Background WavePink WaveYellow Wave

HOMES HOUSING LIMITED (10053739)

HOMES HOUSING LIMITED (10053739) is an active UK company. incorporated on 9 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOMES HOUSING LIMITED has been registered for 10 years. Current directors include BARD, Chaim Abraham.

Company Number
10053739
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES HOUSING LIMITED

HOMES HOUSING LIMITED is an active company incorporated on 9 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOMES HOUSING LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10053739

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

116 Bethune Road London, N16 5DU,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 17
Loan Secured
Apr 18
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Dec 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARD, Chaim Abraham

Active
LondonN16 5DU
Born November 1975
Director
Appointed 21 Mar 2022

BARD, Shimshon

Resigned
LondonN16 5DU
Born November 1976
Director
Appointed 09 Mar 2016
Resigned 21 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Abraham Bard

Active
LondonN16 5DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2023

Mr Chaim Bard

Ceased
LondonN16 5DU
Born November 1976

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Incorporation Company
9 March 2016
NEWINCIncorporation