Background WavePink WaveYellow Wave

HOME MANAGEMENT (UK) LIMITED (02800942)

HOME MANAGEMENT (UK) LIMITED (02800942) is an active UK company. incorporated on 18 March 1993. with registered office in 51 Canning Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOME MANAGEMENT (UK) LIMITED has been registered for 33 years. Current directors include KHIMJI, Jayshree Naushad, KHIMJI, Naushad Mohamedali, NEAL, Victoria Rachel and 3 others.

Company Number
02800942
Status
active
Type
ltd
Incorporated
18 March 1993
Age
33 years
Address
51 Canning Road, CR0 6QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHIMJI, Jayshree Naushad, KHIMJI, Naushad Mohamedali, NEAL, Victoria Rachel, PATEL, Anil Kumar, PATEL, Kaine Kunal, YOGARAJAH, Gayathri
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME MANAGEMENT (UK) LIMITED

HOME MANAGEMENT (UK) LIMITED is an active company incorporated on 18 March 1993 with the registered office located in 51 Canning Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOME MANAGEMENT (UK) LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02800942

LTD Company

Age

33 Years

Incorporated 18 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

51 Canning Road Croydon , CR0 6QF,

Timeline

9 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 22
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

KHIMJI, Naushad

Active
Manor Way, South CroydonCR2 7BT
Secretary
Appointed 21 Jun 2013

KHIMJI, Jayshree Naushad

Active
19 Manor Way, South CroydonCR2 7BT
Born September 1953
Director
Appointed 21 Nov 1999

KHIMJI, Naushad Mohamedali

Active
19 Manor Way, South CroydonCR2 7BT
Born March 1954
Director
Appointed 21 Nov 1999

NEAL, Victoria Rachel

Active
51 Canning Road, CroydonCR0 6QF
Born February 1995
Director
Appointed 19 May 2022

PATEL, Anil Kumar

Active
20 Lloyd Park Avenue, CroydonCR0 5SB
Born July 1951
Director
Appointed 09 Jan 2006

PATEL, Kaine Kunal

Active
51 Canning RoadCR0 6QF
Born May 1981
Director
Appointed 09 Jan 2006

YOGARAJAH, Gayathri

Active
Norbury Crescent, LondonSW16 4LF
Born February 1982
Director
Appointed 21 Jun 2013

AGGETT, Dale Alexander

Resigned
The School House, DevonEX16 7DR
Secretary
Appointed 25 May 2001
Resigned 07 Nov 2004

HUTCHINGS, Louise

Resigned
51c Canning Road, CroydonCR0 6QF
Secretary
Appointed 07 Nov 2004
Resigned 21 Jun 2013

JONES, Harvey Emlyn

Resigned
51b Canning Road, CroydonCR0 6QF
Secretary
Appointed 18 Mar 1993
Resigned 31 Mar 1996

TRAIES, Mark Ian

Resigned
Basement Flat, LondonSW7 4AZ
Secretary
Appointed 01 Feb 1997
Resigned 25 May 2001

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 18 Mar 1993
Resigned 18 Mar 1993

AGGETT, Dale Alexander

Resigned
The School House, DevonEX16 7DR
Born October 1966
Director
Appointed 16 Mar 1999
Resigned 07 Nov 2004

AGGETT, Julia Ann Jane

Resigned
School House, UplowmanEX16 7DR
Born June 1967
Director
Appointed 16 Mar 1999
Resigned 07 Nov 2004

ANSA, David

Resigned
51 Canning Road, CroydonCR0 6QF
Born December 1976
Director
Appointed 10 Jun 2014
Resigned 15 Oct 2015

BURKE, Julie Samantha

Resigned
51 Canning Road, CroydonCR0 6QF
Born February 1971
Director
Appointed 18 Mar 1993
Resigned 29 Nov 1996

CHAWATAMA, Sydney

Resigned
67 Dalmeny Avenue, LondonSW16 4RR
Born November 1960
Director
Appointed 01 Dec 2003
Resigned 07 May 2004

DE CINTRA, Simon Gerald

Resigned
51 Canning Road, CroydonCR0 6QF
Born November 1966
Director
Appointed 18 Mar 1993
Resigned 22 Mar 1997

HARIDIMOU, Shahrzad

Resigned
Garden Flat 51 Canning Road, CroydonCR0 6QF
Born May 1980
Director
Appointed 07 Jan 2006
Resigned 10 Jun 2014

HOLDERNESS, Robert

Resigned
51 Canning Road, CroydonCR0 6QF
Born November 1978
Director
Appointed 16 Oct 2015
Resigned 19 May 2022

HONDA, Hidetoshi

Resigned
51c Canning Road, CroydonCR0 6QF
Born August 1964
Director
Appointed 26 May 2001
Resigned 07 Jun 2002

HUTCHINGS, Louise

Resigned
51c Canning Road, CroydonCR0 6QF
Born September 1973
Director
Appointed 07 Nov 2004
Resigned 21 Jun 2013

JONES, Harvey Emlyn

Resigned
51b Canning Road, CroydonCR0 6QF
Born April 1967
Director
Appointed 18 Mar 1993
Resigned 29 Nov 1996

LANGSDALE, Philip James

Resigned
51a Canning Road, CroydonCR0 6QF
Born February 1969
Director
Appointed 23 Mar 1997
Resigned 16 Mar 1999

MCINTYRE, Wilson

Resigned
51b Canning Road, CroydonCR0 6QF
Born April 1970
Director
Appointed 01 Dec 1996
Resigned 11 Aug 1999

METAXAS, Peter

Resigned
The Garden Flat, CroydonCR0 6QF
Born November 1947
Director
Appointed 18 Mar 1993
Resigned 28 May 2005

MIGLIARI, Alicia Jayne

Resigned
51 Canning Road, CroydonCR0 6QF
Born May 1969
Director
Appointed 18 Mar 1993
Resigned 22 Mar 1997

SINCLAIR, Helen Patricia

Resigned
The Garden Flat, CroydonCR0 6QF
Born October 1957
Director
Appointed 18 Mar 1993
Resigned 28 May 2005

TRAIES, Mark Ian

Resigned
Basement Flat, LondonSW7 4AZ
Born November 1962
Director
Appointed 18 Mar 1993
Resigned 25 May 2001

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 18 Mar 1993
Resigned 18 Mar 1993
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
287Change of Registered Office
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Incorporation Company
18 March 1993
NEWINCIncorporation