Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Homes4u Group Limited
Homes4u Group Limited is an active company incorporated on 10 August 2000 with the registered office located in London, City of London. Homes4u Group Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
04051078
Private limited company
Age
25 years
Incorporated
10 August 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 March 2025
(7 months ago)
Next confirmation dated
8 March 2026
Due by
22 March 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Was due on
30 September 2025
(22 days ago)
Learn more about Homes4u Group Limited
Contact
Update Details
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
2 Aug 2023
(2 years 2 months ago)
Previous address was
Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN England
Companies in EC3A 8BE
Telephone
01614480090
Email
Available in Endole App
Website
Homes4u.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jason Watkin
Director • British • Lives in England • Born in May 1970
Ian Ronald Sutherland
Director • Accountant • British • Lives in England • Born in Mar 1970
Stuart Macpherson Pender
Director • British • Lives in Scotland • Born in Jun 1965
Thornley Groves Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Matthews Of Chester Limited
Jason Watkin, Stuart Macpherson Pender, and 1 more are mutual people.
Active
Thornley Groves Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Beals Estate Agents Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Michael Jones & Co. Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Linley & Simpson Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Sussex Letting Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Julian Wadden & Co Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Dale Eddison Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £742.61K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£0
Decreased by £796.1K (-100%)
Total Liabilities
-£314.96K
Decreased by £788.67K (-71%)
Net Assets
-£314.96K
Decreased by £7.43K (+2%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 16 Sep 2025
Application To Strike Off
1 Month Ago on 4 Sep 2025
Charge Satisfied
7 Months Ago on 21 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Jason Watkin Resigned
10 Months Ago on 12 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 8 Mar 2024
Thornley Groves Limited (PSC) Details Changed
1 Year 7 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Mr Stuart Macpherson Pender Details Changed
1 Year 10 Months Ago on 7 Dec 2023
Get Alerts
Get Credit Report
Discover Homes4u Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Sep 2025
Application to strike the company off the register
Submitted on 4 Sep 2025
Statement of capital on 1 September 2025
Submitted on 1 Sep 2025
Resolutions
Submitted on 28 Aug 2025
Solvency Statement dated 21/08/25
Submitted on 28 Aug 2025
Statement by Directors
Submitted on 28 Aug 2025
Statement of capital following an allotment of shares on 21 August 2025
Submitted on 22 Aug 2025
Satisfaction of charge 040510780005 in full
Submitted on 21 Mar 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 10 Mar 2025
Termination of appointment of Jason Watkin as a director on 12 December 2024
Submitted on 18 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs