ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Homeselect Holdings Limited

Homeselect Holdings Limited is an active company incorporated on 27 March 1998 with the registered office located in Rickmansworth, Hertfordshire. Homeselect Holdings Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03536655
Private limited company
Age
27 years
Incorporated 27 March 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 8 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 (3 months remaining)
Contact
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 22 Aug 2023 (2 years ago)
Previous address was C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Director • Secretary • Financer • British • Lives in UK • Born in Sep 1966
Director • Investor • British • Lives in UK • Born in Jul 1956
Director • Financier • New Zealander • Lives in England • Born in Jan 1968
Mr Mark Vincent Rijkse
PSC • New Zealander • Lives in England • Born in Jan 1968
Mr Mark Anthony Stewart
PSC • British • Lives in UK • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BPT (Southern) Limited
Nicholas Mark Ryman Richards, Mark Vincent Rijkse, and 1 more are mutual people.
Active
Aldington Capital Limited
Nicholas Mark Ryman Richards, Mark Vincent Rijkse, and 1 more are mutual people.
Active
Ryecroft Place Management Association Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Roan House Management Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Crosby Green Management Company Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Propeller Studios (Holdings) Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Propeller Studios Limited
Mark Vincent Rijkse is a mutual person.
Active
Extra 200 Limited
Mark Anthony Stewart is a mutual person.
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
£215.45K
Increased by £45.62K (+27%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£388.31K
Decreased by £107.63K (-22%)
Total Liabilities
-£944.34K
Decreased by £196.56K (-17%)
Net Assets
-£556.04K
Increased by £88.93K (-14%)
Debt Ratio (%)
243%
Increased by 13.14% (+6%)
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Full Accounts Submitted
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
Registered Address Changed
2 Years Ago on 22 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 15 Dec 2022
Confirmation Submitted
3 Years Ago on 31 Mar 2022
Charge Satisfied
3 Years Ago on 18 Nov 2021
Get Credit Report
Discover Homeselect Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 April 2025 with no updates
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Nov 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 24 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Nov 2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
Submitted on 22 Aug 2023
Confirmation statement made on 11 April 2023 with no updates
Submitted on 11 Apr 2023
Confirmation statement made on 27 March 2023 with no updates
Submitted on 31 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 15 Dec 2022
Confirmation statement made on 27 March 2022 with no updates
Submitted on 31 Mar 2022
Satisfaction of charge 2 in full
Submitted on 18 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year