HOMESELECT HOLDINGS LIMITED

Active Rickmansworth

Management of real estate on a fee or contract basis

0 employees website.com
Management of real estate on a fee or contract basis
H

HOMESELECT HOLDINGS LIMITED

Management of real estate on a fee or contract basis

Founded 27 Mar 1998 Active Rickmansworth, England 0 employees website.com
Management of real estate on a fee or contract basis

Previous Company Names

HOMESELECT SERVICING LIMITED 27 May 1998 — 13 Aug 1998
SETALINE LIMITED 27 Mar 1998 — 27 May 1998
Accounts Due 31 Dec 2026 8 months remaining
Confirmation Submitted 8 Apr 2026 Next due 22 Apr 2027 12 months remaining
Net assets £-508K £48K 2024 year on year
Total assets £471K £82K 2024 year on year
Total Liabilities £979K £34K 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England

Full company profile for HOMESELECT HOLDINGS LIMITED (03536655), an active company based in Rickmansworth, England. Incorporated 27 Mar 1998. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£257.27k

Increased by £41.81k (+19%)

Net Assets

-£508.02k

Increased by £48.02k (+9%)

Total Liabilities

£978.72k

Increased by £34.38k (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

208%

Decreased by 35 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Richards, Nicholas Mark RymanSecretaryBritishUnknown21 Mar 2000Active

Shareholders

Shareholders (1)

Aldington Capital Limited
100.0%

Persons with Significant Control

Persons with Significant Control (9)

9 Active

Nicholas Mark Ryman Richards

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1967
Nature of Control
  • Significant Influence Or Control

Mr Nicholas Mark Ryman Richards

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1966
Nature of Control
  • Significant Influence Or Control

Mark Vincent Rijkse

New Zealander

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Significant Influence Or Control

Mr Nicholas Mark Ryman Richards

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1967
Nature of Control
  • Significant Influence Or Control

Mr Mark Vincent Rijkse

New Zealander

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Significant Influence Or Control

Mr Mark Anthony Stewart

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1956
Nature of Control
  • Significant Influence Or Control

Mr Nicholas Mark Ryman Richards

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1966
Nature of Control
  • Significant Influence Or Control

Mr Mark Vincent Rijkse

New Zealander

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Significant Influence Or Control

Mark Anthony Stewart

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1956
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026Persons With Significant ControlChange to Mr Mark Vincent Rijkse as a person with significant control on 2026-04-20
20 Apr 2026Persons With Significant ControlChange to Mr Mark Anthony Stewart as a person with significant control on 2026-04-20
20 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
20 Apr 2026Persons With Significant ControlChange to Mr Nicholas Mark Ryman Richards as a person with significant control on 2026-04-20
20 Apr 2026OfficersChange to director Mr Nicholas Mark Ryman Richards on 2026-04-20
20 Apr 2026 Persons With Significant Control

Change to Mr Mark Vincent Rijkse as a person with significant control on 2026-04-20

20 Apr 2026 Persons With Significant Control

Change to Mr Mark Anthony Stewart as a person with significant control on 2026-04-20

20 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

20 Apr 2026 Persons With Significant Control

Change to Mr Nicholas Mark Ryman Richards as a person with significant control on 2026-04-20

20 Apr 2026 Officers

Change to director Mr Nicholas Mark Ryman Richards on 2026-04-20

Recent Activity

Latest Activity

Change to Mr Mark Vincent Rijkse as a person with significant control on 2026-04-20

3 days ago on 20 Apr 2026

Change to Mr Mark Anthony Stewart as a person with significant control on 2026-04-20

3 days ago on 20 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

3 days ago on 20 Apr 2026

Change to Mr Nicholas Mark Ryman Richards as a person with significant control on 2026-04-20

3 days ago on 20 Apr 2026

Change to director Mr Nicholas Mark Ryman Richards on 2026-04-20

3 days ago on 20 Apr 2026