Background WavePink WaveYellow Wave

HOME GROUP DEVELOPMENTS LIMITED (04664018)

HOME GROUP DEVELOPMENTS LIMITED (04664018) is an active UK company. incorporated on 12 February 2003. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOME GROUP DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include GARDNER, Will, HENDERSON, Mark Gideon, MEEHAN, Helen.

Company Number
04664018
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GARDNER, Will, HENDERSON, Mark Gideon, MEEHAN, Helen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME GROUP DEVELOPMENTS LIMITED

HOME GROUP DEVELOPMENTS LIMITED is an active company incorporated on 12 February 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOME GROUP DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04664018

LTD Company

Age

23 Years

Incorporated 12 February 2003

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 3 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

PRECIS (2348) LIMITED
From: 12 February 2003To: 11 July 2003
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: 12 February 2003To: 6 February 2023
Timeline

36 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
Feb 13
Director Joined
Jul 13
Loan Secured
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Funding Round
Mar 15
Director Joined
Jul 15
Funding Round
Nov 15
Loan Secured
Jan 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Oct 19
Loan Cleared
Jun 20
Loan Secured
Apr 21
Loan Secured
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Loan Secured
Nov 22
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WOODS, Austin

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

GARDNER, Will

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born January 1981
Director
Appointed 07 Jun 2022

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

BURNHAM, Charlotte Ann

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

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 10 Jul 2003
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 nominee secretary
Appointed 12 Feb 2003
Resigned 10 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 2003
Resigned 12 Feb 2003

ALLAN, Stewart David

Resigned
Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1966
Director
Appointed 12 Aug 2010
Resigned 22 May 2012

COOK, Joseph

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1963
Director
Appointed 01 Jul 2019
Resigned 15 Aug 2022

FEE, Nigel Terry

Resigned
Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born February 1951
Director
Appointed 01 Feb 2012
Resigned 16 Jul 2014

HAM, Brian Anthony

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1958
Director
Appointed 16 Jul 2014
Resigned 28 Jun 2019

HAWTHORNE, Zoey Corina

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born August 1969
Director
Appointed 22 May 2009
Resigned 12 Aug 2010

HUDSON, John Matthew

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1968
Director
Appointed 01 Jul 2015
Resigned 07 Jun 2022

MAKIN, Jenny Susan

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1967
Director
Appointed 05 Dec 2012
Resigned 22 Sept 2014

MOORHOUSE, Stephen

Resigned
9 Methven Way, CramlingtonNE23 3XQ
Born September 1965
Director
Appointed 10 Jul 2003
Resigned 15 Jun 2004

PARK, Alan

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born March 1958
Director
Appointed 10 Jul 2003
Resigned 23 Mar 2012

PEARSON, Stephen John

Resigned
High Ash Avenue, LeedsLS17 6RX
Born December 1957
Director
Appointed 11 May 2006
Resigned 30 Apr 2009

PROLE, Alan Henry

Resigned
35 Phoenix Boulevard, YorkYO26 4WX
Born March 1961
Director
Appointed 15 Jun 2004
Resigned 11 May 2006

RAEBURN, Richard James

Resigned
Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born March 1946
Director
Appointed 01 Feb 2012
Resigned 18 Jul 2012

STOTT, Peter

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born April 1955
Director
Appointed 24 Oct 2005
Resigned 02 Mar 2012

WATSON, John Stuart

Resigned
68 Hackwood Park, HexhamNE46 1AZ
Born April 1949
Director
Appointed 15 Jun 2004
Resigned 17 Oct 2005

WRIGHT, Arthur Graham Paterson

Resigned
Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born February 1948
Director
Appointed 01 Feb 2012
Resigned 16 Jul 2014

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 12 Feb 2003
Resigned 10 Jul 2003

Persons with significant control

1

Gosforth Park Way, Salters Lane, 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

146

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Memorandum Articles
4 March 2015
MAMA
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Memorandum Articles
2 April 2008
MEM/ARTSMEM/ARTS
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
363aAnnual Return
Legacy
10 October 2007
88(2)R88(2)R
Resolution
25 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
2 April 2007
287Change of Registered Office
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
26 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
14 November 2005
88(2)R88(2)R
Legacy
14 November 2005
123Notice of Increase in Nominal Capital
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
17 July 2003
MEM/ARTSMEM/ARTS
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
287Change of Registered Office
Legacy
17 July 2003
225Change of Accounting Reference Date
Resolution
17 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
288bResignation of Director or Secretary
Incorporation Company
12 February 2003
NEWINCIncorporation