ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aaa Homes Limited

Aaa Homes Limited is an active company incorporated on 21 May 2019 with the registered office located in . Aaa Homes Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12007737
Private limited company
Age
6 years
Incorporated 21 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (4 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Flat 34, Raphis Court
2 Hermitage Lane
London
NW2 2FS
England
Address changed on 9 Mar 2024 (1 year 7 months ago)
Previous address was 537B Caledonian Road London N7 9RH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1985
Director • British • Lives in England • Born in Jun 1990
Mr Aidan Thomas Rushby
PSC • British • Lives in UK • Born in Oct 1985
Mrs Amy Elizabeth Rushby
PSC • British • Lives in England • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aaa Invest Group Limited
Amy Elizabeth Rushby and Aidan Thomas Rushby are mutual people.
Active
Carmoola Limited
Aidan Thomas Rushby is a mutual person.
Active
Carmoola Group Limited
Aidan Thomas Rushby is a mutual person.
Active
Carmoola Corporate Services Limited
Aidan Thomas Rushby is a mutual person.
Active
Carmoola Midco Limited
Aidan Thomas Rushby is a mutual person.
Active
Carmoola Funding 1 Limited
Aidan Thomas Rushby is a mutual person.
Active
Moola Asset Management Limited
Aidan Thomas Rushby is a mutual person.
Active
Carmoola Funding 2 Limited
Aidan Thomas Rushby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£206.67K
Decreased by £3.95K (-2%)
Total Liabilities
-£232.63K
Decreased by £22.16K (-9%)
Net Assets
-£25.96K
Increased by £18.21K (-41%)
Debt Ratio (%)
113%
Decreased by 8.41% (-7%)
Latest Activity
Mrs Amy Elizabeth Rushby (PSC) Details Changed
2 Months Ago on 24 Aug 2025
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Micro Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 3 Jun 2024
Miss Amy Elizabeth Rushby (PSC) Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Miss Amy Elizabeth Rushby Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mr Aidan Thomas Rushby Details Changed
1 Year 7 Months Ago on 8 Mar 2024
Miss Amy Elizabeth Mckechnie (PSC) Details Changed
1 Year 7 Months Ago on 8 Mar 2024
Mr Aidan Thomas Rushby (PSC) Details Changed
1 Year 7 Months Ago on 8 Mar 2024
Get Credit Report
Discover Aaa Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Amy Elizabeth Rushby as a person with significant control on 24 August 2025
Submitted on 24 Aug 2025
Confirmation statement made on 9 June 2025 with updates
Submitted on 9 Jun 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 3 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Submitted on 22 Jul 2024
Director's details changed for Miss Amy Elizabeth Rushby on 3 June 2024
Submitted on 3 Jun 2024
Change of details for Miss Amy Elizabeth Rushby as a person with significant control on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 3 Jun 2024
Registered office address changed from 537B Caledonian Road London N7 9RH England to Flat 34, Raphis Court 2 Hermitage Lane London NW2 2FS on 9 March 2024
Submitted on 9 Mar 2024
Director's details changed for Miss Amy Elizabeth Mckechnie on 8 March 2024
Submitted on 9 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year