Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMEOAT LIMITED
Company Information for

HOMEOAT LIMITED

584 WELLSWAY, BATH, SOMERSET, BA2 2UE,
Company Registration Number
01925234
Private Limited Company
Active

Company Overview

About Homeoat Ltd
HOMEOAT LIMITED was founded on 1985-06-24 and has its registered office in Bath. The organisation's status is listed as "Active". Homeoat Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMEOAT LIMITED
 
Legal Registered Office
584 WELLSWAY
BATH
SOMERSET
BA2 2UE
Other companies in BA1
 
Filing Information
Company Number 01925234
Company ID Number 01925234
Date formed 1985-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEOAT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PAYROLL AND BOOK-KEEPING SERVICES LIMITED   JRS ACCOUNTANTS LIMITED   JSH ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMEOAT LIMITED

Current Directors
Officer Role Date Appointed
LEIGH JOANNE SAMWAYS
Company Secretary 2002-01-25
JOAN ELIZABETH FRANCIS
Director 2001-07-11
SIMON FRANCIS
Director 2007-08-01
LEIGH JOANNE SAMWAYS
Director 1997-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ROY FRANCIS
Company Secretary 1991-12-31 2000-12-19
DEREK ROY FRANCIS
Director 1991-12-31 2000-12-19
HILDA JOYCE FRANCIS
Director 1991-12-31 1996-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Unaudited abridged accounts made up to 2023-07-31
2024-03-26CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM 24 James Street West Bath Somerset BA1 2BT
2023-04-01CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-10-1131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CH01Director's details changed for Mrs Joan Elizabeth Francis on 2021-03-15
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-16AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOANNE SAMWAYS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH FRANCIS / 29/01/2010
2009-09-15AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-18363aReturn made up to 31/12/08; full list of members
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOAN FRANCIS / 01/01/2008
2009-02-12DISS40DISS40 (DISS40(SOAD))
2009-02-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED MR SIMON FRANCIS
2009-02-03GAZ1FIRST GAZETTE
2008-09-02AA31/07/08 TOTAL EXEMPTION FULL
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: LAUREL COTTAGE WADSWICK BOX WILTSHIRE SN13 8DJ
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-04-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 1 CROFT COTTAGES LOWER KINGSDOWN ROAD KINGSDOWN CORSHAM WILTSHIRE SN13 8BQ
2003-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-31288aNEW SECRETARY APPOINTED
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: SHEYLORS FARM ASHLEY BOX CORSHAM WILTSHIRE SN14 9AN
2001-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-02-18AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/00
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-10-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-02363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-27288aNEW DIRECTOR APPOINTED
1997-01-27363(288)DIRECTOR RESIGNED
1996-06-20AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-07-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-03-07288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-07363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOMEOAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against HOMEOAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-10-24 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 682,283
Creditors Due Within One Year 2011-08-01 £ 9,191

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMEOAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 6,741
Current Assets 2011-08-01 £ 8,100
Debtors 2011-08-01 £ 1,359
Fixed Assets 2011-08-01 £ 663,238
Shareholder Funds 2011-08-01 £ 20,136
Tangible Fixed Assets 2011-08-01 £ 1,566

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMEOAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEOAT LIMITED
Trademarks
We have not found any records of HOMEOAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEOAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HOMEOAT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HOMEOAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOMEOAT LIMITEDEvent Date2009-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEOAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMEOAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1