Company NameHomemove Sales & Lettings Limited
DirectorMichael William Taylor
Company StatusActive
Company Number05001008
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 3 months ago)
Previous NamesHalton Kelly (Warrington) Limited and Home Independent Property Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael William Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Secretary NameMr Michael William Taylor
StatusCurrent
Appointed15 April 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Andrew Mark Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address6 Crompton Drive
Winwick
Warrington
WA2 8XQ
Director NameSimon Jules Kelly
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleEstate Agent
Correspondence Address7 Somerville Walk
Great Sankey
Warrington
Cheshire
WA5 8GD
Director NameMr Wayne Smethurst
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address4 Maryland Close
Warrington
Cheshire
WA5 8BA
Director NameRonald Joseph Taylor Walker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleProperty Specialist And Mortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameMr Stephen Phillip Chadwick
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dorchester Park
Sandymoor
Warrington
WA7 1QA
Secretary NameRonald Joseph Taylor Walker
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Wayne Smethurst
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2014)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.home-estateagents.co.uk/
Email address[email protected]
Telephone01925 405400
Telephone regionWarrington

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

680 at £1Ronald Joseph Taylor-walker
34.00%
Ordinary
660 at £1Andrew Mark Brown
33.00%
Ordinary
660 at £1Wayne Smethurst
33.00%
Ordinary

Financials

Year2014
Net Worth£97,834
Cash£23,090
Current Liabilities£97,614

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

7 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Change of details for Sales Division Limited as a person with significant control on 1 January 2022 (2 pages)
25 March 2022Company name changed home independent property services LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
(3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
18 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 September 2018Registered 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 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 November 2017Termination of appointment of Wayne Smethurst as a director on 10 November 2017 (1 page)
17 November 2017Cessation of Wayne Smethurst as a person with significant control on 10 November 2017 (1 page)
17 November 2017Registered 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 2017Cessation of Andrew Mark Brown as a person with significant control on 10 November 2017 (1 page)
17 November 2017Termination of appointment of Andrew Mark Brown as a director on 10 November 2017 (1 page)
17 November 2017Cessation of Wayne Smethurst as a person with significant control on 10 November 2017 (1 page)
17 November 2017Cessation of Ronald Joseph Taylor-Walker as a person with significant control on 10 November 2017 (1 page)
17 November 2017Termination of appointment of Andrew Mark Brown as a director on 10 November 2017 (1 page)
17 November 2017Termination of appointment of Ronald Joseph Taylor Walker as a director on 10 November 2017 (1 page)
17 November 2017Cessation of Ronald Joseph Taylor-Walker as a person with significant control on 10 November 2017 (1 page)
17 November 2017Termination of appointment of Ronald Joseph Taylor Walker as a director on 10 November 2017 (1 page)
17 November 2017Notification of Sales Division Limited as a person with significant control on 10 November 2017 (2 pages)
17 November 2017Termination of appointment of Wayne Smethurst as a director on 10 November 2017 (1 page)
17 November 2017Notification of Sales Division Limited as a person with significant control on 10 November 2017 (2 pages)
17 November 2017Cessation of Andrew Mark Brown as a person with significant control on 10 November 2017 (1 page)
17 November 2017Registered 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 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Statement of capital on 5 October 2016
  • GBP 2,000
(4 pages)
5 October 2016Statement of capital on 5 October 2016
  • GBP 2,000
(4 pages)
14 September 2016Statement by Directors (1 page)
14 September 2016Resolutions
  • RES13 ‐ Share premium account reduced 25/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2016Resolutions
  • RES13 ‐ Share premium account reduced 25/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2016Solvency Statement dated 25/08/16 (1 page)
14 September 2016Statement by Directors (1 page)
14 September 2016Solvency Statement dated 25/08/16 (1 page)
22 June 2016Appointment of Mr Wayne Smethurst as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Wayne Smethurst as a director on 17 June 2016 (2 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(4 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Appointment of Mr Michael William Taylor as a secretary on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Michael William Taylor as a secretary on 15 April 2015 (2 pages)
15 April 2015Termination of appointment of Ronald Joseph Taylor Walker as a secretary on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Ronald Joseph Taylor Walker as a secretary on 15 April 2015 (1 page)
9 April 2015Appointment of Mr Michael William Taylor as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Michael William Taylor as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Michael William Taylor as a director on 1 April 2015 (2 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Termination of appointment of Wayne Smethurst as a director (1 page)
23 May 2014Termination of appointment of Wayne Smethurst as a director (1 page)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000
(6 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Appointment of Mr Wayne Smethurst as a director (2 pages)
26 March 2013Appointment of Mr Andrew Mark Brown as a director (2 pages)
26 March 2013Appointment of Mr Wayne Smethurst as a director (2 pages)
26 March 2013Appointment of Mr Andrew Mark Brown as a director (2 pages)
8 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Director's details changed for Ronald Joseph Taylor Walker on 22 December 2010 (2 pages)
2 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Ronald Joseph Taylor Walker on 22 December 2010 (2 pages)
2 February 2011Secretary's details changed for Ronald Joseph Taylor Walker on 22 December 2010 (1 page)
2 February 2011Secretary's details changed for Ronald Joseph Taylor Walker on 22 December 2010 (1 page)
2 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Director's details changed for Ronald Joseph Taylor Walker on 21 December 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Ronald Joseph Taylor Walker on 21 December 2009 (2 pages)
27 August 2009Appointment terminated director wayne smethurst (1 page)
27 August 2009Appointment terminated director andrew brown (1 page)
27 August 2009Appointment terminated director andrew brown (1 page)
27 August 2009Appointment terminated director wayne smethurst (1 page)
27 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 February 2009Return made up to 22/12/08; no change of members (5 pages)
2 February 2009Return made up to 22/12/08; no change of members (5 pages)
15 January 2009Registered office changed on 15/01/2009 from 67-69 george street london W1U 8LT (1 page)
15 January 2009Registered office changed on 15/01/2009 from 67-69 george street london W1U 8LT (1 page)
15 January 2008Return made up to 22/12/07; full list of members (8 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Return made up to 22/12/07; full list of members (8 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
15 November 2007Company name changed halton kelly (warrington) limite d\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed halton kelly (warrington) limite d\certificate issued on 15/11/07 (2 pages)
18 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 August 2006Registered office changed on 03/08/06 from: 66 sankey street warrington cheshire WA1 1SB (1 page)
3 August 2006Registered office changed on 03/08/06 from: 66 sankey street warrington cheshire WA1 1SB (1 page)
2 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 April 2006Registered office changed on 11/04/06 from: bladen house haydock street warrington cheshire WA2 7UW (1 page)
11 April 2006Registered office changed on 11/04/06 from: bladen house haydock street warrington cheshire WA2 7UW (1 page)
14 February 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
31 October 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
19 January 2004Registered office changed on 19/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Ad 22/12/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Ad 22/12/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
22 December 2003Incorporation (12 pages)
22 December 2003Incorporation (12 pages)