ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Head Of House Properties Limited

Head Of House Properties Limited is an active company incorporated on 4 March 2021 with the registered office located in Sunbury-on-Thames, Surrey. Head Of House Properties Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13244101
Private limited company
Age
4 years
Incorporated 4 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
123 Manor Lane
Sunbury-On-Thames
TW16 6JE
England
Address changed on 19 Jan 2023 (2 years 7 months ago)
Previous address was 36 Uxbridge Road Hampton TW12 3AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Head Of House Designs Limited
Ms Charlotte Frances Tiley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£364.82K
Decreased by £858 (-0%)
Total Liabilities
-£390.44K
Increased by £390 (0%)
Net Assets
-£25.62K
Decreased by £1.25K (+5%)
Debt Ratio (%)
107%
Increased by 0.36% (0%)
Latest Activity
Charge Satisfied
1 Month Ago on 11 Aug 2025
New Charge Registered
1 Month Ago on 1 Aug 2025
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Micro Accounts Submitted
8 Months Ago on 21 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 16 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 19 Jan 2023
Ms Charlotte Frances Tiley (PSC) Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Ms Charlotte Frances Tiley Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Get Credit Report
Discover Head Of House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 132441010001 in full
Submitted on 11 Aug 2025
Registration of charge 132441010002, created on 1 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 13 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 3 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 16 Dec 2023
Confirmation statement made on 1 March 2023 with no updates
Submitted on 1 Mar 2023
Director's details changed for Ms Charlotte Frances Tiley on 19 January 2023
Submitted on 19 Jan 2023
Change of details for Ms Charlotte Frances Tiley as a person with significant control on 19 January 2023
Submitted on 19 Jan 2023
Registered office address changed from 36 Uxbridge Road Hampton TW12 3AD England to 123 Manor Lane Sunbury-on-Thames TW16 6JE on 19 January 2023
Submitted on 19 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year