Company NameHome Made Homes Limited
DirectorPeter James Connolly
Company StatusActive
Company Number06570704
CategoryPrivate Limited Company
Incorporation Date19 April 2008(16 years ago)
Previous NamesFleetness 607 Limited and Bermondsey Square Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter James Connolly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Igloo Regeneration Limited Huckletree Ancoats
The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
Secretary NameIgloo Regeneration Limited (Corporation)
StatusCurrent
Appointed06 December 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressHuckletree Ancoats, The Express Building 9 Great A
Manchester
M4 5AD
Director NameMr Nicholas Anthony Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Director NameMr Christopher Kenrick Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(4 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Tib Street
Manchester
M4 1LS
Secretary NameMr Nicholas Anthony Williams
NationalityBritish
StatusResigned
Appointed20 August 2008(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websiteiglooregeneration.co.uk
Telephone0161 9234700
Telephone regionManchester

Location

Registered AddressC/O Igloo Regeneration Limited Huckletree Ancoats
The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Igloo Regeneration LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Filing History

22 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Peter James Connolly as a director on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr Christopher Kenrick Brown as a person with significant control on 8 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Christopher Kenrick Brown on 8 January 2019 (2 pages)
6 November 2018Director's details changed for Mr Christopher Kenrick Brown on 30 October 2018 (2 pages)
9 October 2018Secretary's details changed for Igloo Regeneration Limited on 1 October 2017 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
5 October 2017Change of details for Igloo Regeneration Limited as a person with significant control on 4 October 2017 (2 pages)
5 October 2017Change of details for Igloo Regeneration Limited as a person with significant control on 4 October 2017 (2 pages)
5 October 2017Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Company name changed bermondsey square management LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
24 June 2015Company name changed bermondsey square management LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page)
21 May 2014Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page)
21 May 2014Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page)
21 May 2014Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 December 2013Termination of appointment of Nicholas Williams as a secretary (1 page)
12 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
12 December 2013Appointment of Igloo Regeneration Limited as a secretary (2 pages)
12 December 2013Termination of appointment of Nicholas Williams as a secretary (1 page)
12 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
12 December 2013Appointment of Igloo Regeneration Limited as a secretary (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 April 2012Director's details changed for Mr Christopher Kenrick Brown on 1 February 2012 (2 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Christopher Kenrick Brown on 1 February 2012 (2 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Christopher Kenrick Brown on 1 February 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 May 2009Return made up to 19/04/09; full list of members (3 pages)
6 May 2009Return made up to 19/04/09; full list of members (3 pages)
10 September 2008Director appointed chris kenrick brown (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 123 deansgate manchester M3 2BU (1 page)
10 September 2008Registered office changed on 10/09/2008 from 123 deansgate manchester M3 2BU (1 page)
10 September 2008Memorandum and Articles of Association (15 pages)
10 September 2008Appointment terminated director p & p directors LIMITED (1 page)
10 September 2008Memorandum and Articles of Association (15 pages)
10 September 2008Director and secretary appointed nicholas anthony williams (2 pages)
10 September 2008Director appointed chris kenrick brown (3 pages)
10 September 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
10 September 2008Appointment terminated director p & p directors LIMITED (1 page)
10 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 September 2008Director and secretary appointed nicholas anthony williams (2 pages)
10 September 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
21 August 2008Company name changed fleetness 607 LIMITED\certificate issued on 22/08/08 (2 pages)
21 August 2008Company name changed fleetness 607 LIMITED\certificate issued on 22/08/08 (2 pages)
19 April 2008Incorporation (18 pages)
19 April 2008Incorporation (18 pages)