ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trademark Homes Limited

Trademark Homes Limited is an active company incorporated on 3 October 1997 with the registered office located in London, Greater London. Trademark Homes Limited was registered 28 years ago.
Status
Active
Active since 26 years ago
Company No
03444723
Private limited company
Age
28 years
Incorporated 3 October 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 October 2025 (1 month ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Studio One
197 Long Lane
London
SE1 4PD
England
Same address for the past 6 years
Telephone
02074037403
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Nov 1993
Director • Developer • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Sep 2002
The Trademark Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
David Edward Property & Development Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Welgate Developments Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
The Trademark Group Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Trademark Property And Investments Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Trademark Land And Property Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Trademark Estates Plc
Sheron McMillan, , and 2 more are mutual people.
Active
Charterhouse Research Limited
Sheron McMillan, Terry McMillan, and 2 more are mutual people.
Active
Protected Growth Plan Ltd
Terry McMillan, Myles Jordan McMillan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.8M
Increased by £5.44M (+1548%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 2 (-13%)
Total Assets
£17.21M
Increased by £13.65M (+383%)
Total Liabilities
-£11.9M
Increased by £10.6M (+816%)
Net Assets
£5.31M
Increased by £3.05M (+135%)
Debt Ratio (%)
69%
Increased by 32.65% (+90%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Oct 2025
Dominic Lewis Mcmillan Appointed
1 Month Ago on 16 Sep 2025
Sheron Teresa Mcmillan Appointed
1 Month Ago on 16 Sep 2025
Myles Jordan Mcmillan Appointed
3 Months Ago on 31 Jul 2025
Terry Mcmillan Resigned
3 Months Ago on 28 Jul 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Get Credit Report
Discover Trademark Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 October 2025 with no updates
Submitted on 3 Oct 2025
Appointment of Sheron Teresa Mcmillan as a director on 16 September 2025
Submitted on 20 Sep 2025
Appointment of Dominic Lewis Mcmillan as a director on 16 September 2025
Submitted on 20 Sep 2025
Termination of appointment of Terry Mcmillan as a director on 28 July 2025
Submitted on 2 Aug 2025
Appointment of Myles Jordan Mcmillan as a director on 31 July 2025
Submitted on 31 Jul 2025
Satisfaction of charge 034447230029 in full
Submitted on 4 Feb 2025
Satisfaction of charge 034447230025 in full
Submitted on 4 Feb 2025
Satisfaction of charge 034447230026 in full
Submitted on 4 Feb 2025
Satisfaction of charge 034447230030 in full
Submitted on 4 Feb 2025
Satisfaction of charge 034447230024 in full
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year