Company NameHome-Made UK Properties Limited
Company StatusActive
Company Number10103015
CategoryPrivate Limited Company
Incorporation Date5 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAsaf Navot
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Pennine South
19 Hatfields
London
SE1 8DJ
Director NameMr Andreas Mavrakis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed07 July 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pennine South
19 Hatfields
London
SE1 8DJ
Director NameMr Georgios Dimopoulos
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed17 October 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestor
Country of ResidenceGreece
Correspondence Address19 Hatfields
London
SE1 8DJ
Director NameMr Nicholas William David Binnington
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine South 19 Hatfields
London
SE1 8DJ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2016(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address2-6 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

21 July 2020Statement of capital following an allotment of shares on 29 October 2019
  • GBP 466.5521
(3 pages)
20 May 2020Director's details changed for Mr Andreas Mavrakis on 20 May 2020 (2 pages)
20 May 2020Change of details for Mr Asaf Navot as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Confirmation statement made on 4 April 2020 with updates (7 pages)
8 April 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
27 June 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
30 April 2019Termination of appointment of Nicholas William David Binnington as a director on 17 October 2018 (1 page)
30 April 2019Confirmation statement made on 4 April 2019 with updates (6 pages)
30 April 2019Appointment of Mr Georgios Dimopoulos as a director on 17 October 2018 (2 pages)
30 April 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 451.5521
(3 pages)
11 April 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 395.8855
(3 pages)
9 April 2019Director's details changed for Asaf Navot on 30 January 2019 (2 pages)
9 April 2019Director's details changed for Mr Nicholas William David Binnington on 30 January 2019 (2 pages)
9 April 2019Director's details changed for Mr Nicholas William David Binnington on 30 January 2019 (2 pages)
9 April 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 395.8855
(3 pages)
5 February 2019Registered office address changed from Pennine South 19 Hatfield London England to 19 Pennine South 19 Hatfields London SE1 8DJ on 5 February 2019 (1 page)
30 January 2019Registered office address changed from Eagle House 167 City Road London EC1V 1NR United Kingdom to Pennine South 19 Hatfield London on 30 January 2019 (1 page)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
18 April 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 312.556
(3 pages)
4 April 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
16 February 2018Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 292.5
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 292.5
(3 pages)
8 August 2017Appointment of Mr Nicholas William David Binnington as a director on 7 July 2017 (2 pages)
8 August 2017Previous accounting period shortened from 30 April 2017 to 28 February 2017 (1 page)
8 August 2017Previous accounting period shortened from 30 April 2017 to 28 February 2017 (1 page)
8 August 2017Appointment of Mr Andreas Mavrakis as a director on 7 July 2017 (2 pages)
8 August 2017Appointment of Mr Andreas Mavrakis as a director on 7 July 2017 (2 pages)
8 August 2017Appointment of Mr Nicholas William David Binnington as a director on 7 July 2017 (2 pages)
2 June 2017Director's details changed for Asaf Navot on 23 May 2017 (2 pages)
2 June 2017Director's details changed for Asaf Navot on 23 May 2017 (2 pages)
28 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 259
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 259
(4 pages)
24 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 257
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 260
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 260
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 257
(4 pages)
10 May 2017Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Eagle House 167 City Road London EC1V 1NR on 10 May 2017 (2 pages)
10 May 2017Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Eagle House 167 City Road London EC1V 1NR on 10 May 2017 (2 pages)
5 May 2017Memorandum and Articles of Association (12 pages)
5 May 2017Memorandum and Articles of Association (12 pages)
19 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 245
(4 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 245
(4 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 230
(4 pages)
4 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 230
(4 pages)
30 March 2017Sub-division of shares on 18 March 2017 (4 pages)
30 March 2017Sub-division of shares on 18 March 2017 (4 pages)
27 February 2017Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
28 June 2016Registered office address changed from 25 Graham Road London Greater London SW19 3SW United Kingdom to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 25 Graham Road London Greater London SW19 3SW United Kingdom to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 28 June 2016 (1 page)
18 May 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 18 May 2016 (1 page)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
(36 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
(36 pages)