Company NameHomes Nt Property Ltd
DirectorsAnu Takiar and Neeraj Takiar
Company StatusActive
Company Number10010377
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)
Previous NamesL-Hub Group Ltd and Raan-Nt Property Ltd

Business Activity

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

Directors

Director NameMrs Anu Takiar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameMr Neeraj Takiar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA

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 Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

5 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
15 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
12 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
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 380 Unit 1a Empress Business Centre Chester Road Manchester M16 9EA England to Suite 6a Hadfield House Gordon Street Stockport SK4 1RR on 8 April 2021 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
1 August 2020Cessation of Anu Takiar as a person with significant control on 31 July 2020 (1 page)
10 July 2020Change of details for Mr Neeraj Takiar as a person with significant control on 7 July 2020 (2 pages)
11 June 2020Notification of Anu Takiar as a person with significant control on 11 June 2020 (2 pages)
2 December 2019Registered office address changed from 78 Hazelwood Road Wilmslow Cheshire SK9 2QA United Kingdom to 380 Unit 1a Empress Business Centre Chester Road Manchester M16 9EA on 2 December 2019 (1 page)
18 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 May 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)