HOMEVIEW PROPERTIES LTD

Register to unlock more data on OkredoRegister

HOMEVIEW PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10960279

Incorporation date

13/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

154 Osbaldeston Road, London N16 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2017)
dot icon23/02/2026
Change of details for Mr Israel Strom as a person with significant control on 2026-02-02
dot icon21/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/06/2025
Previous accounting period extended from 2024-09-24 to 2024-09-30
dot icon20/02/2025
Change of details for Mr Israel Strom as a person with significant control on 2025-02-12
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon25/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2024
Current accounting period shortened from 2023-09-25 to 2023-09-24
dot icon26/06/2024
Previous accounting period shortened from 2023-09-26 to 2023-09-25
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/12/2023
Cessation of Paul Solinsky as a person with significant control on 2023-02-07
dot icon12/12/2023
Change of details for Mr Israel Strom as a person with significant control on 2023-02-07
dot icon12/12/2023
Termination of appointment of Paul Solinsky as a director on 2023-02-07
dot icon12/12/2023
Registered office address changed from 25B East Bank London N16 5QS England to 154 Osbaldeston Road London N16 6NJ on 2023-12-12
dot icon12/12/2023
Confirmation statement made on 2023-02-07 with updates
dot icon27/09/2023
Current accounting period shortened from 2022-09-27 to 2022-09-26
dot icon28/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon28/06/2023
Certificate of change of name
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon06/02/2023
Change of details for Mr Paul Solinsky as a person with significant control on 2023-02-06
dot icon06/02/2023
Notification of Israel Strom as a person with significant control on 2023-02-06
dot icon06/02/2023
Appointment of Mr Israel Strom as a director on 2023-02-06
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon12/12/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/03/2021
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 25B East Bank London N16 5QS on 2021-03-09
dot icon15/10/2020
Confirmation statement made on 2020-09-12 with updates
dot icon15/10/2020
Notification of Paul Solinsky as a person with significant control on 2020-10-15
dot icon15/10/2020
Cessation of Saul Weiss as a person with significant control on 2020-10-15
dot icon15/10/2020
Termination of appointment of Saul Weiss as a director on 2020-10-15
dot icon15/10/2020
Appointment of Mr Paul Solinsky as a director on 2020-10-15
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon13/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon24/09/2017
Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 2017-09-24
dot icon13/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+233.33 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.43K
-
0.00
3.00
-
2022
-
60.43K
-
0.00
10.00
-
2022
-
60.43K
-
0.00
10.00
-

Employees

2022

Employees

-

Net Assets(GBP)

60.43K £Ascended105.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended233.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solinsky, Paul
Director
15/10/2020 - 07/02/2023
11
Mr Saul Weiss
Director
13/09/2017 - 15/10/2020
7
Mr Israel Strom
Director
06/02/2023 - Present
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOMEVIEW PROPERTIES LTD

HOMEVIEW PROPERTIES LTD is an(a) Active company incorporated on 13/09/2017 with the registered office located at 154 Osbaldeston Road, London N16 6NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOMEVIEW PROPERTIES LTD?

toggle

HOMEVIEW PROPERTIES LTD is currently Active. It was registered on 13/09/2017 .

Where is HOMEVIEW PROPERTIES LTD located?

toggle

HOMEVIEW PROPERTIES LTD is registered at 154 Osbaldeston Road, London N16 6NJ.

What does HOMEVIEW PROPERTIES LTD do?

toggle

HOMEVIEW PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for HOMEVIEW PROPERTIES LTD?

toggle

The latest filing was on 23/02/2026: Change of details for Mr Israel Strom as a person with significant control on 2026-02-02.