Background WavePink WaveYellow Wave

HOMES EVOLUTION LTD (10996565)

HOMES EVOLUTION LTD (10996565) is an active UK company. incorporated on 4 October 2017. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HOMES EVOLUTION LTD has been registered for 8 years. Current directors include BABETTAS, Andreas Christophis, BROOKS, Michael.

Company Number
10996565
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 years
Address
10 Oaks Drive, Sutton Coldfield, B75 5AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABETTAS, Andreas Christophis, BROOKS, Michael
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES EVOLUTION LTD

HOMES EVOLUTION LTD is an active company incorporated on 4 October 2017 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HOMES EVOLUTION LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10996565

LTD Company

Age

8 Years

Incorporated 4 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

10 Oaks Drive Sutton Coldfield, B75 5AP,

Previous Addresses

, Rifle Maker Building 32-35 Water Street, Apartment 2, B3 1HL, B3 1HL, England
From: 22 October 2021To: 23 June 2025
, 164 Brownfield Road, Birmingham, B34 7DX, United Kingdom
From: 4 October 2017To: 22 October 2021
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Cleared
Dec 19
Loan Secured
May 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 24
New Owner
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BABETTAS, Andreas Christophis

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986
Director
Appointed 04 Oct 2017

BROOKS, Michael

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1989
Director
Appointed 23 May 2019

BROOKS, Michael

Resigned
Brownfield Road, BirminghamB34 7DX
Born July 1989
Director
Appointed 04 Oct 2017
Resigned 18 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Brooks

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2019

Mr Michael Brooks

Ceased
Temple Street, BirminghamB2 5BG
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Ceased 18 Jan 2019

Mr Andreas Christophis Babettas

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 October 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 October 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Incorporation Company
4 October 2017
NEWINCIncorporation