Home Buyers Uk Limited BURGESS HILL


Founded in 2004, Home Buyers Uk, classified under reg no. 05149919 is an active company. Currently registered at Sterling House RH15 9NF, Burgess Hill the company has been in the business for twenty years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Julian K. and Christopher N.. In addition one secretary - Caroline N. - is with the company. As of 15 June 2024, there were 6 ex secretaries - Christopher N., Alexandra N. and others listed below. There were no ex directors.

Home Buyers Uk Limited Address / Contact

Office Address Sterling House
Office Address2 20 Victoria Way
Town Burgess Hill
Post code RH15 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05149919
Date of Incorporation Wed, 9th Jun 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Caroline N.

Position: Secretary

Appointed: 16 September 2018

Julian K.

Position: Director

Appointed: 09 June 2004

Christopher N.

Position: Director

Appointed: 09 June 2004

Christopher N.

Position: Secretary

Appointed: 20 March 2018

Resigned: 16 September 2018

Alexandra N.

Position: Secretary

Appointed: 13 December 2017

Resigned: 20 March 2018

Johanna L.

Position: Secretary

Appointed: 12 January 2009

Resigned: 13 December 2017

Kimberley H.

Position: Secretary

Appointed: 31 July 2008

Resigned: 12 January 2009

Johanna L.

Position: Secretary

Appointed: 07 August 2006

Resigned: 31 July 2008

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2004

Resigned: 09 June 2004

Christopher N.

Position: Secretary

Appointed: 09 June 2004

Resigned: 07 August 2006

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 09 June 2004

Resigned: 09 June 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Julian K. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Christopher N. This PSC owns 50,01-75% shares.

Julian K.

Notified on 1 May 2016
Nature of control: 25-50% shares

Christopher N.

Notified on 1 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-30
Balance Sheet
Cash Bank On Hand594 705165 05341 032522 520
Current Assets6 544 7906 385 7615 471 5174 430 231
Debtors2 700 7204 453 3174 478 7663 839 444
Net Assets Liabilities3 847 2643 779 3673 457 0862 502 041
Other Debtors  1 695 7401 743 595
Total Inventories3 249 3651 767 391951 71968 267
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 882  
Amounts Owed By Group Undertakings Participating Interests  2 772 6562 095 849
Amounts Owed To Group Undertakings Participating Interests  11 273 
Average Number Employees During Period15151512
Creditors2 697 5272 606 3952 014 4321 928 191
Depreciation Rate Used For Property Plant Equipment 3333 
Investments1111
Investments Fixed Assets1111
Investments In Group Undertakings  11
Net Current Assets Liabilities3 847 2633 779 3663 457 0852 502 040
Other Creditors  1 991 1291 925 830
Other Taxation Social Security Payable  3 2192 361
Property Plant Equipment Gross Cost 19 882  
Total Assets Less Current Liabilities3 847 2643 779 3673 457 0862 502 041
Trade Creditors Trade Payables  8 811 
Trade Debtors Trade Receivables  10 370 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 22nd, January 2024
Free Download (22 pages)

Company search

Advertisements