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

EHG HOME LIMITED

1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS,
Company Registration Number
03912023
Private Limited Company
Active

Company Overview

About Ehg Home Ltd
EHG HOME LIMITED was founded on 2000-01-24 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Ehg Home 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
EHG HOME LIMITED
 
Legal Registered Office
1 PARK ROAD
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4AS
Other companies in KT1
 
Previous Names
EHG DESIGN & BUILD LIMITED02/11/2016
EHG RENOVATIONS LIMITED05/08/2014
PHOTO-FURNISHINGS LIMITED30/06/2010
Filing Information
Company Number 03912023
Company ID Number 03912023
Date formed 2000-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EHG HOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB ACCOUNTANCY (UK) LIMITED   BBG PROFESSIONALS LTD   DAVID HOWARD LIMITED   NICOLA KING 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 EHG HOME LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HENEAGE AYLESFORD
Company Secretary 2011-01-23
EDWARD HUGH GORDON HAYNES
Director 2011-01-23
KATE PAMELA HAYNES
Director 2000-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HENEAGE GUERNSEY
Company Secretary 2002-08-07 2009-04-08
RODNEY OSBORN
Company Secretary 2000-04-28 2002-08-07
LINDA BENNION
Director 2000-01-24 2000-04-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-24 2000-01-24
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-24 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE PAMELA HAYNES EHG DEVELOPMENTS LTD Director 2011-04-07 CURRENT 2011-04-04 Active - Proposal to Strike off

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
2024-02-07CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-02-07CH01Director's details changed for Lady Kate Pamela Haynes on 2020-01-24
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR EARL OF AYLESFORD CHARLES HENEAGE AYLESFORD on 2019-11-12
2019-11-12PSC04Change of details for Lady Kate Pamela Haynes as a person with significant control on 2019-11-12
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM West 12 Studios Unit a1-a2 2a Askew Crescent London W12 9DP
2019-08-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-24CH01Director's details changed for Lady Kate Pamela Haynes on 2019-01-24
2019-01-24PSC04Change of details for Lady Kate Pamela Haynes as a person with significant control on 2019-01-24
2018-10-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR EARL OF AYLESFORD CHARLES HENEAGE FINCH-KNIGHTLEY on 2017-02-21
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-02RES15CHANGE OF COMPANY NAME 02/11/16
2016-11-02CERTNMCOMPANY NAME CHANGED EHG DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 02/11/16
2016-07-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039120230001
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH GORDON HAYNES / 01/07/2016
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY KATE PAMELA HAYNES / 01/07/2016
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England
2014-08-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05RES15CHANGE OF NAME 04/08/2014
2014-08-05CERTNMCompany name changed ehg renovations LIMITED\certificate issued on 05/08/14
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2014 FROM C/O JOHNSON & ASSOCIATES TEMPERANCE HOUSE LANGDON LANE RADWAY WARWICKSHIRE CV35 0UQ ENGLAND
2013-02-05AR0124/01/13 FULL LIST
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-20AR0124/01/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION FULL
2011-03-01AR0124/01/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE PAMELA OSBORN / 23/01/2011
2011-03-01AP03SECRETARY APPOINTED EARL OF AYLESFORD CHARLES HENEAGE FINCH-KNIGHTLEY
2011-03-01AP01DIRECTOR APPOINTED MR EDWARD HUGH GORDON HAYNES
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-30RES15CHANGE OF NAME 06/05/2010
2010-06-30CERTNMCOMPANY NAME CHANGED PHOTO-FURNISHINGS LIMITED CERTIFICATE ISSUED ON 30/06/10
2010-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O BURGIS & BULLOCK 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2010-05-10AR0124/01/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE PAMELA OSBORN / 24/01/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY CHARLES GUERNSEY
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-15AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-23363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-13363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-06363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-13288aNEW SECRETARY APPOINTED
2002-12-13288bSECRETARY RESIGNED
2002-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-25CERTNMCOMPANY NAME CHANGED ART-E STUDIOS LIMITED CERTIFICATE ISSUED ON 25/06/01
2001-04-04363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-04-04288bSECRETARY RESIGNED
2001-04-04288aNEW SECRETARY APPOINTED
2000-07-18288bDIRECTOR RESIGNED
2000-03-20225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28288bSECRETARY RESIGNED
2000-01-28288bDIRECTOR RESIGNED
2000-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EHG HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EHG HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EHG HOME LIMITED's previous or outstanding mortgage charges.
Creditors
Corporation Tax Due Within One Year 2013-04-30 £ 18,644
Creditors Due Within One Year 2013-04-30 £ 137,548
Other Creditors Due Within One Year 2013-04-30 £ 83,213
Other Taxation Social Security Within One Year 2013-04-30 £ 25,837

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 EHG HOME LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 5,804
Current Assets 2013-04-30 £ 251,813
Debtors 2013-04-30 £ 76,299
Other Debtors 2013-04-30 £ 1,000
Shareholder Funds 2013-04-30 £ 123,619
Stocks Inventory 2013-04-30 £ 169,710
Tangible Fixed Assets 2013-04-30 £ 9,354
Tangible Fixed Assets 2012-05-01 £ 5,172

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EHG HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EHG HOME LIMITED
Trademarks
We have not found any records of EHG HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EHG HOME 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 (43999 - Other specialised construction activities n.e.c.) as EHG HOME LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where EHG HOME 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.
Import/Export of Goods
Goods imported/exported by EHG HOME LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-03-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2014-03-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2014-03-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-05-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2013-05-0185399010Lamp bases for filament or discharge lamps and other lamps of heading 8539, n.e.s.
2013-05-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EHG HOME 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 EHG HOME 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.