Background WavePink WaveYellow Wave

HENSBRO HOMES LIMITED (10153549)

HENSBRO HOMES LIMITED (10153549) is an active UK company. incorporated on 28 April 2016. with registered office in St Columb. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. HENSBRO HOMES LIMITED has been registered for 9 years. Current directors include DAMERELL, Luke William, DAMERELL, Ross Stuart, DAMERELL, Steven James.

Company Number
10153549
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
Lodge Way, St Columb, TR9 6TF
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DAMERELL, Luke William, DAMERELL, Ross Stuart, DAMERELL, Steven James
SIC Codes
68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENSBRO HOMES LIMITED

HENSBRO HOMES LIMITED is an active company incorporated on 28 April 2016 with the registered office located in St Columb. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. HENSBRO HOMES LIMITED was registered 9 years ago.(SIC: 68201, 68209)

Status

active

Active since 9 years ago

Company No

10153549

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Lodge Way Indian Queens St Columb, TR9 6TF,

Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
May 18
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAMERELL, Luke William

Active
Whitemoor, St AustellPL26 7XN
Born April 1995
Director
Appointed 14 Oct 2025

DAMERELL, Ross Stuart

Active
Whitemoor, St AustellPL26 7XN
Born September 1992
Director
Appointed 15 Oct 2025

DAMERELL, Steven James

Active
Cleers Crescent, St. AustellPL26 7ZE
Born July 1967
Director
Appointed 28 Apr 2016

DAMERELL, Alan Stuart

Resigned
Whitemoor, St AustellPL26 7XN
Born November 1942
Director
Appointed 28 Apr 2016
Resigned 14 Oct 2025

DAMERELL, Angela Lesley

Resigned
Whitemoor, St AustellPL26 7XN
Born October 1945
Director
Appointed 28 Apr 2016
Resigned 14 Oct 2025

Persons with significant control

1

Mr Steven James Damerell

Active
Cleers Crescent, St. AustellPL26 7ZE
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
22 August 2023
MAMA
Change Account Reference Date Company Previous Extended
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Legacy
25 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Incorporation Company
28 April 2016
NEWINCIncorporation