Background WavePink WaveYellow Wave

HOME GROUP REPAIRS PARTNERSHIP LIMITED (03402204)

HOME GROUP REPAIRS PARTNERSHIP LIMITED (03402204) is an active UK company. incorporated on 11 July 1997. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOME GROUP REPAIRS PARTNERSHIP LIMITED has been registered for 28 years. Current directors include HENDERSON, Mark Gideon, MEEHAN, Helen, WALKER, Paul.

Company Number
03402204
Status
active
Type
ltd
Incorporated
11 July 1997
Age
28 years
Address
One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENDERSON, Mark Gideon, MEEHAN, Helen, WALKER, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME GROUP REPAIRS PARTNERSHIP LIMITED

HOME GROUP REPAIRS PARTNERSHIP LIMITED is an active company incorporated on 11 July 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOME GROUP REPAIRS PARTNERSHIP LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03402204

LTD Company

Age

28 Years

Incorporated 11 July 1997

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

LIVE SMART @ HOME LIMITED
From: 19 September 2006To: 3 August 2022
PARAMOUNT HOMES LIMITED
From: 16 October 1998To: 19 September 2006
HOME SERVICES & LETTINGS LIMITED
From: 15 August 1997To: 16 October 1998
PRECIS (1534) LIMITED
From: 11 July 1997To: 15 August 1997
Contact
Address

One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne, NE1 4BX,

Previous Addresses

2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET
From: 11 July 1997To: 6 February 2023
Timeline

18 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Dec 18
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WOODS, Austin

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Secretary
Appointed 31 Jul 2024

HENDERSON, Mark Gideon

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born October 1962
Director
Appointed 16 Jul 2014

MEEHAN, Helen

Active
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born June 1984
Director
Appointed 07 Jun 2022

WALKER, Paul

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born November 1982
Director
Appointed 23 Nov 2022

BURNHAM, Charlotte Ann

Resigned
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Secretary
Appointed 01 Sept 2022
Resigned 31 Jul 2024

DENT, Laurence

Resigned
Spade Rake, StocksfieldNE43 7PY
Secretary
Appointed 03 Sept 1997
Resigned 01 Jan 2001

HALL, Russell John

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 10 Dec 2018
Resigned 31 Aug 2022

MOORHOUSE, Stephen

Resigned
9 Methven Way, CramlingtonNE23 3XQ
Secretary
Appointed 01 Jan 2001
Resigned 26 Jun 2009

THOMPSON, Steven

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 26 Jun 2009
Resigned 05 Oct 2013

WOODS, Austin Jonathan

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 02 Dec 2013
Resigned 10 Dec 2018

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 14 Jul 1997
Resigned 03 Sept 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 1997
Resigned 14 Jul 1997

BROWN, Christopher Kenrick

Resigned
Nook House Farm, AntrobusCW9 6LA
Born January 1959
Director
Appointed 01 Jun 2008
Resigned 02 Oct 2008

BURNETT, James Murray

Resigned
438 Lanark Road, EdinburghEH13 0EL
Born February 1944
Director
Appointed 24 May 2002
Resigned 31 May 2008

COOKE, Fra

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born August 1945
Director
Appointed 01 Jun 2008
Resigned 17 Jul 2013

DENT, Laurence

Resigned
Spade Rake, StocksfieldNE43 7PY
Born February 1952
Director
Appointed 03 Sept 1997
Resigned 01 Jan 2001

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 11 Jul 1997
Resigned 03 Sept 1997

DU ROSE, Rosemary

Resigned
Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1965
Director
Appointed 16 Mar 2012
Resigned 21 Dec 2018

FEE, Nigel Terry

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born February 1951
Director
Appointed 01 May 2006
Resigned 16 Jul 2014

FORREST, Matt

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1971
Director
Appointed 07 Jun 2022
Resigned 23 Nov 2022

HEPPELL, James Whaley

Resigned
30 Green Close, StanningtonNE61 6PE
Born August 1947
Director
Appointed 24 May 2002
Resigned 31 May 2008

HOLMES, John David

Resigned
Edenview, HexhamNE45 5AY
Born April 1955
Director
Appointed 16 Aug 1999
Resigned 31 May 2002

HUDSON, John Matthew

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1968
Director
Appointed 20 Jul 2015
Resigned 07 Jun 2022

HUNTER, Alexander Freeland Cairns

Resigned
The Old Doctors House, MorpethNE65 7TE
Born March 1939
Director
Appointed 01 Jun 1999
Resigned 23 Jul 2003

KILBURN, Alan Edward

Resigned
132 Edge Hill, PontelandNE20 9JL
Born April 1936
Director
Appointed 03 Sept 1997
Resigned 01 Oct 1998

LEVI, Malcolm

Resigned
23 Martingales Close, RichmondTW10 7JJ
Born March 1948
Director
Appointed 13 Jul 2005
Resigned 31 Dec 2007

MAKIN, Jenny Susan

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1967
Director
Appointed 17 Jul 2013
Resigned 22 Sept 2014

MCKENDRICK, Peter

Resigned
Stanegarth, HexhamNE47 0AA
Born March 1937
Director
Appointed 07 May 2004
Resigned 07 Jul 2007

PEARSON, Stephen John

Resigned
High Ash Avenue, LeedsLS17 6RX
Born December 1957
Director
Appointed 08 Aug 2007
Resigned 06 Oct 2008

PROLE, Alan Henry

Resigned
3 Park Gate, YorkYO32 5YL
Born March 1961
Director
Appointed 13 Jul 2005
Resigned 18 Dec 2008

SHIRLEY, Peter Michael

Resigned
Crackendell Cottage, Ayot St Peter WelwynAL6 9BB
Born September 1943
Director
Appointed 01 Jun 1999
Resigned 24 May 2002

STOTT, Peter

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born April 1955
Director
Appointed 23 Sept 2008
Resigned 02 Mar 2012

TURNER, Christine Anne

Resigned
17 Claremont Road, TwickenhamTW1 2QX
Born June 1957
Director
Appointed 23 Feb 2001
Resigned 08 Jul 2005

WATSON, Jon Stuart

Resigned
68 Hackwood Park, HexhamNE46 1AZ
Born April 1949
Director
Appointed 12 Jul 2002
Resigned 27 Apr 2005

WELBORN, Peter John

Resigned
Bayston House, BerkhamstedHP4 3HZ
Born July 1953
Director
Appointed 01 Jun 1999
Resigned 23 Jun 2005

Persons with significant control

1

Gosforth Business Park, Newcastle Upon TyneNE12 8ET

Nature of Control

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

Filing History

183

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
29 March 2017
MR05Certification of Charge
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
28 June 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 June 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 June 2014
MR05Certification of Charge
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Legacy
11 October 2012
MG01MG01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Memorandum Articles
2 April 2008
MEM/ARTSMEM/ARTS
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Legacy
22 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
123Notice of Increase in Nominal Capital
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
88(2)R88(2)R
Resolution
2 March 2003
RESOLUTIONSResolutions
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
2 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
88(2)R88(2)R
Memorandum Articles
22 December 1999
MEM/ARTSMEM/ARTS
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
17 December 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Resolution
22 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1997
225Change of Accounting Reference Date
Memorandum Articles
12 August 1997
MEM/ARTSMEM/ARTS
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
123Notice of Increase in Nominal Capital
Resolution
12 August 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
287Change of Registered Office
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Incorporation Company
11 July 1997
NEWINCIncorporation