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 Finance Advice Holdings Limited
Home Finance Advice Holdings Limited is an active company incorporated on 19 April 2012 with the registered office located in Orpington, Greater London. Home Finance Advice Holdings Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08038330
Private limited company
Age
13 years
Incorporated
19 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2025
(10 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(2 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2024
(6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Home Finance Advice Holdings Limited
Contact
Update Details
Address
39 High Street
Orpington
BR6 0JE
England
Address changed on
29 Jul 2024
(1 year 3 months ago)
Previous address was
16 st. Christopher's Way Pride Park Derby DE24 8JY
Companies in BR6 0JE
Telephone
01332257087
Email
Available in Endole App
Website
Mortgageadviceservices.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Matthew Morgan
PSC • Director • British • Lives in UK • Born in Oct 1968
Mr John Dickson
PSC • British • Lives in England • Born in Jan 1966
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Dec
⟶
30 Jun 2024
Traded for
6 months
Cash in Bank
£56.25K
Increased by £20.69K (+58%)
Turnover
Unreported
Decreased by £255.3K (-100%)
Employees
4
Same as previous period
Total Assets
£274.49K
Increased by £5.36K (+2%)
Total Liabilities
-£194.77K
Increased by £32.02K (+20%)
Net Assets
£79.72K
Decreased by £26.65K (-25%)
Debt Ratio (%)
71%
Increased by 10.48% (+17%)
See 10 Year Full Financials
Latest Activity
Mr Matthew Morgan (PSC) Details Changed
2 Months Ago on 8 Sep 2025
Mr John Dickson (PSC) Details Changed
2 Months Ago on 8 Sep 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Accounting Period Shortened
1 Year 3 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Amended Full Accounts Submitted
1 Year 10 Months Ago on 5 Jan 2024
John Dickson (PSC) Appointed
1 Year 10 Months Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover Home Finance Advice Holdings 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
Change of details for Mr John Dickson as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Change of details for Mr Matthew Morgan as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Sep 2024
Previous accounting period shortened from 31 December 2024 to 30 June 2024
Submitted on 29 Jul 2024
Registered office address changed from 16 st. Christopher's Way Pride Park Derby DE24 8JY to 39 High Street Orpington BR6 0JE on 29 July 2024
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 May 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 25 Jan 2024
Amended total exemption full accounts made up to 31 December 2022
Submitted on 5 Jan 2024
Notification of John Dickson as a person with significant control on 20 December 2023
Submitted on 20 Dec 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