Company NameHome Solve Property Management Limited
DirectorsAaron Grant and Ryan Matthew Gibbs
Company StatusActive
Company Number09785233
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Aaron Grant
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre Lower Gravel Road
Bromley
BR2 8GP
Director NameMr Ryan Matthew Gibbs
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre Lower Gravel Road
Bromley
BR2 8GP

Location

Registered AddressThe Beechwood Centre
Lower Gravel Road
Bromley
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
17 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
13 May 2023Director's details changed for Mr Aaron Grant on 26 April 2023 (2 pages)
13 May 2023Director's details changed for Mr Ryan Matthew Gibbs on 26 April 2023 (2 pages)
30 September 2022Director's details changed for Mr Aaron Grant on 28 September 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
6 April 2022Registered office address changed from Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England to 7C Beechwood Centre Lower Gravel Road Bromley BR2 8GP on 6 April 2022 (1 page)
3 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
26 May 2021Director's details changed for Mr Ryan Matthew Gibbs on 20 May 2021 (2 pages)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
19 January 2021Registered office address changed from Suite K, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England to Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH on 19 January 2021 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 January 2020Registered office address changed from Suite 3, Citibase C/O Robert Selley 277 London Road Burgess Hill RH15 9QU England to Suite K, Kbf House 55 Victoria Road Burgess Hill RH15 9LH on 29 January 2020 (1 page)
11 December 2019Appointment of Mr Ryan Matthew Gibbs as a director on 10 December 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
2 November 2018Registered office address changed from 137 Brighton Road Purley CR8 4HE England to Suite 3, Citibase C/O Robert Selley 277 London Road Burgess Hill RH15 9QU on 2 November 2018 (1 page)
25 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 April 2017Registered office address changed from 14 Willowtree Way Thornton Heath Surrey CR7 8FD United Kingdom to 137 Brighton Road Purley CR8 4HE on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 14 Willowtree Way Thornton Heath Surrey CR7 8FD United Kingdom to 137 Brighton Road Purley CR8 4HE on 7 April 2017 (1 page)
13 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
13 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)