Company NameHomes Meyer Property Ltd
DirectorNeeraj Takiar
Company StatusActive
Company Number08867255
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 3 months ago)
Previous NamesRAAN Property Management Limited and RAAN Meyer Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neeraj Takiar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6a Hadfield House Gordon Street
Stockport
SK4 1RR
Director NameMr Pankaj Takiar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Director NameMr Alexander James Holmes Dymock
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Queens Road
Hazel Grove
Stockport
SK7 4HZ

Location

Registered AddressSuite 6a Hadfield House
Gordon Street
Stockport
SK4 1RR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neeraj Takiar
50.00%
Ordinary
1 at £1Pankaj Takiar
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 April 2024 (1 month, 1 week ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

20 July 2022Delivered on: 3 August 2022
Persons entitled: Mint Property Finance Limited

Classification: A registered charge
Particulars: 13 high street, congleton CW12 1BN.
Outstanding
28 February 2022Delivered on: 3 March 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 13 high street congleton CW12 1BN.
Outstanding
28 February 2022Delivered on: 1 March 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 13 high street congleton CW12 1BN.
Outstanding
8 July 2019Delivered on: 10 July 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
8 July 2019Delivered on: 9 July 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of meyer street, cale green, stockport as comprised within the title number GM235170. Land on the north side of meyer street, stockport as comprised within the title number GM965011.
Outstanding
8 July 2019Delivered on: 9 July 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of meyer street, cale green, stockport. Land on the north side of meyer street stockport. For further details please refer to the instrument.
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Seneca Securities LTD (Crn: 08290552)

Classification: A registered charge
Particulars: All that freehold property known as land and buildings lying to the south side of meyer street, cale green, stockport registered under title number GM965011 and GM235170 at hm land registry.
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Seneca Securities LTD (Crn: 0829552)

Classification: A registered charge
Particulars: All that freehold property known as land and buildings lying to the north side of meyer street, cale green, stockport registered under title number GM965011 and GM235170 at hm land registry.
Outstanding

Filing History

6 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
1 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
14 March 2023Satisfaction of charge 088672550005 in full (1 page)
14 March 2023Satisfaction of charge 088672550004 in full (1 page)
14 March 2023Satisfaction of charge 088672550006 in full (1 page)
14 March 2023Satisfaction of charge 088672550007 in full (1 page)
14 March 2023Satisfaction of charge 088672550003 in full (1 page)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
21 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
3 August 2022Registration of charge 088672550008, created on 20 July 2022 (37 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 June 2022Memorandum and Articles of Association (18 pages)
30 March 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
3 March 2022Registration of charge 088672550007, created on 28 February 2022 (13 pages)
1 March 2022Registration of charge 088672550006, created on 28 February 2022 (11 pages)
23 November 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 1
(5 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
17 November 2021Termination of appointment of Alexander James Holmes Dymock as a director on 17 November 2021 (1 page)
29 September 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
20 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
9 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
8 April 2021Registered office address changed from Unit 1a Empress Business Centre 380 Chester Road Manchester M16 9EA to Suite 6a Hadfield House Gordon Street Stockport SK4 1RR on 8 April 2021 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 November 2019Satisfaction of charge 088672550002 in full (1 page)
29 November 2019Satisfaction of charge 088672550001 in full (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 July 2019Registration of charge 088672550005, created on 8 July 2019 (9 pages)
9 July 2019Registration of charge 088672550003, created on 8 July 2019 (27 pages)
9 July 2019Registration of charge 088672550004, created on 8 July 2019 (27 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 April 2018Registration of charge 088672550002, created on 5 April 2018 (41 pages)
11 April 2018Registration of charge 088672550001, created on 5 April 2018 (35 pages)
4 April 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
21 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 12,000
(3 pages)
13 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 February 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
21 February 2018Termination of appointment of Pankaj Takiar as a director on 21 February 2018 (1 page)
21 February 2018Appointment of Mr Alexander James Holmes Dymock as a director on 21 February 2018 (2 pages)
15 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
(3 pages)
15 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
(3 pages)
23 November 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
23 November 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (1 page)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)