Background WavePink WaveYellow Wave

HOMES HOLDINGS LTD (13875482)

HOMES HOLDINGS LTD (13875482) is an active UK company. incorporated on 27 January 2022. 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 HOLDINGS LTD has been registered for 4 years. Current directors include BABETTAS, Andreas Christophis, BROOKS, Michael.

Company Number
13875482
Status
active
Type
ltd
Incorporated
27 January 2022
Age
4 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 HOLDINGS LTD

HOMES HOLDINGS LTD is an active company incorporated on 27 January 2022 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 HOLDINGS LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13875482

LTD Company

Age

4 Years

Incorporated 27 January 2022

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 23 December 2025 (4 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

10 Oaks Drive Sutton Coldfield, B75 5AP,

Previous Addresses

Apartment 2 Rifle Maker Building 32-35 Water Street Birmingham B3 1HL England
From: 27 January 2022To: 23 June 2025
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BABETTAS, Andreas Christophis

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986
Director
Appointed 27 Jan 2022

BROOKS, Michael

Active
New Street, BirminghamB36 9AP
Born July 1989
Director
Appointed 27 Jan 2022

Persons with significant control

2

New Street, BirminghamB36 9AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Oaks Drive, Sutton ColdfieldB75 5AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Incorporation Company
27 January 2022
NEWINCIncorporation