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
Home Leasing Brighton Limited
Home Leasing Brighton Limited is a dissolved company incorporated on 14 May 2010 with the registered office located in London, City of London. Home Leasing Brighton Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 May 2024
(1 year 3 months ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07254242
Private limited company
Age
15 years
Incorporated
14 May 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Home Leasing Brighton Limited
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
2 Aug 2023
(2 years 1 month ago)
Previous address was
Troy Mills Troy Road Horsforth Leeds LS18 5GN England
Companies in EC3A 8BE
Telephone
01323439673
Email
Available in Endole App
Website
Homeleasing.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Robert James Hamilton
Director • British • Lives in Scotland • Born in Jun 1964
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
Cambridge Brand Vaughan 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
Thornley Groves Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Julian Wadden & Co Limited
Mr Robert James Hamilton, Stuart Macpherson Pender, and 1 more are mutual people.
Active
John Shepherd Lettings Limited
Mr Robert James Hamilton, Stuart Macpherson Pender, and 1 more are mutual people.
Active
Thornley Groves Estate Agents Limited
Mr Robert James Hamilton, Stuart Macpherson Pender, and 1 more are mutual people.
Active
Cambridge Brand Vaughan Limited
Mr Robert James Hamilton, Stuart Macpherson Pender, and 1 more are mutual people.
Active
John Shepherd Estate Agents Ltd
Mr Robert James Hamilton, Stuart Macpherson Pender, and 1 more are mutual people.
Active
Bondsave Limited
Mr Robert James Hamilton, Stuart Macpherson Pender, and 1 more are mutual people.
Active
Mountview Investments Limited
Mr Robert James Hamilton, Stuart Macpherson Pender, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
1 Jul
⟶
31 Dec 2022
Traded for
18 months
Cash in Bank
Unreported
Decreased by £224.22K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 9 (-69%)
Total Assets
£184.75K
Decreased by £57.76K (-24%)
Total Liabilities
-£10.65K
Decreased by £102.49K (-91%)
Net Assets
£174.1K
Increased by £44.73K (+35%)
Debt Ratio (%)
6%
Decreased by 40.89% (-88%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 3 Months Ago on 21 May 2024
Cambridge Brand Vaughan Limited (PSC) Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Voluntary Strike-Off Suspended
1 Year 7 Months Ago on 25 Jan 2024
Voluntary Gazette Notice
1 Year 8 Months Ago on 9 Jan 2024
Application To Strike Off
1 Year 8 Months Ago on 29 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 12 Dec 2023
Mr Stuart Macpherson Pender Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Robert James Hamilton Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Get Alerts
Get Credit Report
Discover Home Leasing Brighton 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
Final Gazette dissolved via voluntary strike-off
Submitted on 21 May 2024
Change of details for Cambridge Brand Vaughan Limited as a person with significant control on 8 March 2024
Submitted on 8 Mar 2024
Voluntary strike-off action has been suspended
Submitted on 25 Jan 2024
First Gazette notice for voluntary strike-off
Submitted on 9 Jan 2024
Application to strike the company off the register
Submitted on 29 Dec 2023
Confirmation statement made on 12 December 2023 with updates
Submitted on 12 Dec 2023
Director's details changed for Mr Robert James Hamilton on 7 December 2023
Submitted on 7 Dec 2023
Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
Submitted on 7 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 25 Oct 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 25 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs