Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME GROUP DEVELOPMENTS LIMITED
Company Information for

HOME GROUP DEVELOPMENTS LIMITED

ONE STRAWBERRY LANE, ONE STRAWBERRY LANE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BX,
Company Registration Number
04664018
Private Limited Company
Active

Company Overview

About Home Group Developments Ltd
HOME GROUP DEVELOPMENTS LIMITED was founded on 2003-02-12 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Home Group Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOME GROUP DEVELOPMENTS LIMITED
 
Legal Registered Office
ONE STRAWBERRY LANE
ONE STRAWBERRY LANE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BX
Other companies in NE12
 
Filing Information
Company Number 04664018
Company ID Number 04664018
Date formed 2003-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB240670331  
Last Datalog update: 2024-03-06 07:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME GROUP DEVELOPMENTS LIMITED
The accountancy firm based at this address is CONNECTED VOICE BUSINESS SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME GROUP DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
AUSTIN JONATHAN WOODS
Company Secretary 2013-12-02
BRIAN ANTHONY HAM
Director 2014-07-16
MARK GIDEON HENDERSON
Director 2014-07-16
JOHN MATTHEW HUDSON
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY SUSAN MAKIN
Director 2012-12-05 2014-09-22
NIGEL TERRY FEE
Director 2012-02-01 2014-07-16
ARTHUR GRAHAM PATERSON WRIGHT
Director 2012-02-01 2014-07-16
STEVEN THOMPSON
Company Secretary 2009-06-26 2013-10-05
RICHARD JAMES RAEBURN
Director 2012-02-01 2012-07-18
STEWART DAVID ALLAN
Director 2010-08-12 2012-05-22
ALAN PARK
Director 2003-07-10 2012-03-23
PETER STOTT
Director 2005-10-24 2012-03-02
ZOEY CORINA HAWTHORNE
Director 2009-05-22 2010-08-12
STEPHEN MOORHOUSE
Company Secretary 2003-07-10 2009-06-26
STEPHEN JOHN PEARSON
Director 2006-05-11 2009-04-30
ALAN HENRY PROLE
Director 2004-06-15 2006-05-11
JOHN STUART WATSON
Director 2004-06-15 2005-10-17
STEPHEN MOORHOUSE
Director 2003-07-10 2004-06-15
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2003-02-12 2003-07-10
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2003-02-12 2003-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-12 2003-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUSTIN JONATHAN WOODS HOME GROUP REPAIRS PARTNERSHIP LIMITED Company Secretary 2013-12-02 CURRENT 1997-07-11 Active
AUSTIN JONATHAN WOODS NORTH HOUSING LIMITED Company Secretary 2013-11-07 CURRENT 2000-08-14 Active
AUSTIN JONATHAN WOODS STONHAM LIMITED Company Secretary 2013-11-07 CURRENT 2002-12-13 Active
AUSTIN JONATHAN WOODS NAVIGATION POINT NOMINEE LIMITED Company Secretary 2013-11-07 CURRENT 2001-06-14 Active
AUSTIN JONATHAN WOODS PGL (TWELVE) LIMITED Company Secretary 2013-11-07 CURRENT 2001-09-13 Active
AUSTIN JONATHAN WOODS NORTH EASTERN HOUSING LIMITED Company Secretary 2013-11-07 CURRENT 2000-08-14 Active
AUSTIN JONATHAN WOODS HOME HOUSING LIMITED Company Secretary 2013-11-07 CURRENT 2002-12-13 Active
AUSTIN JONATHAN WOODS COPELAND HOMES LIMITED Company Secretary 2013-11-07 CURRENT 2004-05-11 Active
AUSTIN JONATHAN WOODS SPARKLE MAD LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2016-02-16
BRIAN ANTHONY HAM NORTH HOUSING LIMITED Director 2015-06-18 CURRENT 2000-08-14 Active
MARK GIDEON HENDERSON NORTH HOUSING LIMITED Director 2015-06-18 CURRENT 2000-08-14 Active
MARK GIDEON HENDERSON NATIONAL HOUSING FEDERATION LIMITED Director 2014-09-18 CURRENT 1935-06-22 Active
MARK GIDEON HENDERSON HOME GROUP REPAIRS PARTNERSHIP LIMITED Director 2014-07-16 CURRENT 1997-07-11 Active
JOHN MATTHEW HUDSON HOME GROUP REPAIRS PARTNERSHIP LIMITED Director 2015-07-20 CURRENT 1997-07-11 Active
JOHN MATTHEW HUDSON NORTH HOUSING LIMITED Director 2015-06-18 CURRENT 2000-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-06Director's details changed for Mr Mark Gideon Henderson on 2023-02-06
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046640180010
2022-10-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-22CH01Director's details changed for Ms Helen Brindley on 2022-09-22
2022-09-01Termination of appointment of Russell John Hall on 2022-08-31
2022-09-01Appointment of Mrs Charlotte Ann Burnham as company secretary on 2022-09-01
2022-09-01AP03Appointment of Mrs Charlotte Ann Burnham as company secretary on 2022-09-01
2022-09-01TM02Termination of appointment of Russell John Hall on 2022-08-31
2022-08-24APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK
2022-07-15AP01DIRECTOR APPOINTED MR WILL GARDNER
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW HUDSON
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046640180009
2022-02-09CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046640180008
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046640180007
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-15SH0115/10/19 STATEMENT OF CAPITAL GBP 104000002
2019-07-02AP01DIRECTOR APPOINTED MR JOSEPH COOK
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY HAM
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-11TM02Termination of appointment of Austin Jonathan Woods on 2018-12-10
2018-12-11AP03Appointment of Mr Russell John Hall as company secretary on 2018-12-10
