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

B G HOMES LIMITED

7A WEST STREET, WAREHAM, DORSET, BH20 4JS,
Company Registration Number
04164925
Private Limited Company
Active

Company Overview

About B G Homes Ltd
B G HOMES LIMITED was founded on 2001-02-21 and has its registered office in Dorset. The organisation's status is listed as "Active". B G Homes Limited is a Private Limited Company registered in 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
B G HOMES LIMITED
 
Legal Registered Office
7A WEST STREET
WAREHAM
DORSET
BH20 4JS
Other companies in BH20
 
Previous Names
BOOTH & COMPANY (PROPERTY) LIMITED09/12/2020
CORBEN PROPERTY SERVICES LIMITED25/01/2006
Filing Information
Company Number 04164925
Company ID Number 04164925
Date formed 2001-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777405208  
Last Datalog update: 2024-03-06 15:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B G HOMES 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.
Companies with same name B G HOMES LIMITED
The following companies were found which have the same name as B G HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B G HOMES INC Georgia Unknown
B G HOMES INC Georgia Unknown
B G HOMES INC Georgia Unknown
B G HOMES LLC North Carolina Unknown
B G Homes LLC Indiana Unknown
B G Homes Inc Maryland Unknown
B G HOMES INC Georgia Unknown
B G HOMES INC Georgia Unknown
B G HOMES INC Georgia Unknown
B G HOMES LTD Mississippi Unknown
B G HOMES INC Oklahoma Unknown
B G HOMES INC Pennsylvannia Unknown
B G Homes, Inspection and Repair LLC 11675 E. Daley Cir. Parker CO 80134 Delinquent Company formed on the 2011-07-14

Company Officers of B G HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GAVIN CRAIG BELL
Company Secretary 2015-09-01
JONATHAN BOOTH
Company Secretary 2006-01-01
MICHAEL GAVIN CRAIG BELL
Director 2015-09-01
JONATHAN BOOTH
Director 2001-02-21
NATHAN GADENNE
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM CORBEN
Company Secretary 2001-02-21 2005-12-31
ANTHONY DAVID CORBEN
Director 2001-02-21 2005-12-31
DAVID GRAHAM CORBEN
Director 2001-02-21 2005-12-31
JOHN EDWIN CORBEN
Director 2001-02-21 2005-12-31
NICHOLAS STEPHEN CORBEN
Director 2001-02-21 2005-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-02-21 2001-02-21
LONDON LAW SERVICES LIMITED
Nominated Director 2001-02-21 2001-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GAVIN CRAIG BELL ORCA PROPERTY SERVICES LTD Director 2012-04-30 CURRENT 2012-04-30 Active
NATHAN GADENNE MERAK PROPERTY LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
NATHAN GADENNE DECO MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2003-11-05 Active

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
2024-03-28Cancellation of shares. Statement of capital on 2024-02-29 GBP 296
2024-03-28Purchase of own shares
2024-03-05Change of details for Mrs Karen Dormer-Woolley as a person with significant control on 2024-02-29
2024-03-04APPOINTMENT TERMINATED, DIRECTOR NATHAN GADENNE
2024-03-04CESSATION OF NATHAN GADENNE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2024-01-3131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-02-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24SH06Cancellation of shares. Statement of capital on 2022-03-23 GBP 518
2022-06-24SH03Purchase of own shares
2022-05-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-10-11PSC04Change of details for Mr Michael Bell as a person with significant control on 2021-10-06
2021-10-11CH01Director's details changed for Mr Michael Gavin Craig Bell on 2021-10-06
2021-05-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-14SH06Cancellation of shares. Statement of capital on 2020-06-19 GBP 666
2021-03-14SH03Purchase of own shares
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-12-09RES15CHANGE OF COMPANY NAME 09/12/20
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOOTH
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DORMER-WOOLLEY
2020-08-25PSC07CESSATION OF JON BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-02-22CH01Director's details changed for Mr Nathan Gadenne on 2019-02-22
2019-02-22AP01DIRECTOR APPOINTED MRS KAREN DORMER-WOOLLEY
2019-02-22TM02Termination of appointment of Jonathan Booth on 2019-02-22
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AP03Appointment of Mr Michael Gavin Craig Bell as company secretary on 2015-09-01
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-24AR0119/02/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MR MICHAEL GAVIN CRAIG BELL
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0119/02/13 ANNUAL RETURN FULL LIST
2013-02-21CH01Director's details changed for Nathan Gadenne on 2013-02-15
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0119/02/12 ANNUAL RETURN FULL LIST
2011-09-16AR0119/02/11 ANNUAL RETURN FULL LIST
2011-09-14DISS40Compulsory strike-off action has been discontinued
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-17DISS40DISS40 (DISS40(SOAD))
2010-07-15AR0119/02/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 19/02/2010
2010-06-22GAZ1FIRST GAZETTE
2009-11-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-25CERTNMCOMPANY NAME CHANGED CORBEN PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/06
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2005-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-25363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-02-14363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-25225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: C/O PRINCECROFT REDMAN FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF
2002-03-01363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-06-2788(2)RAD 21/02/01--------- £ SI 999@1=999 £ IC 1/1000
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288bSECRETARY RESIGNED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-03-22288bDIRECTOR RESIGNED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to B G HOMES 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 Off2011-06-21
Proposal to Strike Off2010-06-22
Fines / Sanctions
No fines or sanctions have been issued against B G HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B G HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-12-31 £ 12,042
Creditors Due Within One Year 2011-12-31 £ 17,961

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 B G HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 10,682
Cash Bank In Hand 2011-12-31 £ 3,602
Current Assets 2012-12-31 £ 10,682
Current Assets 2011-12-31 £ 3,897
Fixed Assets 2012-12-31 £ 4,287
Fixed Assets 2011-12-31 £ 2,828
Shareholder Funds 2012-12-31 £ 2,927
Tangible Fixed Assets 2012-12-31 £ 4,287
Tangible Fixed Assets 2011-12-31 £ 2,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B G HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B G HOMES LIMITED
Trademarks
We have not found any records of B G HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B G HOMES 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 (68310 - Real estate agencies) as B G HOMES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where B G HOMES 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 partyBOOTH & COMPANY (PROPERTY) LIMITEDEvent Date2011-06-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOOTH & COMPANY (PROPERTY) LIMITEDEvent Date2010-06-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B G HOMES 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 B G HOMES 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.