Background WavePink WaveYellow Wave

HOME HOUSE BUYERS LTD (09640207)

HOME HOUSE BUYERS LTD (09640207) is an active UK company. incorporated on 16 June 2015. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HOME HOUSE BUYERS LTD has been registered for 10 years. Current directors include MCARDLE, Scott William, RAKUSEN-GUY, Dax Philip.

Company Number
09640207
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Unit 2 St James' Business Park, Knaresborough, HG5 8QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCARDLE, Scott William, RAKUSEN-GUY, Dax Philip
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME HOUSE BUYERS LTD

HOME HOUSE BUYERS LTD is an active company incorporated on 16 June 2015 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HOME HOUSE BUYERS LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09640207

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Unit 2 St James' Business Park Grimbald Crag Court Knaresborough, HG5 8QB,

Previous Addresses

156 Hookstone Drive Harrogate HG2 8PF England
From: 18 July 2023To: 2 May 2025
17 Montpellier Parade Harrogate HG1 2TG England
From: 20 August 2021To: 18 July 2023
15 Montpellier Parade Harrogate North Yorkshire HG1 2TG England
From: 16 June 2015To: 20 August 2021
Timeline

35 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Feb 19
Loan Cleared
Jun 20
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Secured
Aug 22
Funding Round
Aug 24
Funding Round
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Secured
Jan 25
Loan Secured
Feb 25
New Owner
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Apr 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MCARDLE, Scott William

Active
St James' Business Park, KnaresboroughHG5 8QB
Born May 1983
Director
Appointed 16 Jun 2015

RAKUSEN-GUY, Dax Philip

Active
St James' Business Park, KnaresboroughHG5 8QB
Born December 1983
Director
Appointed 16 Jun 2015

Persons with significant control

2

Mr Dax Philip Rakusen-Guy

Active
St James' Business Park, KnaresboroughHG5 8QB
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016

Mr Scott William Mcardle

Active
St James' Business Park, KnaresboroughHG5 8QB
Born May 1983

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Incorporation Company
16 June 2015
NEWINCIncorporation