Address Homes Ltd SOUTHPORT


Address Homes Ltd is a private limited company located at Adelphi Chambers, 30 Hoghton Street, Southport PR9 0NZ. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-10-09, this 6-year-old company is run by 1 director.
Director Lloyd E., appointed on 07 November 2017.
The company is classified as "residents property management" (Standard Industrial Classification: 98000). According to CH information there was a change of name on 2021-01-26 and their previous name was J & L Ellis Property Limited.
The latest confirmation statement was filed on 2023-06-29 and the due date for the next filing is 2024-07-13. Likewise, the accounts were filed on 31 October 2021 and the next filing is due on 31 July 2023.

Address Homes Ltd Address / Contact

Office Address Adelphi Chambers
Office Address2 30 Hoghton Street
Town Southport
Post code PR9 0NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11002219
Date of Incorporation Mon, 9th Oct 2017
Industry Residents property management
End of financial Year 31st October
Company age 7 years old
Account next due date Mon, 31st Jul 2023 (280 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Lloyd E.

Position: Director

Appointed: 07 November 2017

Lloyd E.

Position: Director

Appointed: 09 October 2017

Resigned: 09 October 2017

Jordan E.

Position: Director

Appointed: 09 October 2017

Resigned: 07 November 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Lloyd E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Katie S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jordan E., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lloyd E.

Notified on 9 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katie S.

Notified on 25 June 2021
Ceased on 29 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Jordan E.

Notified on 9 October 2017
Ceased on 7 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

J & L Ellis Property January 26, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand347432 4075 47340 564
Current Assets3479433 607883 0391 045 449
Debtors 9001 20057 52394 111
Net Assets Liabilities-2 370-291-107-86 259109 660
Property Plant Equipment313 258313 258313 258 41 882
Other Debtors  1 20057 52394 111
Total Inventories   820 043910 774
Other
Accrued Liabilities5991 8501 250  
Amounts Owed By Group Undertakings 900900  
Amounts Owed To Group Undertakings1 100    
Corporation Tax Payable78783943  
Creditors235 150235 150239 780152 146192 060
Dividends Paid5 0001 500   
Net Current Assets Liabilities-80 478-78 399-73 58565 887259 838
Number Shares Issued Fully Paid100100100  
Other Remaining Borrowings235 150235 150239 780  
Par Value Share111  
Profit Loss2 5303 579184  
Property Plant Equipment Gross Cost313 258313 258313 258 49 273
Total Additions Including From Business Combinations Property Plant Equipment313 258   49 273
Total Assets Less Current Liabilities232 780234 859239 67365 887301 720
Accumulated Depreciation Impairment Property Plant Equipment    7 391
Bank Borrowings Overdrafts   41 34645 619
Disposals Property Plant Equipment   313 258 
Finance Lease Liabilities Present Value Total    28 591
Increase From Depreciation Charge For Year Property Plant Equipment    7 391
Other Creditors  239 780110 800117 850
Other Taxation Social Security Payable  41937040 124
Prepayments  300  
Trade Creditors Trade Payables    39 720

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 29th June 2023
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements