Background WavePink WaveYellow Wave

HOMEGUARD PROPERTIES LIMITED (03491806)

HOMEGUARD PROPERTIES LIMITED (03491806) is an active UK company. incorporated on 13 January 1998. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOMEGUARD PROPERTIES LIMITED has been registered for 28 years. Current directors include COHEN, Dov, SINGH, Kirpal Kaur.

Company Number
03491806
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Dov, SINGH, Kirpal Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEGUARD PROPERTIES LIMITED

HOMEGUARD PROPERTIES LIMITED is an active company incorporated on 13 January 1998 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOMEGUARD PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03491806

LTD Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 13 January 1998To: 27 July 2022
Timeline

38 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Oct 11
Director Left
Dec 11
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
May 15
Loan Cleared
Jun 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Joined
May 16
Director Left
Jun 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Feb 19
New Owner
Feb 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jun 20
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Dec 22
Loan Cleared
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Feb 25
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 10 Nov 2022

SINGH, Kirpal Kaur

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1958
Director
Appointed 14 Oct 2022

REICHMANN, Anne-Mette

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 29 Jan 1998
Resigned 30 Mar 2015

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 13 Jan 1998
Resigned 29 Jan 1998

COHEN, Dov

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 23 May 2016
Resigned 06 Jun 2016

COHEN, Melanie Ruth

Resigned
7 Carrington Square, Harrow WealdHA3 6TF
Born October 1974
Director
Appointed 12 Oct 2005
Resigned 04 Nov 2005

REICHMANN, Daniel Naftali

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1988
Director
Appointed 03 Dec 2018
Resigned 13 Dec 2022

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 29 Jan 1998
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
9 Lake View, EdgwareHA8 7RT
Born June 1930
Director
Appointed 12 Oct 2005
Resigned 03 Dec 2018

WILSON, Redwood

Resigned
112 Station Road, EdgwareHA8 7BJ
Born February 1966
Director
Appointed 27 Jul 2011
Resigned 30 Sept 2011

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 13 Jan 1998
Resigned 29 Jan 1998

Persons with significant control

5

2 Active
3 Ceased

Mrs Anne Mette Reichmann

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2025

Mr Daniel Reichmann

Ceased
Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1988

Nature of Control

Significant influence or control
Notified 03 Dec 2018
Ceased 15 Jan 2025

Mrs Anne Mette Reichmann

Ceased
Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2025

Mr Dov Reichmann

Ceased
5 Elstree Gate, BorehamwoodWD6 1JD
Born June 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr David Reichmann

Active
Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Legacy
26 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Legacy
16 December 2010
MG02MG02
Legacy
2 December 2010
MG01MG01
Legacy
2 December 2010
MG01MG01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
88(2)R88(2)R
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2005
AAAnnual Accounts
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
17 June 2003
225Change of Accounting Reference Date
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
287Change of Registered Office
Incorporation Company
13 January 1998
NEWINCIncorporation