Background WavePink WaveYellow Wave

HOME MAKERS THE PROPERTY PEOPLE LIMITED (11418010)

HOME MAKERS THE PROPERTY PEOPLE LIMITED (11418010) is an active UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HOME MAKERS THE PROPERTY PEOPLE LIMITED has been registered for 7 years. Current directors include COLLEY, Evelyne, WATSON, Nicholas Jeffery.

Company Number
11418010
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
The Green Man, London, SE6 2RP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLLEY, Evelyne, WATSON, Nicholas Jeffery
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME MAKERS THE PROPERTY PEOPLE LIMITED

HOME MAKERS THE PROPERTY PEOPLE LIMITED is an active company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HOME MAKERS THE PROPERTY PEOPLE LIMITED was registered 7 years ago.(SIC: 41100, 68100)

Status

active

Active since 7 years ago

Company No

11418010

LTD Company

Age

7 Years

Incorporated 15 June 2018

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 17 December 2025 (4 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

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

HOMES MAKERS THE PROPERTY PEOPLE LIMITED
From: 15 June 2018To: 22 August 2018
Contact
Address

The Green Man 355 Bromley Road London, SE6 2RP,

Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 23
Loan Secured
Nov 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Feb 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FOWLER-STEVENS, Laurence Thomas

Active
355 Bromley Road, LondonSE6 2RP
Secretary
Appointed 20 Mar 2025

COLLEY, Evelyne

Active
355 Bromley Road, LondonSE6 2RP
Born November 1976
Director
Appointed 31 Mar 2023

WATSON, Nicholas Jeffery

Active
355 Bromley Road, LondonSE6 2RP
Born November 1980
Director
Appointed 17 Jul 2025

SPENDLEY, Charlotte

Resigned
355 Bromley Road, LondonSE6 2RP
Secretary
Appointed 01 Apr 2023
Resigned 20 Mar 2025

STARKE, Christopher Charles

Resigned
355 Bromley Road, LondonSE6 2RP
Secretary
Appointed 15 Jun 2018
Resigned 31 Mar 2023

AYIKU-NARTEY, Peace Kongo

Resigned
355 Bromley Road, LondonSE6 2RP
Born June 1960
Director
Appointed 15 Jun 2018
Resigned 31 Mar 2022

BONIFACE, Michael

Resigned
355 Bromley Road, LondonSE6 2RP
Born April 1936
Director
Appointed 15 Jun 2018
Resigned 16 Sept 2019

CARSWELL, Jamie

Resigned
355 Bromley Road, LondonSE6 2RP
Born March 1971
Director
Appointed 15 Jun 2018
Resigned 28 May 2020

GAYFER, Mark Stephen Anthony

Resigned
355 Bromley Road, LondonSE6 2RP
Born June 1958
Director
Appointed 15 Jun 2018
Resigned 31 Mar 2022

HALL, Alan

Resigned
355 Bromley Road, LondonSE6 2RP
Born March 1966
Director
Appointed 15 Jun 2018
Resigned 27 Sept 2018

HARMER, Andrew Ernest James

Resigned
355 Bromley Road, LondonSE6 2RP
Born May 1965
Director
Appointed 15 Jun 2018
Resigned 27 Sept 2018

HEATH, Kerry

Resigned
355 Bromley Road, LondonSE6 2RP
Born October 1971
Director
Appointed 15 Jun 2018
Resigned 12 Jun 2025

HUGHES, Donna

Resigned
355 Bromley Road, LondonSE6 2RP
Born July 1989
Director
Appointed 15 Jun 2018
Resigned 12 Nov 2018

MCGURK, Anne

Resigned
355 Bromley Road, LondonSE6 2RP
Born June 1951
Director
Appointed 15 Jun 2018
Resigned 31 Mar 2022

NICHOLAS, Gail

Resigned
355 Bromley Road, LondonSE6 2RP
Born August 1963
Director
Appointed 15 Jun 2018
Resigned 30 May 2019

SIMPSON, Carmen

Resigned
355 Bromley Road, LondonSE6 2RP
Born December 1957
Director
Appointed 15 Jun 2018
Resigned 12 Jun 2025

SLATER, Jonathan

Resigned
355 Bromley Road, LondonSE6 2RP
Born May 1977
Director
Appointed 15 Jun 2018
Resigned 27 Sept 2018

TISDELL, Michael

Resigned
355 Bromley Road, LondonSE6 2RP
Born November 1986
Director
Appointed 31 Mar 2022
Resigned 05 Feb 2026

Persons with significant control

1

355 Bromley Road, LondonSE6 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Resolution
22 August 2018
RESOLUTIONSResolutions
Incorporation Company
15 June 2018
NEWINCIncorporation