Company NameHomes Gm Property Ltd
DirectorsGuy Peter Manners and Neeraj Takiar
Company StatusActive
Company Number09705509
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Peter Manners
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6a Hadfield House Gordon Street
Stockport
SK4 1RR
Director NameMr Neeraj Takiar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(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
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Empress Business Park 380 Chester Road
Manchester
M16 9EA

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

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 Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

19 February 2021Delivered on: 1 March 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: All that property known as 32 gradwell street stockport SK3 0DC and registered under title number GM915610, and all that property known as 3 poplar grove stockport SK2 7JD and registered under title number GM643810, and all that property known as 209 shaw heath stockport SK2 6QZ and registered under title number GM206510.
Outstanding
19 February 2021Delivered on: 1 March 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: All that property known as 32 gradwell street stockport SK3 0DC and registered under title number GM915610 and all that property known as 3 poplar grove stockport SK2 7JD and registered under title number GM643180 at the land registry and all that property known as 209 shaw heath stockport SK2 6QZ and registered under title number GM206510 at the land registry.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 poplar grove, stockport, cheshire, SK2 7JD being all of the land and buildings in title GM643180 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 May 2018Delivered on: 8 May 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 32 gradwell street, stockport, cheshire, SK3 0DL including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 November 2017Delivered on: 13 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 209 shaw heath, stockport, cheshire, SK2 6QZ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 October 2017Delivered on: 24 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 poplar grove hazel grove.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold land being 32 gradwell street, edgeley SK3 0DL.
Outstanding
9 May 2016Delivered on: 13 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 209 shaw heath, stockport, SK2 6QZ.
Outstanding
23 February 2016Delivered on: 7 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land at 59 brailsford road manchester title no GM152033.
Outstanding

Filing History

1 March 2021Registration of charge 097055090009, created on 19 February 2021 (33 pages)
1 March 2021Registration of charge 097055090008, created on 19 February 2021 (37 pages)
18 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2019Satisfaction of charge 097055090004 in full (1 page)
1 April 2019Registration of charge 097055090007, created on 29 March 2019 (7 pages)
7 March 2019Amended total exemption small company accounts made up to 31 December 2016 (3 pages)
21 February 2019Amended total exemption small company accounts made up to 31 December 2016 (3 pages)
11 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
8 May 2018Registration of charge 097055090006, created on 3 May 2018 (5 pages)
21 February 2018Termination of appointment of Pankaj Takiar as a director on 21 February 2018 (1 page)
13 November 2017Registration of charge 097055090005, created on 10 November 2017 (5 pages)
13 November 2017Registration of charge 097055090005, created on 10 November 2017 (5 pages)
24 October 2017Registration of charge 097055090004, created on 18 October 2017 (39 pages)
24 October 2017Registration of charge 097055090004, created on 18 October 2017 (39 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 May 2017Registration of charge 097055090003, created on 28 April 2017 (39 pages)
3 May 2017Registration of charge 097055090003, created on 28 April 2017 (39 pages)
26 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
13 May 2016Registration of charge 097055090002, created on 9 May 2016 (38 pages)
13 May 2016Registration of charge 097055090002, created on 9 May 2016 (38 pages)
10 May 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 May 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
7 March 2016Registration of charge 097055090001, created on 23 February 2016 (40 pages)
7 March 2016Registration of charge 097055090001, created on 23 February 2016 (40 pages)
6 October 2015Registered office address changed from Unit 1a Empress Business Park Manchester United Kingdom to Unit 1a Empress Business Park 380 Chester Road Manchester M16 9EA on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from Unit 1a Empress Business Park Manchester United Kingdom to Unit 1a Empress Business Park 380 Chester Road Manchester M16 9EA on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from Unit 1a Empress Business Park Manchester United Kingdom to Unit 1a Empress Business Park 380 Chester Road Manchester M16 9EA on 6 October 2015 (2 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)