Background WavePink WaveYellow Wave

HOMETREE MARKETPLACE LIMITED (09808066)

HOMETREE MARKETPLACE LIMITED (09808066) is an active UK company. incorporated on 3 October 2015. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. HOMETREE MARKETPLACE LIMITED has been registered for 10 years. Current directors include BREEN, Thomas Benedict, DILL, Matthias Joachim, Dr, EDGERLEY, Daniel Robert John and 4 others.

Company Number
09808066
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
Hamilton House, London, WC1H 9BB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BREEN, Thomas Benedict, DILL, Matthias Joachim, Dr, EDGERLEY, Daniel Robert John, MACLEAN, David James, PAREKH, Rahul, PHELAN, Simon John, SLOANE, Andrew John
SIC Codes
43220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMETREE MARKETPLACE LIMITED

HOMETREE MARKETPLACE LIMITED is an active company incorporated on 3 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. HOMETREE MARKETPLACE LIMITED was registered 10 years ago.(SIC: 43220, 96090)

Status

active

Active since 10 years ago

Company No

09808066

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

HOMETREE FINANCE LIMITED
From: 3 October 2015To: 10 November 2015
Contact
Address

Hamilton House 4 Mabledon Place London, WC1H 9BB,

Previous Addresses

25 Horsell Road Highbury East London N5 1XL
From: 23 July 2018To: 5 August 2020
11 Ronalds Road London N5 1XG England
From: 2 February 2017To: 23 July 2018
C/O Simon Phelan 24 Witherington Road Witherington Road London N5 1PP
From: 10 November 2015To: 2 February 2017
C/O Second Home 68-80 Hanbury Street London E1 5JL United Kingdom
From: 3 October 2015To: 10 November 2015
Timeline

74 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Joined
Apr 16
Share Issue
Mar 17
Director Joined
Apr 17
Funding Round
May 17
Director Joined
Jan 18
Funding Round
Jan 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Owner Exit
Feb 19
Director Left
May 19
Funding Round
May 19
Director Left
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Loan Secured
Oct 20
Funding Round
Nov 20
Loan Cleared
Feb 21
Funding Round
Mar 21
Funding Round
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Loan Secured
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Apr 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Mar 24
Loan Secured
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Dec 25
36
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BREEN, Thomas Benedict

Active
4 Mabledon Place, LondonWC1H 9BB
Born March 1959
Director
Appointed 08 Nov 2023

DILL, Matthias Joachim, Dr

Active
Eip Management Gmbh, Cologne, 50670
Born August 1977
Director
Appointed 27 Aug 2024

EDGERLEY, Daniel Robert John

Active
4 Mabledon Place, LondonWC1H 9BB
Born July 1982
Director
Appointed 22 Sept 2021

MACLEAN, David James

Active
4 Mabledon Place, LondonWC1H 9BB
Born September 1977
Director
Appointed 28 Nov 2022

PAREKH, Rahul

Active
Stratford Place, LondonW1C 1BQ
Born June 1986
Director
Appointed 06 Sept 2023

PHELAN, Simon John

Active
4 Mabledon Place, LondonWC1H 9BB
Born June 1989
Director
Appointed 03 Oct 2015

SLOANE, Andrew John

Active
Coleman Street, LondonEC2R 5AA
Born October 1976
Director
Appointed 10 Jun 2025

BLADER, Ruth Foxe

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born July 1977
Director
Appointed 22 Sept 2021
Resigned 28 Nov 2022

BRUNET, Andreu Tobella

Resigned
Horsell Road, Highbury EastN5 1XL
Born August 1981
Director
Appointed 10 Apr 2016
Resigned 07 Feb 2019

FEKETE, Aloysius Francis

Resigned
Witherington Road, LondonN5 1PP
Born October 1967
Director
Appointed 03 Oct 2015
Resigned 10 Nov 2015

GALLARDO, Christian Hernandez

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born October 1975
Director
Appointed 29 Nov 2022
Resigned 06 Sept 2023

KIRBY, Miles Alexander Lyell

Resigned
Horsell Road, LondonN5 1XL
Born June 1971
Director
Appointed 19 Sept 2018
Resigned 26 Feb 2020

MOOSA, Nazo

Resigned
Gridiron Building, LondonN1C 4AG
Born February 1970
Director
Appointed 01 Dec 2022
Resigned 27 Aug 2024

RENDEL, Andrew Thomas

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born March 1984
Director
Appointed 20 Dec 2022
Resigned 23 Oct 2024

SIMS, Dawn Marriott

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born October 1971
Director
Appointed 22 Dec 2017
Resigned 06 Sept 2023

TANDAY, Perminder Singh

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1993
Director
Appointed 23 Oct 2024
Resigned 10 Jun 2025

THOMAS, Guy Ward

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born October 1988
Director
Appointed 07 Mar 2017
Resigned 28 Nov 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Simon Phelan

Ceased
Ronalds Road, LondonN5 1XG
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2018

Mr Simon Phelan

Ceased
Horsell Road, Highbury EastN5 1XL
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2018

Mr Andreu Tobella Brunet

Ceased
Ronalds Road, LondonN5 1XG
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Resolution
7 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Resolution
4 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Resolution
5 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
7 December 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Resolution
25 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Memorandum Articles
11 October 2021
MAMA
Resolution
11 October 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Resolution
16 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Memorandum Articles
1 June 2020
MAMA
Resolution
1 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Legacy
13 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Legacy
15 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Resolution
12 June 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
17 March 2017
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Small
17 March 2017
AAMDAAMD
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Incorporation Company
3 October 2015
NEWINCIncorporation