Background WavePink WaveYellow Wave

HOMEZ REAL ESTATE LTD (13039208)

HOMEZ REAL ESTATE LTD (13039208) is an active UK company. incorporated on 24 November 2020. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HOMEZ REAL ESTATE LTD has been registered for 5 years. Current directors include JANSEN, Edwin Petrus Hendricus Maria, STOKKINK, Paul Thierry, STRUIK, Johannes.

Company Number
13039208
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
01 Meadlake Place Thorpe Lea Road, Egham, TW20 8HE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
JANSEN, Edwin Petrus Hendricus Maria, STOKKINK, Paul Thierry, STRUIK, Johannes
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEZ REAL ESTATE LTD

HOMEZ REAL ESTATE LTD is an active company incorporated on 24 November 2020 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HOMEZ REAL ESTATE LTD was registered 5 years ago.(SIC: 68201)

Status

active

Active since 5 years ago

Company No

13039208

LTD Company

Age

5 Years

Incorporated 24 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

01 Meadlake Place Thorpe Lea Road Egham, TW20 8HE,

Previous Addresses

500 B0Urne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ England
From: 9 February 2022To: 15 June 2022
Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 24 November 2020To: 9 February 2022
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
New Owner
May 21
New Owner
May 21
New Owner
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

JANSEN, Edwin Petrus Hendricus Maria

Active
Tilburg5017CG
Born June 1976
Director
Appointed 24 Nov 2020

STOKKINK, Paul Thierry

Active
Middenmeer1775JK
Born April 1984
Director
Appointed 24 Nov 2020

STRUIK, Johannes

Active
Thorpe Lea Road, EghamTW20 8HE
Born December 1960
Director
Appointed 13 Mar 2024

Persons with significant control

6

4 Active
2 Ceased

Mr Johannes Struik

Active
Thorpe Lea Road, EghamTW20 8HE
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 13 Mar 2024
Thorpe Lea Road, EghamTW20 8HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 13 Mar 2024

Mr Paul Thierry Stokkink

Active
Thorpe Lea Road, EghamTW20 8HE
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 24 Feb 2021

Mr Edwin Petrus Hendricus Maria Jansen

Active
Thorpe Lea Road, EghamTW20 8HE
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 24 Feb 2021
Middenmeer1775JK

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Nov 2020
Ceased 13 Mar 2024
Tilburg5017CG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2020
NEWINCIncorporation