Background WavePink WaveYellow Wave

HOMELAND PROPERTY GROUP LTD (11503684)

HOMELAND PROPERTY GROUP LTD (11503684) is an active UK company. incorporated on 7 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. HOMELAND PROPERTY GROUP LTD has been registered for 7 years. Current directors include RUBIN, Moses.

Company Number
11503684
Status
active
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RUBIN, Moses
SIC Codes
68310, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELAND PROPERTY GROUP LTD

HOMELAND PROPERTY GROUP LTD is an active company incorporated on 7 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. HOMELAND PROPERTY GROUP LTD was registered 7 years ago.(SIC: 68310, 98000)

Status

active

Active since 7 years ago

Company No

11503684

LTD Company

Age

7 Years

Incorporated 7 August 2018

Size

N/A

Accounts

ARD: 25/8

Overdue

2 years overdue

Last Filed

Made up to 25 August 2021 (4 years ago)
Submitted on 3 July 2022 (3 years ago)
Period: 1 September 2020 - 25 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 25 May 2023
Period: 26 August 2021 - 25 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 March 2022 (4 years ago)
Submitted on 13 June 2022 (3 years ago)

Next Due

Due by 31 March 2023
For period ending 17 March 2023
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

Top Floor Office 237 Regents Park Road London N3 3LF United Kingdom
From: 10 June 2021To: 2 May 2023
237 Top Floor Office, 237 Regents Park Road London N3 3LF England
From: 10 June 2021To: 10 June 2021
10 Hamilton Road London NW11 9EJ United Kingdom
From: 13 May 2021To: 10 June 2021
98 High Road London N15 6JR England
From: 18 November 2020To: 13 May 2021
18C Manor Road London N16 5SA England
From: 13 November 2019To: 18 November 2020
98 High Road London N15 6JR United Kingdom
From: 7 August 2018To: 13 November 2019
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
May 23
Director Left
May 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 01 May 2023

FRIEDLANDER, Peri

Resigned
High Road, LondonN15 6JR
Secretary
Appointed 18 Nov 2020
Resigned 01 Mar 2021

BENSUSAN, Menachem Mendel

Resigned
Manor Road, LondonN16 5SA
Born June 1995
Director
Appointed 01 Nov 2019
Resigned 18 Nov 2020

FRIEDLANDER, Benjamin

Resigned
High Road, LondonN15 6JR
Born November 1995
Director
Appointed 07 Aug 2018
Resigned 07 Mar 2021

HERSKOVIC, David Zev

Resigned
Hamilton Road, LondonNW11 9EJ
Born May 1997
Director
Appointed 07 Mar 2021
Resigned 01 May 2023

RASKIN, Menachem Mendel

Resigned
High Road, LondonN15 6JR
Born January 1995
Director
Appointed 07 Aug 2018
Resigned 18 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mr David Zev Herskovic

Active
49 St. Kilda's Road, LondonN16 5BS
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2021

Mr Menachem Mendel Bensusan

Ceased
High Road, LondonN15 6JR
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2019
Ceased 18 Nov 2020

Mr Benjamin Friedlander

Ceased
High Road, LondonN15 6JR
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ceased 07 Mar 2021

Mr Menachem Mendel Raskin

Ceased
High Road, LondonN15 6JR
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
21 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Incorporation Company
7 August 2018
NEWINCIncorporation