Background WavePink WaveYellow Wave

HOMEOWNERS ALLIANCE LTD (07861605)

HOMEOWNERS ALLIANCE LTD (07861605) is an active UK company. incorporated on 25 November 2011. with registered office in Derby. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. HOMEOWNERS ALLIANCE LTD has been registered for 14 years. Current directors include BINNS, Katherine Elizabeth, HIGGINS, Paula Ineke, KERR, Angela Diane and 1 others.

Company Number
07861605
Status
active
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
Capital House Pride Place, Derby, DE24 8QR
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BINNS, Katherine Elizabeth, HIGGINS, Paula Ineke, KERR, Angela Diane, THOMPSON, Benjamin David
SIC Codes
63120, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEOWNERS ALLIANCE LTD

HOMEOWNERS ALLIANCE LTD is an active company incorporated on 25 November 2011 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. HOMEOWNERS ALLIANCE LTD was registered 14 years ago.(SIC: 63120, 63990)

Status

active

Active since 14 years ago

Company No

07861605

LTD Company

Age

14 Years

Incorporated 25 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Previous Addresses

Pound House 62a Highgate High Street London N6 5HX England
From: 15 August 2018To: 7 April 2026
Manger House 62a Highgate High Street London N6 5HX
From: 27 November 2014To: 15 August 2018
Manger House 62a Highgate High Street London N6 5HX England
From: 6 August 2014To: 27 November 2014
Manger House 62a Highgate High Street Highgate London N6 5HX
From: 24 October 2012To: 6 August 2014
, 1 Grand Avenue, London, N10 3AY, United Kingdom
From: 25 November 2011To: 24 October 2012
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Dec 15
Funding Round
Mar 16
Share Issue
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 18
Director Left
May 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Sept 24
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BINNS, Katherine Elizabeth

Active
Pride Place, DerbyDE24 8QR
Born December 1968
Director
Appointed 30 Nov 2016

HIGGINS, Paula Ineke

Active
Pride Place, DerbyDE24 8QR
Born January 1971
Director
Appointed 19 Dec 2011

KERR, Angela Diane

Active
Pride Place, DerbyDE24 8QR
Born August 1976
Director
Appointed 29 Nov 2016

THOMPSON, Benjamin David

Active
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 31 Mar 2026

BROWNE, Anthony Howe

Resigned
N10
Born January 1967
Director
Appointed 25 Nov 2011
Resigned 25 Jul 2012

GOODALL, Stephen Alan

Resigned
Church Road, ThameOX9 3AJ
Born April 1970
Director
Appointed 21 May 2018
Resigned 28 Sept 2020

PEPPER, Joseph David

Resigned
114 Wellington Street, LeedsLS1 1BA
Born April 1974
Director
Appointed 05 Mar 2024
Resigned 31 Mar 2026

SHANKLEMAN, Martin Lister

Resigned
62a Highgate High Street, LondonN6 5HX
Born May 1953
Director
Appointed 10 Aug 2012
Resigned 10 Dec 2015

THOMPSON, Benjamin David

Resigned
62a Highgate High Street, LondonN6 5HX
Born August 1969
Director
Appointed 30 Nov 2016
Resigned 21 May 2018

WILLIAMS, John Sinclair

Resigned
Church Road, ThameOX9 3AJ
Born February 1967
Director
Appointed 28 Sept 2020
Resigned 25 Apr 2022

WITH-FOGSTRUP, Jesper

Resigned
Church Road, ThameOX9 3FA
Born August 1974
Director
Appointed 25 Apr 2022
Resigned 05 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Smoove Limited

Ceased
Church Road, ThameOX9 3FA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2023
Ceased 31 Mar 2026
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2023
Ceased 19 Dec 2023

Mrs Paula Ineke Higgins

Ceased
62a Highgate High Street, LondonN6 5HX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2026
Church Road, ThameOX9 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Legacy
13 November 2024
ANNOTATIONANNOTATION
Legacy
13 November 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type
7 February 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
26 July 2013
RP04RP04
Change Account Reference Date Company Current Extended
12 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Registered Office Address Company
24 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Incorporation Company
25 November 2011
NEWINCIncorporation