Homebrands Outlet Stores Limited

DataGardener
live
Micro

Homebrands Outlet Stores Limited

04555348Private Limited With Share Capital

12 Gateway Mews, Bounds Green, London, N112UT
Incorporated

07/10/2002

Company Age

23 years

Directors

3

Employees

3

SIC Code

47599

Risk

low risk

Company Overview

Registration, classification & business activity

Homebrands Outlet Stores Limited (04555348) is a private limited with share capital incorporated on 07/10/2002 (23 years old) and registered in london, N112UT. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Private Limited With Share Capital
SIC: 47599
Micro
Incorporated 07/10/2002
N112UT
3 employees

Financial Overview

Total Assets

£292.7K

Liabilities

£188.1K

Net Assets

£104.6K

Est. Turnover

£748.7K

AI Estimated
Unreported
Cash

£1.6K

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

93
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Termination Director Company With Name
Category:Officers
Date:12-10-2009
Legacy
Category:Annual Return
Date:12-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Officers
Date:27-04-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Address
Date:20-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:25-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2007
Legacy
Category:Annual Return
Date:08-05-2007
Legacy
Category:Officers
Date:08-05-2007
Legacy
Category:Capital
Date:08-05-2007
Legacy
Category:Capital
Date:08-05-2007
Legacy
Category:Officers
Date:23-10-2006
Legacy
Category:Officers
Date:23-10-2006
Legacy
Category:Officers
Date:23-10-2006
Legacy
Category:Officers
Date:23-10-2006
Legacy
Category:Annual Return
Date:17-10-2006
Legacy
Category:Officers
Date:17-10-2006
Legacy
Category:Officers
Date:17-10-2006
Legacy
Category:Officers
Date:17-10-2006
Legacy
Category:Capital
Date:17-10-2006
Legacy
Category:Capital
Date:17-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2006
Legacy
Category:Officers
Date:16-05-2006
Legacy
Category:Annual Return
Date:06-10-2005
Legacy
Category:Officers
Date:06-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2005
Legacy
Category:Accounts
Date:18-01-2005
Legacy
Category:Annual Return
Date:06-10-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-08-2004
Legacy
Category:Officers
Date:23-04-2004
Legacy
Category:Mortgage
Date:16-01-2004
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Annual Return
Date:03-12-2003
Legacy
Category:Officers
Date:02-12-2003
Legacy
Category:Officers
Date:02-12-2003
Legacy
Category:Officers
Date:02-12-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2003
Legacy
Category:Officers
Date:16-12-2002
Legacy
Category:Officers
Date:16-12-2002
Legacy
Category:Officers
Date:16-12-2002
Legacy
Category:Officers
Date:16-12-2002
Incorporation Company
Category:Incorporation
Date:07-10-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months20

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date07/04/2026
Latest Accounts31/12/2025

Trading Addresses

12 Gateway Mews, Bounds Green, London, N112UTRegistered
East Mill, Bridge Foot, Belper, Derbyshire, DE562UA
Unit 12-22, Newstead Industrial Trading Estate, Stoke-On-Trent, Staffordshire, ST48HX

Contact

01223290231
www.homebrands.co.uk
12 Gateway Mews, Bounds Green, London, N112UT