Background WavePink WaveYellow Wave

HOMELAND INVESTMENTS LMMN LTD (06503991)

HOMELAND INVESTMENTS LMMN LTD (06503991) is an active UK company. incorporated on 14 February 2008. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOMELAND INVESTMENTS LMMN LTD has been registered for 18 years. Current directors include PANDHI, Dhiraj, SHARMA, Rajinder Kumar.

Company Number
06503991
Status
active
Type
ltd
Incorporated
14 February 2008
Age
18 years
Address
C/O Bennett Brooks & Co Ltd Maple Court, Macclesfield, SK10 1JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PANDHI, Dhiraj, SHARMA, Rajinder Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELAND INVESTMENTS LMMN LTD

HOMELAND INVESTMENTS LMMN LTD is an active company incorporated on 14 February 2008 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOMELAND INVESTMENTS LMMN LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06503991

LTD Company

Age

18 Years

Incorporated 14 February 2008

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 12 March 2024 (2 years ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

C/O Bennett Brooks & Co Ltd Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

C/O Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London W1W 8EA England
From: 22 July 2021To: 6 March 2023
Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL
From: 14 February 2008To: 22 July 2021
Timeline

3 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Feb 08
Director Left
May 11
Director Joined
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PANDHI, Dhiraj

Active
19 Glebelands Avenue, LondonE18 2AB
Secretary
Appointed 14 Feb 2008

PANDHI, Dhiraj

Active
Glebelands Avenue, South WoodfordE18 2AB
Born August 1981
Director
Appointed 23 May 2011

SHARMA, Rajinder Kumar

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968
Director
Appointed 14 Feb 2008

PANDHI, Vinod Kumar

Resigned
Tomswood Road, ChigwellIG7 5QW
Born March 1955
Director
Appointed 14 Feb 2008
Resigned 23 May 2011

Persons with significant control

2

Mr Rajinder Sharma

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dhiraj Pandhi

Active
Admirals Way, DocklandsE14 9XL
Born August 1981

Nature of Control

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

Filing History

48

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
287Change of Registered Office
Legacy
4 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
14 February 2008
NEWINCIncorporation