This company is commonly known as Homemove (property Management) Limited. The company was founded 24 years ago and was given the registration number 03942287. The firm's registered office is in COUNTY DURHAM. You can find them at 7 Old Elvet, Durham, County Durham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HOMEMOVE (PROPERTY MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03942287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Old Elvet, Durham, County Durham, DH1 3HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Corporate Secretary | 15 May 2020 | Active |
Leazes House, Leazes Place, Durham, DH1 1RE | Director | 13 March 2000 | Active |
7 Old Elvet, Durham, County Durham, DH1 3HL | Director | 04 May 2022 | Active |
7 Old Elvet, Durham, County Durham, DH1 3HL | Director | 04 May 2022 | Active |
79 Rochester Road, Newton Hall, Durham, DH1 5PW | Secretary | 13 March 2000 | Active |
7 Old Elvet, Durham, County Durham, DH1 3HL | Secretary | 01 May 2017 | Active |
7 Old Elvet, Durham, County Durham, DH1 3HL | Secretary | 19 June 2015 | Active |
28 The Orchard, Pity Me, DH1 5DA | Secretary | 17 April 2007 | Active |
5 York Terrace, North Shields, NE29 0EF | Nominee Secretary | 08 March 2000 | Active |
7 Old Elvet, Durham, County Durham, DH1 3HL | Secretary | 01 December 2014 | Active |
Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Corporate Secretary | 15 May 2020 | Active |
18 West House Avenue, Potters Bank, Durham, DH1 4FH | Director | 01 May 2000 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Nominee Director | 08 March 2000 | Active |
Mr Patricia Johnson | ||
Notified on | : | 04 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | 7 Old Elvet, County Durham, DH1 3HL |
Nature of control | : |
|
John Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 7 Old Elvet, County Durham, DH1 3HL |
Nature of control | : |
|
Mr Keith Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | 7 Old Elvet, County Durham, DH1 3HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Capital | Capital return purchase own shares. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-05-19 | Incorporation | Memorandum articles. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-10 | Capital | Capital cancellation shares. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-19 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.