Background WavePink WaveYellow Wave

HOMERENT PROPERTY LTD (05769045)

HOMERENT PROPERTY LTD (05769045) is an active UK company. incorporated on 4 April 2006. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOMERENT PROPERTY LTD has been registered for 20 years. Current directors include O'NEILL, Owen James.

Company Number
05769045
Status
active
Type
ltd
Incorporated
4 April 2006
Age
20 years
Address
30 Queens Road, Erdington, West Midlands, B23 7JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'NEILL, Owen James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMERENT PROPERTY LTD

HOMERENT PROPERTY LTD is an active company incorporated on 4 April 2006 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOMERENT PROPERTY LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05769045

LTD Company

Age

20 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

30 Queens Road, Erdington Birmingham West Midlands, B23 7JP,

Timeline

8 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'NEILL, Owen James

Active
30 Queens Road, BirminghamB23 7JP
Born May 1973
Director
Appointed 04 Apr 2006

O'NEILL, Julie Anne, Dr

Resigned
30 Queens Road, Erdington, West MidlandsB23 7JP
Secretary
Appointed 04 Apr 2006
Resigned 02 Mar 2011

Persons with significant control

1

Mr Owen James O'Neill

Active
30 Queens Road, Erdington, West MidlandsB23 7JP
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
2 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
20 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
16 April 2007
363aAnnual Return
Incorporation Company
4 April 2006
NEWINCIncorporation