ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Homename Limited

Homename Limited is an active company incorporated on 9 November 1989 with the registered office located in Chipping Norton, Oxfordshire. Homename Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02441318
Private limited company
Age
36 years
Incorporated 9 November 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2026 (1 month ago)
Next confirmation dated 9 January 2027
Due by 23 January 2027 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (11 months remaining)
Contact
Address
Avalon West End
Chadlington
Chipping Norton
OX7 3NJ
England
Address changed on 13 May 2024 (1 year 9 months ago)
Previous address was Avalon West End Chadlington Chipping Norton United Kingdom OX7 3NJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Director • PSC • British • Lives in England • Born in May 1945 • Retired
Secretary • PSC • British • Lives in England • Born in Apr 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£5.69K
Decreased by £17.26K (-75%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£163.59K
Decreased by £78.04K (-32%)
Total Liabilities
-£103.8K
Decreased by £56.36K (-35%)
Net Assets
£59.78K
Decreased by £21.68K (-27%)
Debt Ratio (%)
63%
Decreased by 2.83% (-4%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 21 Jan 2026
Confirmation Submitted
1 Month Ago on 14 Jan 2026
Confirmation Submitted
1 Year Ago on 16 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Jan 2025
Registered Address Changed
1 Year 9 Months Ago on 13 May 2024
Mrs Wendy Hamblin (PSC) Details Changed
1 Year 11 Months Ago on 15 Mar 2024
Mr Brian David Hamblin (PSC) Details Changed
1 Year 11 Months Ago on 15 Mar 2024
Mrs Wendy Hamblin (PSC) Details Changed
1 Year 11 Months Ago on 15 Mar 2024
Brian David Hamblin Details Changed
1 Year 11 Months Ago on 15 Mar 2024
Mrs Wendy Hamblin Details Changed
1 Year 11 Months Ago on 15 Mar 2024
Get Credit Report
Discover Homename Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 21 Jan 2026
Confirmation statement made on 9 January 2026 with updates
Submitted on 14 Jan 2026
Confirmation statement made on 9 January 2025 with updates
Submitted on 16 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Change of details for Mrs Wendy Hamblin as a person with significant control on 15 March 2024
Submitted on 14 May 2024
Change of details for Mrs Wendy Hamblin as a person with significant control on 15 March 2024
Submitted on 14 May 2024
Change of details for Mr Brian David Hamblin as a person with significant control on 15 March 2024
Submitted on 14 May 2024
Registered office address changed from Stonelea West End Chadlington Chipping Norton Oxfordshire OX7 3NJ United Kingdom to Avalon West End Chadlington Chipping Norton United Kingdom OX7 3NJ on 13 May 2024
Submitted on 13 May 2024
Director's details changed for Brian David Hamblin on 15 March 2024
Submitted on 13 May 2024
Secretary's details changed for Mrs Wendy Hamblin on 15 March 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year