Company NameHomepride Properties Limited
DirectorShulom Cik
Company StatusActive
Company Number08891967
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

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

Director

Director NameMr Shulom Cik
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleBuisnessperson
Country of ResidenceUnited Kingdom
Correspondence Address79 Darenth Road
London
N16 6ES

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Shulom Cik
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

18 October 2017Delivered on: 19 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat a deepdene house 13 oakdale road streatham london.
Outstanding
9 May 2017Delivered on: 10 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H noel court bath road hounslow which includes flats 4 and 14.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 23 essex street dartford kent.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 1127 london road leigh-on-sea.
Outstanding
4 November 2015Delivered on: 10 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
28 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
26 November 2021Previous accounting period shortened from 26 February 2021 to 25 February 2021 (1 page)
19 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
19 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
28 February 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
19 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 November 2017Registered office address changed from 115 Craven Park Road London England to 115 Craven Park Road London N15 6BL on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 115 Craven Park Road London England to 115 Craven Park Road London N15 6BL on 23 November 2017 (1 page)
10 November 2017Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 115 Craven Park Road London on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 115 Craven Park Road London on 10 November 2017 (1 page)
19 October 2017Registration of charge 088919670005, created on 18 October 2017 (12 pages)
19 October 2017Registration of charge 088919670005, created on 18 October 2017 (12 pages)
10 May 2017Registration of charge 088919670004, created on 9 May 2017 (20 pages)
10 May 2017Registration of charge 088919670004, created on 9 May 2017 (20 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
5 April 2016Registration of charge 088919670003, created on 31 March 2016 (12 pages)
5 April 2016Registration of charge 088919670003, created on 31 March 2016 (12 pages)
5 April 2016Registration of charge 088919670002, created on 31 March 2016 (12 pages)
5 April 2016Registration of charge 088919670002, created on 31 March 2016 (12 pages)
10 November 2015Registration of charge 088919670001, created on 4 November 2015 (18 pages)
10 November 2015Registration of charge 088919670001, created on 4 November 2015 (18 pages)
10 November 2015Registration of charge 088919670001, created on 4 November 2015 (18 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
15 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)