ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ho French Homes Ltd

Ho French Homes Ltd is an active company incorporated on 7 December 2015 with the registered office located in . Ho French Homes Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09904373
Private limited company
Age
9 years
Incorporated 7 December 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (10 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
4 Quayside Parade Quayside Parade
Rowhedge
Colchester
CO5 7DA
England
Address changed on 28 Jan 2025 (9 months ago)
Previous address was 4 Quayside Parade Palmers Road London E2 0FQ England
Telephone
01206210283
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1989
Mr Edward Fraser French
PSC • British • Lives in UK • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Second Bridge Property Ltd
Edward Fraser French is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.83K
Decreased by £1.39K (-43%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.3M
Increased by £318.85K (+8%)
Total Liabilities
-£3.79M
Increased by £257.92K (+7%)
Net Assets
£514.66K
Increased by £60.93K (+13%)
Debt Ratio (%)
88%
Decreased by 0.57% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Charge Satisfied
3 Months Ago on 8 Aug 2025
Mr Edward Fraser French (PSC) Details Changed
6 Months Ago on 13 May 2025
Mr Edward Fraser French Details Changed
6 Months Ago on 13 May 2025
Confirmation Submitted
9 Months Ago on 7 Feb 2025
Registered Address Changed
9 Months Ago on 28 Jan 2025
Registered Address Changed
12 Months Ago on 18 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 29 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Mar 2024
Get Credit Report
Discover Ho French Homes 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 31 December 2024
Submitted on 26 Sep 2025
Satisfaction of charge 099043730001 in full
Submitted on 8 Aug 2025
Director's details changed for Mr Edward Fraser French on 13 May 2025
Submitted on 13 May 2025
Change of details for Mr Edward Fraser French as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 7 Feb 2025
Registered office address changed from 4 Quayside Parade Palmers Road London E2 0FQ England to 4 Quayside Parade Quayside Parade Rowhedge Colchester CO5 7DA on 28 January 2025
Submitted on 28 Jan 2025
Certificate of change of name
Submitted on 18 Nov 2024
Registered office address changed from 1004 Regalia Point Palmers Road London E2 0FQ England to 4 Quayside Parade Palmers Road London E2 0FQ on 18 November 2024
Submitted on 18 Nov 2024
Registration of charge 099043730020, created on 29 August 2024
Submitted on 29 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year