Company NameHomeward Property Ltd
DirectorSm Asif Shams
Company StatusActive
Company Number10367629
CategoryPrivate Limited Company
Incorporation Date9 September 2016(7 years, 7 months ago)
Previous NameApartments 4 Stay Limited

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

Directors

Director NameMr Sm Asif Shams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBangladeshi
StatusCurrent
Appointed09 September 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address3 Callaghan Cottages Lindley Street
London
E1 3AZ
Secretary NameMr Sm Asif Shams
StatusCurrent
Appointed09 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address3 Callaghan Cottages Lindley Street
London
E1 3AZ

Location

Registered AddressWhitechapel Centre
85 Myrdle Street
London
E1 1HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

24 January 2020Delivered on: 24 January 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 45 south market street, newport NP20 2AW and registered at the land registry with title absolute under title number WA157574. All that freehold interest in the land and property known as 19A potter street, newport NP20 2DD and registered at the land registry with title absolute under title number WA93619. All that freehold interest in the land and property known as 42 south market street, newport, NP20 2AW and registered at the land registry with title absolute under title number WA766254.
Outstanding
6 September 2018Delivered on: 6 September 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Property 19A potter street, newport, NP20 2DD, title number WA93619.
Outstanding
6 September 2018Delivered on: 6 September 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property knows as 19A potter street, newport, NP20 2DD, hmlr title number WA93619.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 103676290001 in full (1 page)
4 February 2020Satisfaction of charge 103676290002 in full (1 page)
24 January 2020Registration of charge 103676290003, created on 24 January 2020 (29 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
22 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
6 September 2018Registration of charge 103676290002, created on 6 September 2018 (13 pages)
6 September 2018Registration of charge 103676290001, created on 6 September 2018 (7 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
9 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
23 November 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
23 November 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Withdraw the company strike off application (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Withdraw the company strike off application (1 page)
10 November 2017Registered office address changed from 3 Callaghan Cottages Lindley Street London E1 3AZ England to Whitechapel Centre 85 Myrdle Street London E1 1HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 3 Callaghan Cottages Lindley Street London E1 3AZ England to Whitechapel Centre 85 Myrdle Street London E1 1HQ on 10 November 2017 (1 page)
9 September 2016Incorporation
Statement of capital on 2016-09-09
  • GBP 1
(28 pages)
9 September 2016Incorporation
Statement of capital on 2016-09-09
  • GBP 1
(28 pages)