Company NameHomeworld Property Management Limited
DirectorDenise Jayne Emmett
Company StatusActive
Company Number07820410
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Denise Jayne Emmett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Nantwich Road
Crewe
Cheshire
CW2 6BG
Director NameMr Richard Charles Emmett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Nantwich Road
Crewe
Cheshire
CW2 6BG

Contact

Websitehomeworldproperty.co.uk

Location

Registered Address164 Nantwich Road
Crewe
Cheshire
CW2 6BG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Denise Emmett
51.00%
Ordinary
49 at £1Michael Street
49.00%
Ordinary

Financials

Year2014
Net Worth-£94,824
Cash£168,264
Current Liabilities£290,640

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

24 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
26 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 100
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Termination of appointment of Richard Charles Emmett as a director on 17 August 2014 (1 page)
9 December 2014Termination of appointment of Richard Charles Emmett as a director on 17 August 2014 (1 page)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
29 October 2014Registration of charge 078204100001, created on 24 October 2014 (5 pages)
29 October 2014Registration of charge 078204100001, created on 24 October 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Director's details changed for Mrs Denise Jayne Emmett on 16 December 2013 (2 pages)
16 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Director's details changed for Mr Richard Charles Emmett on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Richard Charles Emmett on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs Denise Jayne Emmett on 16 December 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 November 2012Appointment of Mrs Denise Jayne Emmett as a director (2 pages)
14 November 2012Appointment of Mrs Denise Jayne Emmett as a director (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
27 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
27 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
29 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2
(3 pages)
3 November 2011Registered office address changed from 146 Nantwich Road Crewe Cheshire CW2 6BP United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 146 Nantwich Road Crewe Cheshire CW2 6BP United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 146 Nantwich Road Crewe Cheshire CW2 6BP United Kingdom on 3 November 2011 (1 page)
24 October 2011Incorporation (30 pages)
24 October 2011Incorporation (30 pages)