CompanyTrack
H

HOMEFAST PROPERTY SERVICES LIMITED

Active York

Activities of patent and copyright agents; other legal activities n.e.c.

16 employees Website
Professional services Legal services & solicitors Activities of patent and copyright agents; other legal activities n.e.c.
H

HOMEFAST PROPERTY SERVICES LIMITED

Activities of patent and copyright agents; other legal activities n.e.c.

Founded 29 Nov 2004 Active York, England 16 employees homefast.co.uk
Professional services Legal services & solicitors Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Submitted 2 Jul 2025
Confirmation Statement Submitted 25 Jul 2025
Net assets £-1.63M £130.00K 2024 year on year
Total assets £970.00K £3.33M 2024 year on year
Total Liabilities £2.60M £3.20M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Howard House 3 St. Marys Court Blossom Street York YO24 1AH England

Telephone

0330 041 9910

Credit Report

Discover HOMEFAST PROPERTY SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£540.00k

Decreased by £2.76M (-84%)

Net Assets

-£1.63M

Decreased by £130.00k (-9%)

Total Liabilities

£2.60M

Decreased by £3.20M (-55%)

Turnover

£1.03M

Decreased by £135.00k (-12%)

Employees

16

Decreased by 1 (-6%)

Debt Ratio

268%

Increased by 133 (+99%)

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

3 active 17 resigned
Status
Deborah Ann FishSecretaryUnknownUnknown3 Jun 2025Active
Paul HardyDirectorBritishUnited Kingdom4918 Dec 2018Active
Sarah Elizabeth TuckerDirectorBritishEngland5319 Dec 2014Active

Shareholders

Shareholders (4)

Lending Solutions Holdings Ltd
77.5%
62015 Jan 2016
Osnat Braun
7.5%
6015 Jan 2016
Joanna Mcmillan
7.5%
6015 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lending Solutions Holdings Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LENDING SOLUTIONS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOMEFAST PROPERTY SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Jul 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(6 pages)
11 Jul 2025Persons With Significant ControlChange to Lending Solutions Holdings Ltd as a person with significant control on 2025-05-30View(2 pages)
2 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
10 Jun 2025OfficersAppointment of Miss Deborah Ann Fish as director on 2025-06-03View(2 pages)
13 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-05 with no updatesView(3 pages)
25 Jul 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

11 Jul 2025 Persons With Significant Control

Change to Lending Solutions Holdings Ltd as a person with significant control on 2025-05-30

2 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

10 Jun 2025 Officers

Appointment of Miss Deborah Ann Fish as director on 2025-06-03

13 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-05 with no updates

Recent Activity

Latest Activity

Second Filing Of Confirmation Statement With Made Up Date

6 months ago on 25 Jul 2025

Change to Lending Solutions Holdings Ltd as a person with significant control on 2025-05-30

7 months ago on 11 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 2 Jul 2025

Appointment of Miss Deborah Ann Fish as director on 2025-06-03

8 months ago on 10 Jun 2025

Confirmation statement made on 2024-12-05 with no updates

1 years ago on 13 Dec 2024