Whitefield
Manchester
M45 6TL
Secretary Name | Mr Michael William Taylor |
---|---|
Status | Current |
Appointed | 15 April 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Andrew Mark Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 6 Crompton Drive Winwick Warrington WA2 8XQ |
Director Name | Simon Jules Kelly |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 7 Somerville Walk Great Sankey Warrington Cheshire WA5 8GD |
Director Name | Mr Wayne Smethurst |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 4 Maryland Close Warrington Cheshire WA5 8BA |
Director Name | Ronald Joseph Taylor Walker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Property Specialist And Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Stephen Phillip Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dorchester Park Sandymoor Warrington WA7 1QA |
Secretary Name | Ronald Joseph Taylor Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Wayne Smethurst |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2014) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.home-estateagents.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01925 405400 |
Telephone region | Warrington |
Registered Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
680 at £1 | Ronald Joseph Taylor-walker 34.00% Ordinary |
---|---|
660 at £1 | Andrew Mark Brown 33.00% Ordinary |
660 at £1 | Wayne Smethurst 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,834 |
Cash | £23,090 |
Current Liabilities | £97,614 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
7 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 May 2022 | Change of details for Sales Division Limited as a person with significant control on 1 January 2022 (2 pages) |
25 March 2022 | Company name changed home independent property services LIMITED\certificate issued on 25/03/22
|
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
18 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 September 2018 | Registered office address changed from Cheshire House Gorsey Lane Widnes WA8 0RP England to 52 Bury Old Road Whitefield Manchester M45 6TL on 19 September 2018 (1 page) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 November 2017 | Termination of appointment of Wayne Smethurst as a director on 10 November 2017 (1 page) |
17 November 2017 | Cessation of Wayne Smethurst as a person with significant control on 10 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Cheshire House Gorsey Lane Widnes WA8 0RP on 17 November 2017 (1 page) |
17 November 2017 | Cessation of Andrew Mark Brown as a person with significant control on 10 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Andrew Mark Brown as a director on 10 November 2017 (1 page) |
17 November 2017 | Cessation of Wayne Smethurst as a person with significant control on 10 November 2017 (1 page) |
17 November 2017 | Cessation of Ronald Joseph Taylor-Walker as a person with significant control on 10 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Andrew Mark Brown as a director on 10 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Ronald Joseph Taylor Walker as a director on 10 November 2017 (1 page) |
17 November 2017 | Cessation of Ronald Joseph Taylor-Walker as a person with significant control on 10 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Ronald Joseph Taylor Walker as a director on 10 November 2017 (1 page) |
17 November 2017 | Notification of Sales Division Limited as a person with significant control on 10 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Wayne Smethurst as a director on 10 November 2017 (1 page) |
17 November 2017 | Notification of Sales Division Limited as a person with significant control on 10 November 2017 (2 pages) |
17 November 2017 | Cessation of Andrew Mark Brown as a person with significant control on 10 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Cheshire House Gorsey Lane Widnes WA8 0RP on 17 November 2017 (1 page) |
16 February 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Statement of capital on 5 October 2016
|
14 September 2016 | Statement by Directors (1 page) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
14 September 2016 | Solvency Statement dated 25/08/16 (1 page) |
14 September 2016 | Statement by Directors (1 page) |
14 September 2016 | Solvency Statement dated 25/08/16 (1 page) |
22 June 2016 | Appointment of Mr Wayne Smethurst as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Wayne Smethurst as a director on 17 June 2016 (2 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Appointment of Mr Michael William Taylor as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Michael William Taylor as a secretary on 15 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Ronald Joseph Taylor Walker as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Ronald Joseph Taylor Walker as a secretary on 15 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Michael William Taylor as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Michael William Taylor as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Michael William Taylor as a director on 1 April 2015 (2 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Termination of appointment of Wayne Smethurst as a director (1 page) |
23 May 2014 | Termination of appointment of Wayne Smethurst as a director (1 page) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Appointment of Mr Wayne Smethurst as a director (2 pages) |
26 March 2013 | Appointment of Mr Andrew Mark Brown as a director (2 pages) |
26 March 2013 | Appointment of Mr Wayne Smethurst as a director (2 pages) |
26 March 2013 | Appointment of Mr Andrew Mark Brown as a director (2 pages) |
8 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Director's details changed for Ronald Joseph Taylor Walker on 22 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Ronald Joseph Taylor Walker on 22 December 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Ronald Joseph Taylor Walker on 22 December 2010 (1 page) |
2 February 2011 | Secretary's details changed for Ronald Joseph Taylor Walker on 22 December 2010 (1 page) |
2 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Director's details changed for Ronald Joseph Taylor Walker on 21 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Ronald Joseph Taylor Walker on 21 December 2009 (2 pages) |
27 August 2009 | Appointment terminated director wayne smethurst (1 page) |
27 August 2009 | Appointment terminated director andrew brown (1 page) |
27 August 2009 | Appointment terminated director andrew brown (1 page) |
27 August 2009 | Appointment terminated director wayne smethurst (1 page) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Return made up to 22/12/08; no change of members (5 pages) |
2 February 2009 | Return made up to 22/12/08; no change of members (5 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 67-69 george street london W1U 8LT (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 67-69 george street london W1U 8LT (1 page) |
15 January 2008 | Return made up to 22/12/07; full list of members (8 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (8 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
15 November 2007 | Company name changed halton kelly (warrington) limite d\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed halton kelly (warrington) limite d\certificate issued on 15/11/07 (2 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members
|
18 January 2007 | Return made up to 22/12/06; full list of members
|
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 66 sankey street warrington cheshire WA1 1SB (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 66 sankey street warrington cheshire WA1 1SB (1 page) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: bladen house haydock street warrington cheshire WA2 7UW (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: bladen house haydock street warrington cheshire WA2 7UW (1 page) |
14 February 2006 | Return made up to 22/12/05; full list of members
|
14 February 2006 | Return made up to 22/12/05; full list of members
|
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 21/12/04; full list of members
|
31 October 2005 | Return made up to 21/12/04; full list of members
|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Ad 22/12/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Ad 22/12/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
22 December 2003 | Incorporation (12 pages) |
22 December 2003 | Incorporation (12 pages) |