HOMEOWNERS ALLIANCE LTD
Web portals
HOMEOWNERS ALLIANCE LTD
Web portals
Contact & Details
Contact
Registered Address
Pound House 62a Highgate High Street London N6 5HX England
Full company profile for HOMEOWNERS ALLIANCE LTD (07861605), an active professional services company based in London, England. Incorporated 25 Nov 2011. Web portals. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
N/A
Net Assets
£579.21k
Total Liabilities
£52.38k
Turnover
N/A
Employees
5
Debt Ratio
8%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Higgins, Paula Ineke | Director | British | United Kingdom | 19 Dec 2011 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Paula Ineke Higgins
British
- Ownership Of Shares 25 To 50 Percent
Mortgage Advice Bureau Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Smoove Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Smoove Limited
Ceased 31 Mar 2026
Digcom Uk Holdings Ltd
Ceased 19 Dec 2023
Smoove Plc
Ceased 19 Dec 2023
Mrs Paula Ineke Higgins
Ceased 31 Mar 2026
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 May 2026 | Incorporation | Memorandum Articles | |
| 1 May 2026 | Resolution | Resolutions | |
| 7 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 7 Apr 2026 | Persons With Significant Control | Mortgage Advice Bureau Limited notified as a person with significant control | |
| 7 Apr 2026 | Officers | Appointment of Mr Benjamin David Thompson as director on 31 Mar 2026 |
Memorandum Articles
Resolutions
Change Registered Office Address Company With Date Old Address New Address
Mortgage Advice Bureau Limited notified as a person with significant control
Appointment of Mr Benjamin David Thompson as director on 31 Mar 2026
Recent Activity
Latest Activity
Memorandum Articles
4 days ago on 1 May 2026
Resolutions
4 days ago on 1 May 2026
Change Registered Office Address Company With Date Old Address New Address
4 weeks ago on 7 Apr 2026
Mortgage Advice Bureau Limited notified as a person with significant control
4 weeks ago on 7 Apr 2026
Appointment of Mr Benjamin David Thompson as director on 31 Mar 2026
4 weeks ago on 7 Apr 2026
