UKBizDB.co.uk

HOMIES PROPERTY COMMUNITY LTD

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

This company is commonly known as Homies Property Community Ltd. The company was founded 7 years ago and was given the registration number 10258267. The firm's registered office is in OLDHAM. You can find them at 11a Church Lane, , Oldham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOMIES PROPERTY COMMUNITY LTD
Company Number:10258267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11a Church Lane, Oldham, England, OL1 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Church Lane, Oldham, England, OL1 3AN

Director15 January 2024Active
7, Church Lane, Oldham, England, OL1 3AN

Director30 June 2016Active
7, Church Lane, Oldham, England, OL1 3AN

Director25 October 2021Active
794, High Street, Kingswinford, England, DY6 8BQ

Director10 October 2019Active
119, Rochdale Road, Milnrow, Rochdale, England, OL16 4DU

Director09 July 2018Active
794, High Street, Kingswinford, United Kingdom, DY6 8BQ

Director30 June 2016Active

People with Significant Control

Mrs Sarah Jayne Allen
Notified on:15 January 2024
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:7, Church Lane, Oldham, England, OL1 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sian Elizabeth Clark
Notified on:21 October 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:7, Church Lane, Oldham, England, OL1 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Colclough
Notified on:11 November 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:75, St. Nicholas Avenue, Stoke-On-Trent, England, ST6 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Carole Angela Neales
Notified on:30 June 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:7, Church Lane, Oldham, England, OL1 3AN
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-11Change of name

Certificate change of name company.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-04Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Resolution

Resolution.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Address

Change registered office address company with date old address new address.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.