Company NameHome Legals Property Services (UK) Ltd
DirectorMuhuppu Arachchige Gihan Sylve Matthew
Company StatusActive
Company Number09297627
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhuppu Arachchige Gihan Sylve Matthew
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySri Lankan
StatusCurrent
Appointed25 March 2019(4 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Branton Close
York
Yorkshire
YO26 9SF
Director NameMrs Carol Eaton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Orchard Drive
Hale
Cheshire
WA15 8BB
Director NameMr Muhuppu Arachchige Gihan Sylvester Matthew
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySri Lankan
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Washway Road
Sale
Cheshire
M33 6RN
Director NameMr Muhuppu Arachchige Brendon Devraj Matthew
Date of BirthJune 1953 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed17 January 2019(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address344/5a Ekamuthu Mawatha
Battaramulla
10120

Location

Registered AddressBritannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carol Eaton
50.00%
Ordinary
1 at £1Mahuppu Arachchige Matthew
50.00%
Ordinary

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 September 2023Termination of appointment of Muhuppu Arachchige Gihan Sylve Matthew as a director on 6 September 2023 (1 page)
31 July 2023Appointment of Ms Rebecca Elizabeth Purssord as a director on 27 July 2023 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
4 October 2022Change of details for Mr Muhuppu Arachchige Gihan Sylvester Matthew as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Director's details changed for Mr Muhuppu Arachchige Gihan Sylve Matthew on 3 October 2022 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 March 2019Termination of appointment of Muhuppu Arachchige Brendon Devraj Matthew as a director on 25 March 2019 (1 page)
26 March 2019Appointment of Mr Muhuppu Arachchige Gihan Sylve Matthew as a director on 25 March 2019 (2 pages)
17 January 2019Termination of appointment of Muhuppu Arachchige Gihan Sylvester Matthew as a director on 17 January 2019 (1 page)
17 January 2019Termination of appointment of Muhuppu Arachchige Brendon Devraj Matthew as a director on 17 January 2019 (1 page)
17 January 2019Appointment of Mr Muhuppu Arachchige Brendon Devraj Matthew as a director on 17 January 2019 (2 pages)
17 January 2019Appointment of Mr Muhuppu Arachchige Brendon Devraj Matthew as a director on 17 January 2019 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 December 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
8 August 2016Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 August 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
5 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
5 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 March 2016Termination of appointment of Carol Eaton as a director on 22 February 2016 (1 page)
22 March 2016Termination of appointment of Carol Eaton as a director on 22 February 2016 (1 page)
11 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
15 May 2015Director's details changed for Mr Muhuppu Arachchige Matthew on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Muhuppu Arachchige Matthew on 15 May 2015 (2 pages)
10 November 2014Director's details changed for Mr Mahuppu Arachchige Matthew on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Mahuppu Arachchige Matthew on 10 November 2014 (2 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)