Company NameH S Homes Limited
DirectorsGraham Robert Snelling and Stephen Hugill
Company StatusActive
Company Number06281869
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

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

Directors

Director NameMr Graham Robert Snelling
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalton Court
Redcar
TS10 2TL
Secretary NameMr Graham Robert Snelling
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalton Court
Redcar
TS10 2TL
Director NameMr Stephen Hugill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastry St Germains Grove
Marske By The Sea
Redcar
North Yorkshire
TS11 7LQ
Director NameMr Stephen Hugill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastry
St Germains Grove, Marske-By-The-Sea
Redcar
TS11 7LQ

Location

Registered AddressOak House
Middlesbrough Road
Guisborough
TS14 8JT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton

Shareholders

2 at £1Graham Robert Snelling
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,981
Current Liabilities£110,328

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

17 December 2008Delivered on: 30 December 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: 35CHURCH lane eston t/no: CE169313 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 December 2008Delivered on: 30 December 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: 41 guildford road middlesborough 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
7 November 2007Delivered on: 16 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 guildford road normanby middlesbrough. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
27 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 January 2022Appointment of Mr Stephen Hugill as a director on 7 January 2022 (2 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
23 July 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 July 2017Registered office address changed from 7 Dalton Court Redcar TS10 2TL to Oak House Middlesbrough Road Guisborough TS14 8JT on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 7 Dalton Court Redcar TS10 2TL to Oak House Middlesbrough Road Guisborough TS14 8JT on 11 July 2017 (1 page)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
11 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
11 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
3 October 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(4 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(4 pages)
2 July 2013Termination of appointment of Stephen Hugill as a director (1 page)
2 July 2013Termination of appointment of Stephen Hugill as a director (1 page)
2 July 2013Termination of appointment of Stephen Hugill as a director (1 page)
2 July 2013Termination of appointment of Stephen Hugill as a director (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 September 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
6 September 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
21 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
15 June 2010Director's details changed for Graham Robert Snelling on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Graham Robert Snelling on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Stephen Hugill on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Stephen Hugill on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
30 July 2009Return made up to 15/06/09; full list of members (4 pages)
30 July 2009Return made up to 15/06/09; full list of members (4 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 December 2008Return made up to 15/06/08; full list of members (4 pages)
15 December 2008Return made up to 15/06/08; full list of members (4 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
15 June 2007Incorporation (13 pages)
15 June 2007Incorporation (13 pages)