Background WavePink WaveYellow Wave

HOMEINVEST PROPERTY LIMITED (11321835)

HOMEINVEST PROPERTY LIMITED (11321835) is an active UK company. incorporated on 20 April 2018. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HOMEINVEST PROPERTY LIMITED has been registered for 7 years. Current directors include KENNY, Steven Gerard, LOUGHNANE, Mark Joseph, STOTT, Nicholas Clarke.

Company Number
11321835
Status
active
Type
ltd
Incorporated
20 April 2018
Age
7 years
Address
21-22 Tapton Way, Liverpool, L13 1DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KENNY, Steven Gerard, LOUGHNANE, Mark Joseph, STOTT, Nicholas Clarke
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEINVEST PROPERTY LIMITED

HOMEINVEST PROPERTY LIMITED is an active company incorporated on 20 April 2018 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HOMEINVEST PROPERTY LIMITED was registered 7 years ago.(SIC: 68100, 68320)

Status

active

Active since 7 years ago

Company No

11321835

LTD Company

Age

7 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month 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 11 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

21-22 Tapton Way Liverpool, L13 1DA,

Previous Addresses

32 Allerton Road Woolton Village Liverpool L25 7RG United Kingdom
From: 20 April 2018To: 5 June 2025
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 21
Loan Secured
Oct 22
Loan Secured
Feb 23
New Owner
Feb 24
Loan Secured
May 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
New Owner
May 25
New Owner
May 25
Loan Secured
Jul 25
Loan Secured
Sept 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

KENNY, Steven Gerard

Active
Tapton Way, LiverpoolL13 1DA
Born November 1966
Director
Appointed 20 Apr 2018

LOUGHNANE, Mark Joseph

Active
Tapton Way, LiverpoolL13 1DA
Born December 1985
Director
Appointed 20 Apr 2018

STOTT, Nicholas Clarke

Active
Tapton Way, LiverpoolL13 1DA
Born May 1984
Director
Appointed 20 Apr 2018

Persons with significant control

3

Mr Steven Gerard Kenny

Active
Tapton Way, LiverpoolL13 1DA
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2025

Mr Mark Joseph Loughnane

Active
Tapton Way, LiverpoolL13 1DA
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2025

Mr Nicholas Clarke Stott

Active
Tapton Way, LiverpoolL13 1DA
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Incorporation Company
20 April 2018
NEWINCIncorporation