-98%
TOTAL ASSETS £1222.87k
-34%
All Financial Figures

Current Directors

Secretary
GIFFORD, Dean
Appointed Date: 09 November 1999

Director
GIFFORD, Clayton
Appointed Date: 09 November 1999
64 years old

Director
GIFFORD, Dean
Appointed Date: 09 November 1999
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 November 1999
Appointed Date: 29 October 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 November 1999
Appointed Date: 29 October 1999

Persons With Significant Control

Mr Clayton Gifford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dean Gifford
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEWARD PROPERTIES LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
19 Apr 2016
Registered office address changed from Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ to Fayre Oaks the Orchards Uckington Cheltenham Gloucestershire GL51 9SS on 19 April 2016
05 Feb 2016
Registration of charge 038687100019, created on 3 February 2016
05 Feb 2016
Registration of charge 038687100020, created on 3 February 2016
...
... and 64 more events
15 Nov 1999
New director appointed
15 Nov 1999
Ad 10/11/99--------- £ si 9@1=9 £ ic 1/10
15 Nov 1999
Registered office changed on 15/11/99 from: 39A leicester road salford lancashire M7 4AS
15 Nov 1999
New secretary appointed;new director appointed
29 Oct 1999
Incorporation

HOMEWARD PROPERTIES LTD Charges

3 February 2016
Charge code 0386 8710 0020
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Granley mews granley drive cheltenham t/no GR159648…
3 February 2016
Charge code 0386 8710 0019
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whitehart house whitehart street cheltenham t/no GR163805…
30 April 2015
Charge code 0386 8710 0018
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 and 88 tennyson road cheltenham…
15 November 2013
Charge code 0386 8710 0017
Delivered: 27 November 2013
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of tarantella sandycroft road churchdown…
16 October 2012
Legal charge
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 parkside close and land adjoining, churchdown t/nos…
22 February 2008
Legal charge
Delivered: 23 February 2008
Status: Satisfied on 7 November 2013
Persons entitled: Royal Bank of Scotland PLC
Description: The carwash centre kingsditch lane cheltenham by way of…
29 June 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Woodbine cottage village road cheltenham. By way of fixed…
29 June 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 259 gloucester road cheltenham. By way of fixed charge the…
29 June 2007
Legal charge
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Elmhurst tanners lane cheltenham. By way of fixed charge…
15 March 2007
Legal charge
Delivered: 3 April 2007
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 33A alexandra road and 21 hillfield court road…
6 March 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 rookery road innsworth gloucester t/no…
18 March 2003
Legal charge
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Elmhurst tanners lane cheltenham gloucestershire GL51 0BL…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 259 gloucester road cheltenham land adjoining 259…
4 September 2002
Legal charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Dwelling house woodbine cottage tanners lane cheltenham…
1 August 2000
Legal charge
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Coombe hill petrol filling station combe hill…
23 May 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as land on the north side of hayden…
13 April 2000
Legal charge
Delivered: 14 April 2000
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: Land at kingsditch lane,cheltenham.t/nos.GR132734 & GR89911.
7 February 2000
Legal charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Coombe hill petrol filling station and bungalow coombe hill…
4 January 2000
Debenture
Delivered: 20 January 2000
Status: Satisfied on 18 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…