ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Home Hub Southampton Ltd

Home Hub Southampton Ltd is an active company incorporated on 4 December 2015 with the registered office located in Solihull, West Midlands. Home Hub Southampton Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09902994
Private limited company
Age
9 years
Incorporated 4 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
63 Haslucks Green Road
Shirley
Solihull
B90 2ED
England
Address changed on 20 Nov 2024 (11 months ago)
Previous address was St Ediths Stanton St. Quintin Chippenham SN14 6AB England
Telephone
02381781830
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1968
Director • Director • British • Lives in England • Born in May 1994
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Nov 1964
Parrett Q&S Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westgate Properties Bridgwater Limited
Angela Joan Nicholls, Angela Joan Nicholls, and 4 more are mutual people.
Active
Quick And Simple Ltd
Angela Joan Nicholls, Angela Joan Nicholls, and 3 more are mutual people.
Active
Quick And Simple Properties Ltd
Angela Joan Nicholls, Angela Joan Nicholls, and 3 more are mutual people.
Active
Zadeh Property Investments Ltd
Benedict Phillip Nicholls, Angela Joan Nicholls, and 2 more are mutual people.
Active
Key Property Associates Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Sheer Bliss Investments Ltd
Angela Joan Nicholls, Angela Joan Nicholls, and 1 more are mutual people.
Active
Kpa Property Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Kpa Property Family Holdings Ltd
Angela Joan Nicholls, Angela Joan Nicholls, and 1 more are mutual people.
Active
Brands
Home Hub Southampton
Home Hub Southampton is an independent estate and letting agent with knowledge of the local area.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£13.35K
Decreased by £27K (-67%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£67.38K
Decreased by £38.27K (-36%)
Total Liabilities
-£130.02K
Decreased by £22.48K (-15%)
Net Assets
-£62.64K
Decreased by £15.79K (+34%)
Debt Ratio (%)
193%
Increased by 48.63% (+34%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 30 Sep 2025
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Registered Address Changed
11 Months Ago on 20 Nov 2024
Mr Peregrine Jonathan Nicholls Details Changed
11 Months Ago on 15 Nov 2024
Mr Benedict Phillip Nicholls Details Changed
11 Months Ago on 15 Nov 2024
Mrs Angela Joan Nicholls Details Changed
11 Months Ago on 15 Nov 2024
Parrett Q&S Holdings Ltd (PSC) Details Changed
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 16 Nov 2023
Get Credit Report
Discover Home Hub Southampton Ltd'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 30 December 2024
Submitted on 30 Sep 2025
Change of details for Parrett Q&S Holdings Ltd as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mrs Angela Joan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 21 Nov 2024
Registered office address changed from St Ediths Stanton St. Quintin Chippenham SN14 6AB England to 63 Haslucks Green Road Shirley Solihull B90 2ED on 20 November 2024
Submitted on 20 Nov 2024
Total exemption full accounts made up to 30 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH England to St Ediths Stanton St. Quintin Chippenham SN14 6AB on 16 November 2023
Submitted on 16 Nov 2023
Confirmation statement made on 16 November 2023 with no updates
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year