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
Bank Homes Limited
Bank Homes Limited is an active company incorporated on 11 February 2003 with the registered office located in , . Bank Homes Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04663517
Private limited company
Age
22 years
Incorporated
11 February 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2025
(1 month ago)
Next confirmation dated
15 December 2026
Due by
29 December 2026
(11 months remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year remaining)
Learn more about Bank Homes Limited
Contact
Update Details
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
2 Apr 2024
(1 year 9 months ago)
Previous address was
Ground Floor 30 City Road London EC1Y 2AB
Companies in E1W 9US
Telephone
Unreported
Email
Unreported
Website
Combebankhomes.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
8
David Alan Pears
Director • British • Lives in UK • Born in Apr 1968
WPG Registrars Limited
Director • Corporate Body
Sir Trevor Steven Pears
Director • British • Lives in UK • Born in Jun 1964
Mark Andrew Pears
Director • British • Lives in UK • Born in Nov 1962
William Frederick Bennett
Secretary
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
Offenham Properties Limited
WPG Registrars Limited, Sir Trevor Steven Pears, and 2 more are mutual people.
Active
Ordnance Estates Limited
David Alan Pears, WPG Registrars Limited, and 2 more are mutual people.
Active
North London Freeholds Limited
David Alan Pears, WPG Registrars Limited, and 2 more are mutual people.
Active
Fenwood Securities Limited
WPG Registrars Limited, David Alan Pears, and 2 more are mutual people.
Active
Dalmorn Limited
WPG Registrars Limited, David Alan Pears, and 2 more are mutual people.
Active
Whitehall Place Properties Limited
WPG Registrars Limited, Sir Trevor Steven Pears, and 2 more are mutual people.
Active
M. T. D. Property Investment Limited
Mark Andrew Pears, WPG Registrars Limited, and 2 more are mutual people.
Active
Hallway Properties Limited
Mark Andrew Pears, David Alan Pears, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£4.07K
Decreased by £19 (-0%)
Turnover
£46.76K
Decreased by £159.14K (-77%)
Employees
5
Same as previous period
Total Assets
£1.15M
Decreased by £10.1K (-1%)
Total Liabilities
-£2.15M
Increased by £180.61K (+9%)
Net Assets
-£1M
Decreased by £190.7K (+23%)
Debt Ratio (%)
187%
Increased by 17.21% (+10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
15 Days Ago on 8 Jan 2026
Confirmation Submitted
1 Month Ago on 15 Dec 2025
Confirmation Submitted
11 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year Ago on 9 Jan 2025
Nigel Rowley (PSC) Appointed
1 Year 7 Months Ago on 4 Jun 2024
Jonathan Neil Mendelsohn (PSC) Appointed
1 Year 7 Months Ago on 4 Jun 2024
Daniela Claire Pears (PSC) Appointed
1 Year 7 Months Ago on 4 Jun 2024
Sir Trevor Steven Pears (PSC) Details Changed
1 Year 7 Months Ago on 4 Jun 2024
Mark Andrew Pears (PSC) Appointed
1 Year 7 Months Ago on 4 Jun 2024
Jeremy Simon Page Resigned
1 Year 7 Months Ago on 4 Jun 2024
Get Alerts
Get Credit Report
Discover Bank Homes 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
Total exemption full accounts made up to 30 April 2025
Submitted on 8 Jan 2026
Confirmation statement made on 15 December 2025 with no updates
Submitted on 15 Dec 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 14 Feb 2025
Full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Notification of Michael Terence Baker as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Notification of David Alan Pears as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Cessation of Nicholas Zambakides as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Termination of appointment of Nicholas Zambakides as a director on 4 June 2024
Submitted on 4 Jun 2024
Termination of appointment of Jeremy Simon Page as a director on 4 June 2024
Submitted on 4 Jun 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