Background WavePink WaveYellow Wave

HOME FOR LIFE (PROPERTIES) LTD. (01989362)

HOME FOR LIFE (PROPERTIES) LTD. (01989362) is an active UK company. incorporated on 13 February 1986. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOME FOR LIFE (PROPERTIES) LTD. has been registered for 40 years. Current directors include GREEN, Raymond Anderson.

Company Number
01989362
Status
active
Type
ltd
Incorporated
13 February 1986
Age
40 years
Address
First Floor 7 Cadbury Close, London, N20 9BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Raymond Anderson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME FOR LIFE (PROPERTIES) LTD.

HOME FOR LIFE (PROPERTIES) LTD. is an active company incorporated on 13 February 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOME FOR LIFE (PROPERTIES) LTD. was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01989362

LTD Company

Age

40 Years

Incorporated 13 February 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

First Floor 7 Cadbury Close 1379 High Road London, N20 9BD,

Previous Addresses

8th Floor Finchley House 707 High Road North Finchley London N12 0BT
From: 13 February 1986To: 7 February 2018
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Owner Exit
Jan 18
Director Left
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GREEN, Valerie

Active
Lyonsdown Road, LondonEN5 1JW
Secretary
Appointed 06 Nov 2020

GREEN, Raymond Anderson

Active
37 Hyde Park Gardens Mews, LondonW2 2NX
Born August 1949
Director
Appointed 09 Apr 1992

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Secretary
Appointed N/A
Resigned 09 Mar 1993

GREEN, Anita Mary Eileen

Resigned
37 Hyde Park Gardens Mews, LondonW2 2NX
Secretary
Appointed 09 Apr 1992
Resigned 06 Nov 2020

MORKEL, Alan Gaunson

Resigned
Bramble Cottage 1 Churn Lane, TonbridgeTN12 8HL
Secretary
Appointed N/A
Resigned 07 Feb 1992

BRADMAN, Godfrey Michael

Resigned
15 Hanover Terrace, LondonNW1 4RJ
Born September 1936
Director
Appointed N/A
Resigned 31 Jan 1992

ECKERSLEY, Edward Kenneth

Resigned
26 Park Crescent, Forest RowRH18 5ED
Born October 1927
Director
Appointed N/A
Resigned 30 Jun 1992

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed N/A
Resigned 09 Apr 1992

GREEN, Anita Mary Eileen

Resigned
37 Hyde Park Gardens Mews, LondonW2 2NX
Born May 1956
Director
Appointed 09 Apr 1992
Resigned 06 Nov 2020

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
707 High Road, LondonN12 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017

Mr Dominic Anderson Green

Ceased
8th Floor Finchley House, North FinchleyN12 0BT
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Resolution
10 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
15 April 1993
288288
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
287Change of Registered Office
Legacy
30 July 1992
288288
Legacy
11 June 1992
403aParticulars of Charge Subject to s859A
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
122122
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
288288
Legacy
27 March 1992
88(2)R88(2)R
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
123Notice of Increase in Nominal Capital
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 March 1992
CERT10CERT10
Re Registration Memorandum Articles
10 March 1992
MARMAR
Legacy
10 March 1992
5353
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Legacy
20 February 1992
288288
Legacy
19 February 1992
288288
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
363x363x
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
123Notice of Increase in Nominal Capital
Legacy
15 February 1991
363x363x
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
18 October 1990
288288
Resolution
17 August 1990
RESOLUTIONSResolutions
Resolution
17 August 1990
RESOLUTIONSResolutions
Resolution
17 August 1990
RESOLUTIONSResolutions
Legacy
15 August 1990
88(2)R88(2)R
Legacy
15 August 1990
123Notice of Increase in Nominal Capital
Resolution
9 August 1990
RESOLUTIONSResolutions
Resolution
9 August 1990
RESOLUTIONSResolutions
Resolution
9 August 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
363363
Legacy
19 February 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
10 October 1989
287Change of Registered Office
Legacy
1 August 1989
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
5 December 1988
288288
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
29 April 1988
288288
Legacy
29 April 1988
288288
Legacy
15 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
27 June 1986
288288
Legacy
4 June 1986
288288
Legacy
22 May 1986
224224
Legacy
21 May 1986
287Change of Registered Office
Application To Commence Business
3 May 1986
117117