Company NameHomemade Properties Limited
DirectorsStephen Austin John Davies and Laura Emily Davies
Company StatusActive
Company Number06222660
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Austin John Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(2 weeks, 4 days after company formation)
Appointment Duration17 years
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressNorth Elm House Norton Lane
Chew Magna
Bristol
BS40 8RW
Director NameMrs Laura Emily Davies
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(16 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Elm House Norton Lane
Chew Magna
Bristol
BS40 8RW
Secretary NameGeoffrey Peter Gay
NationalityBritish
StatusResigned
Appointed11 May 2007(2 weeks, 4 days after company formation)
Appointment Duration6 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Petley Road
London
W6 9SU
Secretary NameDuncan Watson
NationalityBritish
StatusResigned
Appointed12 November 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2012)
RoleCompany Director
Correspondence Address47 Walton Street
London
SW3 3HT
Secretary NameLaura Emily Davies
StatusResigned
Appointed02 February 2012(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 June 2021)
RoleCompany Director
Correspondence AddressNorth Elm House Norton Lane
Chew Magna
Bristol
BS40 8RW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitehomemadeproperties.co.uk
Telephone0117 4032420
Telephone regionBristol

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Stephen John Davies
70.00%
Ordinary
30 at £1Laura Emily Davies
30.00%
Ordinary

Financials

Year2014
Net Worth£101,542
Cash£14,816
Current Liabilities£192,325

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Charges

17 April 2008Delivered on: 23 April 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 frobisher close daventry t/no NN94222 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
17 April 2008Delivered on: 23 April 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 trent walk daventry t/no NN64754 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
17 April 2008Delivered on: 23 April 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 burns road daventry t/no NN245607 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
21 November 2007Delivered on: 23 November 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 75 the severn, daventry, northamptonshire t/n NN107881, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents.
Outstanding
16 November 2007Delivered on: 21 November 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 lincoln way, daventry, northampton t/n NN113320, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

24 January 2024Notification of Laura Emily Davies as a person with significant control on 30 November 2023 (2 pages)
24 January 2024Change of details for Mr Stephen Austin John Davies as a person with significant control on 30 November 2023 (2 pages)
8 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
30 November 2023Appointment of Mrs Laura Emily Davies as a director on 30 November 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
20 October 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
24 June 2021Termination of appointment of Laura Emily Davies as a secretary on 21 June 2021 (1 page)
23 June 2021Change of details for Mr Stephen Austin John Davies as a person with significant control on 21 June 2021 (2 pages)
23 June 2021Cessation of Laura Emily Davies as a person with significant control on 21 June 2021 (1 page)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
25 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
19 April 2016Secretary's details changed for Laura Emily Davies on 5 April 2016 (1 page)
19 April 2016Secretary's details changed for Laura Emily Davies on 5 April 2016 (1 page)
19 April 2016Director's details changed for Stephen John Davies on 5 April 2016 (2 pages)
19 April 2016Director's details changed for Stephen John Davies on 5 April 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
14 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
19 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
19 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
18 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
29 February 2012Appointment of Laura Emily Davies as a secretary (2 pages)
29 February 2012Termination of appointment of Duncan Watson as a secretary (1 page)
29 February 2012Appointment of Laura Emily Davies as a secretary (2 pages)
29 February 2012Director's details changed for Stephen John Davies on 25 November 2011 (2 pages)
29 February 2012Director's details changed for Stephen John Davies on 25 November 2011 (2 pages)
29 February 2012Termination of appointment of Duncan Watson as a secretary (1 page)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 May 2010Director's details changed for Stephen John Davies on 26 April 2010 (3 pages)
19 May 2010Director's details changed for Stephen John Davies on 26 April 2010 (3 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 April 2009Return made up to 23/04/09; full list of members (5 pages)
28 April 2009Return made up to 23/04/09; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
27 November 2008Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG (1 page)
27 November 2008Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG (1 page)
22 May 2008Return made up to 23/04/08; full list of members (5 pages)
22 May 2008Return made up to 23/04/08; full list of members (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 41 chalton street london NW1 1JD (1 page)
11 May 2007Registered office changed on 11/05/07 from: 41 chalton street london NW1 1JD (1 page)
23 April 2007Incorporation (17 pages)
23 April 2007Incorporation (17 pages)