Background WavePink WaveYellow Wave

HOMECARE PROPERTIES LIMITED (05121953)

HOMECARE PROPERTIES LIMITED (05121953) is an active UK company. incorporated on 7 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOMECARE PROPERTIES LIMITED has been registered for 21 years. Current directors include GRUNFELD, Kayla Sarah, RUTENBERG, Stanley.

Company Number
05121953
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
51 The Ridgeway, London, NW11 8QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNFELD, Kayla Sarah, RUTENBERG, Stanley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMECARE PROPERTIES LIMITED

HOMECARE PROPERTIES LIMITED is an active company incorporated on 7 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOMECARE PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05121953

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 31 May 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

51 The Ridgeway London, NW11 8QL,

Previous Addresses

206 High Road London N15 4NP
From: 7 May 2004To: 21 June 2016
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
Director Joined
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PEARLMAN, Raizy

Active
222 Alexandra Road, GatesheadNE8 4EB
Secretary
Appointed 31 May 2007

GRUNFELD, Kayla Sarah

Active
Parksway, Prestwich
Born February 1979
Director
Appointed 31 May 2007

RUTENBERG, Stanley

Active
LondonNW11 9HY
Born April 1973
Director
Appointed 20 Feb 2017

LEITNER, Joshua

Resigned
3 Rostrevor Avenue, LondonN15 6LA
Secretary
Appointed 07 May 2004
Resigned 31 May 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 May 2004
Resigned 18 May 2004

LEITNER, Montague Simon

Resigned
51 The Ridgeway, London
Born July 1944
Director
Appointed 07 May 2004
Resigned 31 May 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 May 2004
Resigned 18 May 2004

Persons with significant control

1

Mrs Kayla Sarah Grunfeld

Active
Prestwich
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
27 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
287Change of Registered Office
Incorporation Company
7 May 2004
NEWINCIncorporation