ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Homes Property Services (UK) Limited

Homes Property Services (UK) Limited is an active company incorporated on 4 September 2012 with the registered office located in , . Homes Property Services (UK) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
08201406
Private limited company
Age
13 years
Incorporated 4 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (5 months ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
2 Grain Barn Ashridgewood Business Park
Warren House Road
Wokingham
RG40 5BS
United Kingdom
Address changed on 14 Aug 2024 (1 year 6 months ago)
Previous address was 2 Broad Street Wokingham RG40 1AB England
Telephone
01189627493
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Aug 1965
Director • Property Manager • British • Lives in England • Born in Jul 1983
Director • Accountant • British • Lives in UK • Born in Mar 1982
Director • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First Warren Residents Association Limited(The)
Neil Gregory Marshall is a mutual person.
Active
The Cube (Bracknell) Management Co. Ltd
Neil Gregory Marshall is a mutual person.
Active
Fairway (Maidenhead) Management Company Limited
Neil Gregory Marshall is a mutual person.
Active
Bonham House Management Company Limited
Neil Gregory Marshall is a mutual person.
Active
Thames Walk Management Company Limited
Neil Gregory Marshall is a mutual person.
Active
Wiltshire Place 33-40 RTM Company Limited
Neil Gregory Marshall is a mutual person.
Active
DC Accounting Services Ltd
Danielle Collins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£18.51K
Increased by £666 (+4%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£179.61K
Decreased by £27.48K (-13%)
Total Liabilities
-£172.79K
Decreased by £27.13K (-14%)
Net Assets
£6.82K
Decreased by £354 (-5%)
Debt Ratio (%)
96%
Decreased by 0.33% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Dec 2025
Mrs Danielle Collins Appointed
4 Months Ago on 6 Oct 2025
Mrs Kate Lorraine Cullen Appointed
4 Months Ago on 6 Oct 2025
Confirmation Submitted
4 Months Ago on 6 Oct 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 19 Mar 2025
Full Accounts Submitted
11 Months Ago on 18 Mar 2025
Compulsory Gazette Notice
11 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Jul 2024
Get Credit Report
Discover Homes Property Services (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Appointment of Mrs Danielle Collins as a director on 6 October 2025
Submitted on 7 Oct 2025
Appointment of Mrs Kate Lorraine Cullen as a director on 6 October 2025
Submitted on 6 Oct 2025
Confirmation statement made on 4 September 2025 with no updates
Submitted on 6 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 4 September 2024 with no updates
Submitted on 11 Oct 2024
Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 2 Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 14 August 2024
Submitted on 14 Aug 2024
Registered office address changed from Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on 29 July 2024
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year