Company NameHome Market Limited
DirectorsZanjabil Zahrah Nazir and Oluwakemi Afolabi Bashorun
Company StatusActive
Company Number07743756
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Zanjabil Zahrah Nazir
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlg Group H 92a
Parchmore Road
Thornton Heath
CR7 8LX
Director NameMs Oluwakemi Afolabi Bashorun
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlg Group H 1-6 The Mews
92a Parchmore Road
Thornton Heath
CR7 8LX
Director NameVictor Olukunle
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Raul Road
London
SE15 5HR
Director NameUrsu Constantin Vasile
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityRomania
StatusResigned
Appointed23 April 2012(8 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 August 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address29 Raul Road
London
SE15 5HR
Director NameMs Bami Ashamu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 13 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 James Henry Avenue
Salford
M5 3HR
Director NameMrs Paola Julie Seremes
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2016(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 2021)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address105 Greyhound Lane
London
SW16 5SB

Location

Registered Address17 James Henry Avenue
Salford
M5 3HR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Nomindees
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Appointment of Ms Zanjabil Zahrah Nazir as a director on 1 February 2020 (2 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Mrs Paola Julie Seremes on 1 June 2017 (2 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Mrs Paola Julie Seremes on 1 June 2017 (2 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 May 2016Appointment of Mrs Paola Julie Seremes as a director on 28 May 2016 (2 pages)
31 May 2016Appointment of Mrs Paola Julie Seremes as a director on 28 May 2016 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
8 April 2013Registered office address changed from 29 Raul Road London SE15 5HR on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 17 James Henry Avenue Salford M5 3HR England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 17 James Henry Avenue Salford M5 3HR England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 29 Raul Road London SE15 5HR on 8 April 2013 (1 page)
8 April 2013Appointment of Ms Bami Ashamu as a director (2 pages)
8 April 2013Appointment of Ms Bami Ashamu as a director (2 pages)
8 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 April 2013Registered office address changed from 17 James Henry Avenue Salford M5 3HR England on 8 April 2013 (1 page)
8 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 April 2013Registered office address changed from 29 Raul Road London SE15 5HR on 8 April 2013 (1 page)
3 April 2013Termination of appointment of Ursu Vasile as a director (1 page)
3 April 2013Termination of appointment of Ursu Vasile as a director (1 page)
12 September 2012Appointment of Ursu Constantin Vasile as a director (2 pages)
12 September 2012Termination of appointment of Victor Olukunle as a director (1 page)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Victor Olukunle as a director (1 page)
12 September 2012Appointment of Ursu Constantin Vasile as a director (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)