Company NameHomestead Properties (Developments) Limited
DirectorsAndrew Glenn Kibble and Nicola Jayne Robinson
Company StatusActive
Company Number05234883
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Glenn Kibble
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorballis
Homestead Road
Disley
Cheshire
SK12 2JN
Director NameNicola Jayne Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorballis
Homestead Road
Disley
Cheshire
SK12 2JN
Secretary NameNicola Jayne Robinson
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorballis
Homestead Road
Disley
Cheshire
SK12 2JN

Location

Registered AddressCorballis, Homestead Road
Disley
Cheshire
SK12 2JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Shareholders

1 at £1Andrew Glenn Kibble
50.00%
Ordinary
1 at £1Nicola Jayne Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£40,380
Cash£32
Current Liabilities£591,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

10 June 2005Delivered on: 14 June 2005
Satisfied on: 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 blair close hazelgrove t/no CH6444. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 2004Delivered on: 18 December 2004
Satisfied on: 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 burns crescent offerton stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 2004Delivered on: 5 November 2004
Satisfied on: 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 langdale close, high lane stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2004Delivered on: 5 October 2004
Satisfied on: 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 peveril gardens new mills,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
2 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
27 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
24 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 5
(3 pages)
15 March 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
1 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 4
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 4
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 4
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 4
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
1 July 2014Satisfaction of charge 2 in full (2 pages)
1 July 2014Satisfaction of charge 1 in full (2 pages)
1 July 2014Satisfaction of charge 3 in full (2 pages)
1 July 2014Satisfaction of charge 1 in full (2 pages)
1 July 2014Satisfaction of charge 4 in full (2 pages)
1 July 2014Satisfaction of charge 2 in full (2 pages)
1 July 2014Satisfaction of charge 4 in full (2 pages)
1 July 2014Satisfaction of charge 3 in full (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Director's details changed for Andrew Glenn Kibble on 17 September 2010 (2 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Nicola Jayne Robinson on 17 September 2010 (2 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Andrew Glenn Kibble on 17 September 2010 (2 pages)
13 October 2010Director's details changed for Nicola Jayne Robinson on 17 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 17/09/08; full list of members (4 pages)
17 October 2008Return made up to 17/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Return made up to 17/09/07; full list of members (2 pages)
1 October 2007Return made up to 17/09/07; full list of members (2 pages)
4 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
4 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
28 September 2006Return made up to 17/09/06; full list of members (2 pages)
28 September 2006Return made up to 17/09/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 October 2005Return made up to 17/09/05; full list of members (8 pages)
21 October 2005Return made up to 17/09/05; full list of members (8 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Incorporation (12 pages)
17 September 2004Incorporation (12 pages)