UKBizDB.co.uk

HOMEGLADE ESTATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Homeglade Estates Ltd. The company was founded 18 years ago and was given the registration number 05826418. The firm's registered office is in LONDON. You can find them at 149 Northwold Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOMEGLADE ESTATES LTD
Company Number:05826418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:149 Northwold Road, London, England, E5 8RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Northwold Road, London, England, E5 8RL

Director07 November 2016Active
149, Northwold Road, London, England, E5 8RL

Director05 September 2023Active
107, Geldeston Road, London, E5 8RS

Secretary19 September 2007Active
105 Wargrave Avenue, London, N15 6TU

Secretary12 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 May 2006Active
105 Wargrave Avenue, London, N15 6TU

Director22 March 2007Active
61 Craven Walk, London, United Kingdom, N16 6BX

Director01 March 2016Active
105 Wargrave Avenue, London, N15 6TU

Director12 June 2006Active
115 Craven Park Rd, London, N15 6BL

Director26 November 2014Active
115 Craven Park Rd, London, N15 6BL

Director25 November 2011Active
149, Northwold Road, London, England, E5 8RL

Director08 September 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 May 2006Active

People with Significant Control

Mr Simcha Asher Green
Notified on:01 December 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:149, Northwold Road, London, England, E5 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Spitz
Notified on:08 August 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:149, Northwold Road, London, England, E5 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Change account reference date company previous shortened.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Gazette

Gazette filings brought up to date.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Accounts

Change account reference date company previous shortened.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-05-31Accounts

Change account reference date company current shortened.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Accounts

Change account reference date company previous shortened.

Download
2020-05-22Accounts

Change account reference date company previous extended.

Download
2020-03-27Insolvency

Liquidation receiver cease to act receiver.

Download

Copyright © 2024. All rights reserved.