ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamoaze House

Hamoaze House is an active company incorporated on 30 June 1998 with the registered office located in Plymouth, Devon. Hamoaze House was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03590328
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
27 years
Incorporated 30 June 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 June 2025 (2 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (9 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
Hamoaze House
Mount Wise
Devonport, Plymouth
PL1 4JQ
Same address since incorporation
Telephone
01752566100
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
2
Director • PSC • Consultant • British • Lives in England • Born in Mar 1949
Director • Plymouth City Councillor • British • Lives in England • Born in Jul 1959
Director • Self-Employed • British • Lives in England • Born in Aug 1955
Director • Retired • British • Lives in UK • Born in Jun 1951
Director • British • Lives in UK • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C.A.B. Cornwall
Mrs Susan Janet Hobbs is a mutual person.
Active
Shekinah Mission (Plymouth) Limited
Christine Little is a mutual person.
Active
Special Partnership Trust
Wendy Anne Hannon is a mutual person.
Active
The Fort Bovisand Trust
Mr Edward James Marston Dawes 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
£520.26K
Decreased by £2.25K (-0%)
Turnover
£909.33K
Increased by £55.73K (+7%)
Employees
27
Increased by 3 (+13%)
Total Assets
£1.44M
Increased by £4.32K (0%)
Total Liabilities
-£81.44K
Decreased by £15.97K (-16%)
Net Assets
£1.36M
Increased by £20.29K (+2%)
Debt Ratio (%)
6%
Decreased by 1.13% (-17%)
Latest Activity
Simon Douglas Young Resigned
1 Month Ago on 7 Aug 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Peter Holliday Details Changed
3 Months Ago on 14 May 2025
Andrew Breare Appointed
4 Months Ago on 7 May 2025
Dr Alison Battersby Appointed
4 Months Ago on 7 May 2025
Peter Holliday Appointed
4 Months Ago on 7 May 2025
Wendy Anne Hannon Resigned
6 Months Ago on 13 Feb 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Michael Roose Thomas Resigned
10 Months Ago on 7 Nov 2024
Christine Little Resigned
10 Months Ago on 7 Nov 2024
Get Credit Report
Discover Hamoaze House's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Simon Douglas Young as a director on 7 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 16 Jun 2025
Appointment of Dr Alison Battersby as a director on 7 May 2025
Submitted on 14 May 2025
Appointment of Andrew Breare as a director on 7 May 2025
Submitted on 14 May 2025
Director's details changed for Peter Holliday on 14 May 2025
Submitted on 14 May 2025
Appointment of Peter Holliday as a director on 7 May 2025
Submitted on 13 May 2025
Termination of appointment of Wendy Anne Hannon as a director on 13 February 2025
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Termination of appointment of Michael Roose Thomas as a director on 7 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Christine Little as a director on 7 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year