Homes Independent Limited CO ANTRIM


Founded in 2001, Homes Independent, classified under reg no. NI040499 is an active company. Currently registered at 29-31 Mill Street BT43 5AA, Co Antrim the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Jeffrey M., Clifford R. and Robert C.. In addition one secretary - Clifford R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Homes Independent Limited Address / Contact

Office Address 29-31 Mill Street
Office Address2 Ballymena
Town Co Antrim
Post code BT43 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040499
Date of Incorporation Tue, 27th Mar 2001
Industry Real estate agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Jeffrey M.

Position: Director

Appointed: 18 December 2008

Clifford R.

Position: Secretary

Appointed: 18 December 2008

Clifford R.

Position: Director

Appointed: 18 December 2008

Robert C.

Position: Director

Appointed: 06 April 2001

Barbara C.

Position: Director

Appointed: 01 May 2005

Resigned: 18 December 2008

Barbara C.

Position: Secretary

Appointed: 01 April 2005

Resigned: 18 December 2008

Clifford R.

Position: Director

Appointed: 06 April 2001

Resigned: 01 April 2005

Angela C.

Position: Secretary

Appointed: 27 March 2001

Resigned: 01 April 2005

Robert P.

Position: Director

Appointed: 27 March 2001

Resigned: 06 April 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Fiona M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Robert C. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona M.

Notified on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 08730 00335 35040 20332 891117 37785 87557 427
Current Assets50 12935 00845 54467 02985 014179 623167 839152 362
Debtors12 0425 00510 19426 82652 12362 24681 96494 935
Net Assets Liabilities51 24135 35345 82749 27565 950120 760142 439125 692
Other Debtors  2 4002 4002 4002 40055 73075 730
Property Plant Equipment5 2284 1823 3462 6772 1421 7107 4406 779
Other
Accrued Liabilities5 7785 3901 7752 7643 5754 8205 6602 025
Accumulated Amortisation Impairment Intangible Assets49 69553 00856 32159 63462 94766 25466 25466 254
Accumulated Depreciation Impairment Property Plant Equipment59 87860 92461 76062 42962 96463 14265 00266 696
Additions Other Than Through Business Combinations Property Plant Equipment      7 5901 033
Average Number Employees During Period47787778
Creditors19 63016 24712 36026 54224 10660 24831 42632 161
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -250  
Disposals Property Plant Equipment     -254  
Dividend Per Share Final 2 500      
Fixed Assets21 78717 42813 2799 2975 4491 710  
Increase From Amortisation Charge For Year Intangible Assets 3 3133 3133 3133 3133 307  
Increase From Depreciation Charge For Year Property Plant Equipment 1 0468366695354281 8601 694
Intangible Assets16 55913 2469 9336 6203 307   
Intangible Assets Gross Cost66 25466 25466 25466 25466 25466 25466 25466 254
Net Current Assets Liabilities30 49918 76133 18440 48760 908119 375136 413120 201
Number Shares Issued Fully Paid66666666
Other Creditors4 4751 7364 3045 8827 58822 9868 3548 457
Par Value Share 1111111
Prepayments   3 00028 49929 330  
Property Plant Equipment Gross Cost65 10665 10665 10665 10665 10664 85272 44273 475
Provisions For Liabilities Balance Sheet Subtotal1 0458366365094073251 4141 288
Taxation Social Security Payable7 4707 7384 9459 3257 74319 63213 82419 322
Total Assets Less Current Liabilities52 28636 18946 46349 78466 357121 085143 853126 980
Trade Creditors Trade Payables1 9071 3831 3368 5715 20012 8103 5882 357
Trade Debtors Trade Receivables12 0425 0057 79421 42621 22430 51626 23419 205

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, June 2023
Free Download (9 pages)

Company search

Advertisements