Company NameHomes Cc Property Ltd
DirectorsChristine Curtis and Neeraj Takiar
Company StatusActive
Company Number10906371
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 9 months ago)
Previous Names3

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

Directors

Director NameMs Christine Curtis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(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
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6a Hadfield House Gordon Street
Stockport
SK4 1RR
Director NameMrs Anu Takiar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6a Hadfield House Gordon Street
Stockport
SK4 1RR

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, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 February 2024 (3 months, 1 week ago)
Next Return Due23 February 2025 (9 months, 1 week from now)

Charges

13 April 2023Delivered on: 17 April 2023
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Security agreement relating to 35 longshut lane west stockport SK2 6RX.
Outstanding
13 April 2023Delivered on: 17 April 2023
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Legal charge relating to 35 longshut lane west stockport SK2 6RX.
Outstanding
16 March 2021Delivered on: 26 March 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Security document relating to 35 longshut lane west, stockport, SK2 6RX.
Outstanding
16 March 2021Delivered on: 25 March 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Legal charge relating to 35 longshut lane, west stockport , SK2 6RX.
Outstanding
15 October 2020Delivered on: 20 October 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Legal charge relating to 124 shaw heath, stockport, SK2 6QS.
Outstanding
15 October 2020Delivered on: 20 October 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Security agreement relating to 124 shaw heath, stockport , SK2 6QS.
Outstanding
19 January 2018Delivered on: 2 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 124 shaw heath, stockport.
Outstanding

Filing History

12 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
6 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
3 July 2023Termination of appointment of Anu Takiar as a director on 30 June 2023 (1 page)
17 April 2023Registration of charge 109063710007, created on 13 April 2023 (32 pages)
17 April 2023Registration of charge 109063710006, created on 13 April 2023 (36 pages)
14 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
15 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
1 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
(3 pages)
13 May 2021Registered office address changed from 380 Unit ! a Empress Business Centre Chester Road Manchester M16 9EA England to Suite 6a Hadfield House Gordon Street Stockport SK4 1RR on 13 May 2021 (1 page)
14 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
12 April 2021Registered office address changed from Suite 6a Hadfield House Gordon Street Stockport SK4 1RR England to 380 Unit ! a Empress Business Centre Chester Road Manchester M16 9EA on 12 April 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 380 Unit 1a, First Floor 380 Chester Road M16 9EA Lancashire M16 9EA United Kingdom to Suite 6a Hadfield House Gordon Street Stockport SK4 1RR on 8 April 2021 (1 page)
26 March 2021Registration of charge 109063710005, created on 16 March 2021 (33 pages)
25 March 2021Registration of charge 109063710004, created on 16 March 2021 (36 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
13 January 2021Satisfaction of charge 109063710001 in full (1 page)
20 October 2020Registration of charge 109063710003, created on 15 October 2020 (36 pages)
20 October 2020Registration of charge 109063710002, created on 15 October 2020 (33 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 March 2019Notification of Neeraj Takiar as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Notification of Christine Curtis as a person with significant control on 25 March 2019 (2 pages)
12 November 2018Withdrawal of a person with significant control statement on 12 November 2018 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
2 February 2018Registration of charge 109063710001, created on 19 January 2018 (39 pages)
13 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
13 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)