ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Address Homes Ltd

Address Homes Ltd is an active company incorporated on 9 October 2017 with the registered office located in Southport, Merseyside. Address Homes Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
11002219
Private limited company
Age
8 years
Incorporated 9 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (4 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 376 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 October 2023
Was due on 16 October 2024 (1 year ago)
Address
13a Duke Street
Southport
PR8 1LS
England
Address changed on 22 Nov 2024 (11 months ago)
Previous address was Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ England
Telephone
07773 377764
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Project Manager • British • Lives in England • Born in Sep 1991
Mr Lloyd Austin Ellis
PSC • British • Lives in England • Born in Sep 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nursery Gardens Birkdale Limited
Lloyd Austin Ellis is a mutual person.
Active
Address Investments Ltd
Lloyd Austin Ellis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£40.56K
Increased by £35.09K (+641%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.09M
Increased by £204.29K (+23%)
Total Liabilities
-£977.67K
Increased by £8.37K (+1%)
Net Assets
£109.66K
Increased by £195.92K (-227%)
Debt Ratio (%)
90%
Decreased by 19.85% (-18%)
Latest Activity
Confirmation Submitted
26 Days Ago on 1 Oct 2025
Compulsory Strike-Off Discontinued
1 Month Ago on 20 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 16 Sep 2025
Mr Lloyd Austin Ellis Details Changed
9 Months Ago on 6 Jan 2025
Mr Lloyd Austin Ellis (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Mr Lloyd Austin Ellis (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Mr Lloyd Austin Ellis Details Changed
9 Months Ago on 6 Jan 2025
Registered Address Changed
11 Months Ago on 22 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 23 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 23 Aug 2024
Get Credit Report
Discover Address Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 June 2025 with no updates
Submitted on 1 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 20 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 16 Sep 2025
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 6 January 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Lloyd Austin Ellis on 6 January 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Lloyd Austin Ellis on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ England to 13a Duke Street Southport PR8 1LS on 22 November 2024
Submitted on 22 Nov 2024
Registration of charge 110022190009, created on 23 August 2024
Submitted on 2 Sep 2024
Registration of charge 110022190008, created on 23 August 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year