2018-11-08SH0108/11/18 STATEMENT OF CAPITAL GBP 94000002
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 84000002
2018-05-09SH0109/05/18 STATEMENT OF CAPITAL GBP 84000002
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 64000002
2018-03-27SH0122/03/18 STATEMENT OF CAPITAL GBP 64000002
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-05ANNOTATIONOther
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046640180007
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 39000002
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 39000002
2016-03-09AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-20SH0106/11/15 STATEMENT OF CAPITAL GBP 39000002
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-09AP01DIRECTOR APPOINTED DR JOHN MATTHEW HUDSON
2015-03-04MEM/ARTSARTICLES OF ASSOCIATION
2015-03-04RES13AUTH CAP REVOKED AND DELETED SECTION 28 18/02/2015
2015-03-04RES01ADOPT ARTICLES 04/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 20000002
2015-03-04SH0118/02/15 STATEMENT OF CAPITAL GBP 20000002
2015-02-12AR0112/02/15 ANNUAL RETURN FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNY SUSAN MAKIN
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-31AP01DIRECTOR APPOINTED MR MARK GIDEON HENDERSON
2014-07-31AP01DIRECTOR APPOINTED MR BRIAN ANTHONY HAM
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WRIGHT
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046640180006
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 10000002
2014-02-14AR0112/02/14 FULL LIST
2013-12-11AP03SECRETARY APPOINTED MR AUSTIN JONATHAN WOODS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY STEVEN THOMPSON
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AP01DIRECTOR APPOINTED MS JENNY SUSAN MAKIN
2013-02-19AR0112/02/13 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAEBURN
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ALLAN
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARK
2012-03-14AR0112/02/12 FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOTT
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOTT
2012-02-22AP01DIRECTOR APPOINTED ARTHUR GRAHAM PATERSON WRIGHT
2012-02-07AP01DIRECTOR APPOINTED NIGEL TERRY FEE
2012-02-07AP01DIRECTOR APPOINTED RICHARD JAMES RAEBURN
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-14AR0112/02/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AP01DIRECTOR APPOINTED STEWART ALLAN
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOEY HAWTHORNE
2010-03-12AR0112/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STOTT / 22/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARK / 22/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOEY CORINA HAWTHORNE / 22/02/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN THOMPSON / 22/02/2010
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13288aSECRETARY APPOINTED STEVEN THOMPSON
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MOORHOUSE
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-04288aDIRECTOR APPOINTED ZOEY CORINA HAWTHORNE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PEARSON
2009-02-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15RES13AUTHORISING PROCEDURE 01/10/2008
2008-04-02RES01ALTER ARTICLES 26/03/2008
2008-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-02RES12VARYING SHARE RIGHTS AND NAMES
2008-02-19363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-10-1088(2)RAD 21/09/07--------- £ SI 2500000@1=2500000 £ IC 7500002/10000002
2007-09-25RES13TO ALLOT SHARES 21/09/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: RIDLEY HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3JE
2007-02-14363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23RES13APPOINT DIR RES DIR 11/05/06
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-02-17363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOME GROUP DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME GROUP DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding MILLER HOMES LIMITED
2014-07-09 Outstanding HOME GROUP LIMITED
MORTGAGE OF FREEHOLDS OR LEASEHOLDS TO SECURE OWN LIABILITIES OF A COMPANY 2009-07-11 Outstanding HOME GROUP LIMITED
MORTGAGE 2009-07-02 Outstanding HOME GROUP LIMITED
LEGAL CHARGE 2005-12-23 Outstanding THE URBAN REGENERATION AGENCY
LEGAL CHARGE 2005-12-23 Outstanding THE URBAN REGENERATION AGENCY
LEGAL CHARGE 2005-12-23 Outstanding THE URBAN REGENERATION AGENCY
Intangible Assets
Patents
We have not found any records of HOME GROUP DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME GROUP DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HOME GROUP DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FRIARS DEVELOPMENTS LIMITED 2015-05-08 Outstanding

We have found 1 mortgage charges which are owed to HOME GROUP DEVELOPMENTS LIMITED

Income
Government Income

Government spend with HOME GROUP DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-06-04 GBP £540,760 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HOME GROUP DEVELOPMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops Victoria House, 506A London Road, Cheam, Surrey, SM3 8HW GBP £9982014-05-16

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME GROUP DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME GROUP DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.