UKBizDB.co.uk

HOMEMOVE (PROPERTY MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Old Elvet, Durham, County Durham, DH1 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Corporate Secretary15 May 2020Active
Leazes House, Leazes Place, Durham, DH1 1RE

Director13 March 2000Active
7 Old Elvet, Durham, County Durham, DH1 3HL

Director04 May 2022Active
7 Old Elvet, Durham, County Durham, DH1 3HL

Director04 May 2022Active
79 Rochester Road, Newton Hall, Durham, DH1 5PW

Secretary13 March 2000Active
7 Old Elvet, Durham, County Durham, DH1 3HL

Secretary01 May 2017Active
7 Old Elvet, Durham, County Durham, DH1 3HL

Secretary19 June 2015Active
28 The Orchard, Pity Me, DH1 5DA

Secretary17 April 2007Active
5 York Terrace, North Shields, NE29 0EF

Nominee Secretary08 March 2000Active
7 Old Elvet, Durham, County Durham, DH1 3HL

Secretary01 December 2014Active
Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Corporate Secretary15 May 2020Active
18 West House Avenue, Potters Bank, Durham, DH1 4FH

Director01 May 2000Active
5 York Terrace, North Shields, NE29 0EF

Corporate Nominee Director08 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Capital

Capital return purchase own shares.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Capital

Capital cancellation shares.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Appoint corporate secretary company with name date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-05-20Officers

Appoint corporate secretary company with name date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.