Company NameHomes For Life Limited
DirectorsDavid Ian Cowell and Michael John Cowell
Company StatusActive
Company Number08176171
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Ian Cowell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr Michael John Cowell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Cowell
50.00%
Ordinary
50 at £1Michael John Cowell
50.00%
Ordinary

Financials

Year2014
Net Worth£89,032
Cash£47,514
Current Liabilities£53,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

6 October 2016Delivered on: 7 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hampstead business park lake street stockport SK2 7NU registered at the land registry under title numbers GM44022 and GM205331.
Outstanding
10 July 2015Delivered on: 25 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 41 grange avenue levenshulme manchester t/no GM41619.
Outstanding
15 January 2013Delivered on: 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 121 town lane denton t/no GM863538 greater manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 January 2013Delivered on: 12 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 October 2016Registration of charge 081761710004, created on 6 October 2016 (39 pages)
7 October 2016Registration of charge 081761710004, created on 6 October 2016 (39 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
25 July 2015Registration of charge 081761710003, created on 10 July 2015 (32 pages)
25 July 2015Registration of charge 081761710003, created on 10 July 2015 (32 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 August 2012Incorporation (29 pages)
10 August 2012Incorporation (29 pages)