Background WavePink WaveYellow Wave

HOMEWAY PROPERTIES LIMITED (00746495)

HOMEWAY PROPERTIES LIMITED (00746495) is an active UK company. incorporated on 10 January 1963. with registered office in 23 Craven Walk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOMEWAY PROPERTIES LIMITED has been registered for 63 years. Current directors include REIFER, Abraham.

Company Number
00746495
Status
active
Type
ltd
Incorporated
10 January 1963
Age
63 years
Address
23 Craven Walk, N16 6BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REIFER, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEWAY PROPERTIES LIMITED

HOMEWAY PROPERTIES LIMITED is an active company incorporated on 10 January 1963 with the registered office located in 23 Craven Walk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOMEWAY PROPERTIES LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00746495

LTD Company

Age

63 Years

Incorporated 10 January 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

23 Craven Walk London , N16 6BS,

Timeline

1 key events • 1963 - 1963

Funding Officers Ownership
Company Founded
Jan 63
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REIFER, Abraham

Active
23 Craven Walk, LondonN16 6BS
Secretary
Appointed N/A

REIFER, Reeva

Active
23 Craven WalkN16 6BS
Secretary
Appointed 07 Aug 2019

REIFER, Abraham

Active
23 Craven Walk, LondonN16 6BS
Born July 1952
Director
Appointed 05 Jul 2001

REIFER, Edith

Resigned
45 Craven Walk, LondonN16 6BS
Secretary
Appointed N/A
Resigned 06 Sept 2021

REIFER, Samuel

Resigned
45 Craven Walk, LondonN16 6BS
Born November 1920
Director
Appointed N/A
Resigned 18 Nov 2001

Persons with significant control

2

Mrs Sarah Frydenson

Active
The Grove, LondonNW11 9SH
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Abraham Reifer

Active
23 Craven WalkN16 6BS
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
29 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts Amended With Made Up Date
11 April 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
2 March 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
26 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Made Up Date
26 June 1987
AAAnnual Accounts
Legacy
11 April 1987
GAZ(U)GAZ(U)
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 January 1963
NEWINCIncorporation