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

LOGIC HOMES LIMITED

THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, EN9 1BN,
Company Registration Number
05225956
Private Limited Company
Active

Company Overview

About Logic Homes Ltd
LOGIC HOMES LIMITED was founded on 2004-09-08 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Logic 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
LOGIC HOMES LIMITED
 
Legal Registered Office
THE POWER HOUSE GUNPOWDER MILL
POWDERMILL LANE
WALTHAM ABBEY
ESSEX
EN9 1BN
Other companies in EN9
 
Previous Names
GENTECT HOMES LIMITED24/10/2006
Filing Information
Company Number 05225956
Company ID Number 05225956
Date formed 2004-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863453511  
Last Datalog update: 2024-01-08 04:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGIC 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 LOGIC HOMES LIMITED
The following companies were found which have the same name as LOGIC HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGIC HOMES LTD British Columbia Active Company formed on the 2015-04-02
LOGIC HOMES PTY LTD QLD 4506 Active Company formed on the 2013-11-27
LOGIC HOMES INC. 115 D. LITHIA PINECREST RD. BRANDON FL 33511 Inactive Company formed on the 1998-03-13
LOGIC HOMES, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2018-06-22
LOGIC HOMES LLC 66 BLACKJACK AVE FROSTPROOF FL 33843 Active Company formed on the 2019-12-06

Company Officers of LOGIC HOMES LIMITED

Current Directors
Officer Role Date Appointed
ERNEST STEPHEN BATTEY
Director 2014-06-17
NEIL HAMILTON EUESDEN
Director 2014-06-17
ANDREW RICHARD HILL
Director 2005-04-29
IAN JAMIE HUNTER
Director 2014-06-17
PEREGRINE MURRAY ADDISON LLOYD
Director 2014-06-17
JAMES LINDON SAUNDERS
Director 2014-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL NEWTON
Director 2008-03-06 2015-06-30
CANUTE DONOVON FRECKLETON
Director 2005-04-29 2014-03-20
HOWARD LAVERS
Director 2011-09-08 2014-03-20
ALAN GEOFFREY WRIGHT
Director 2005-04-29 2014-03-20
PHILIP SNOWSILL
Director 2005-04-29 2013-12-12
JOHN CARLETON
Director 2010-10-01 2013-06-26
ROBERT ADAMS CLARK
Director 2005-04-29 2011-09-08
STEVEN JOHN COLEMAN
Director 2005-04-29 2010-09-30
STEPHEN DESMOND WICKS
Director 2009-04-07 2009-11-30
EDWIN SIDNEY BARNES
Director 2007-05-03 2009-10-08
ROBERT ADAMS CLARK
Company Secretary 2006-09-07 2009-04-01
SUSAN PHILPOTT
Director 2007-10-30 2008-04-30
JAMES CHRISTOPHER MCCANN
Director 2005-05-27 2007-05-03
STEPHEN GEORGE ROBERTSON
Company Secretary 2006-04-24 2006-09-07
SIOBHAN VICTORIA COVENEY
Company Secretary 2005-04-24 2006-04-24
SARAH JANE PAUL
Company Secretary 2004-09-08 2005-04-29
ROBERT JAMES BEILEY
Director 2004-09-08 2005-04-29
SARAH JANE PAUL
Director 2004-09-08 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST STEPHEN BATTEY BLUE PLANET ENVIRONMENTAL LIMITED Director 2018-05-21 CURRENT 2018-02-05 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY CIP DEVELOPMENT MANAGEMENT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY CIP (MILL ROAD) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY CIP (PARK STREET) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY HILL INVESTMENT PARTNERSHIPS LIMITED Director 2016-12-19 CURRENT 2016-02-05 Active
ERNEST STEPHEN BATTEY WTCTC LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY P.I.P (PLEASURE FAIRS) LIMITED Director 2016-07-21 CURRENT 2015-08-25 Active
ERNEST STEPHEN BATTEY P.I.P (FLETTON QUAYS) LIMITED Director 2016-07-21 CURRENT 2015-08-25 Active
ERNEST STEPHEN BATTEY RPW (SOUTHAMPTON) LIMITED Director 2016-06-14 CURRENT 2013-09-10 Liquidation
ERNEST STEPHEN BATTEY E. BATTEY ASSET MANAGEMENT LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
ERNEST STEPHEN BATTEY A.I.P. (CHURCH STREET) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ERNEST STEPHEN BATTEY A.I.P. (DERWENT RIVERSIDE) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ERNEST STEPHEN BATTEY A.I.P. (MILTOFT FIELD) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
ERNEST STEPHEN BATTEY MEDICARE SYSTEMS LIMITED Director 2014-05-30 CURRENT 2003-06-26 Active
ERNEST STEPHEN BATTEY A.I.P. (ASHFIELD ROAD AND ELLERBECK LANE) LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
ERNEST STEPHEN BATTEY WARD GOODMAN LIMITED Director 2013-04-12 CURRENT 1990-04-23 Active
ERNEST STEPHEN BATTEY E. BATTEY ASSOCIATES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active
NEIL HAMILTON EUESDEN PINNACLE PEOPLE LIMITED Director 2016-02-11 CURRENT 2008-05-09 Active
NEIL HAMILTON EUESDEN PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2016-02-11 CURRENT 2009-03-02 Active
NEIL HAMILTON EUESDEN PINNACLE PLACES LIMITED Director 2016-02-11 CURRENT 1996-09-30 Active
NEIL HAMILTON EUESDEN PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
NEIL HAMILTON EUESDEN PINNACLE PSG HOLDINGS LIMITED Director 2009-03-18 CURRENT 2006-03-09 Active
NEIL HAMILTON EUESDEN PINNACLE HOMECARE LIMITED Director 2009-03-18 CURRENT 1996-02-15 Active
NEIL HAMILTON EUESDEN PINNACLE PSG LIMITED Director 2009-02-25 CURRENT 2004-06-17 Active
NEIL HAMILTON EUESDEN PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
NEIL HAMILTON EUESDEN PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
NEIL HAMILTON EUESDEN PINNACLE HOUSING LIMITED Director 1998-12-01 CURRENT 1988-04-21 Active
ANDREW RICHARD HILL KNOLLY'S NURSERY MANAGEMENT COMPANY LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
ANDREW RICHARD HILL SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
ANDREW RICHARD HILL HILL INVESTMENT PARTNERSHIPS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ANDREW RICHARD HILL NINE WELLS BLOCK MANAGEMENT COMPANY LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
ANDREW RICHARD HILL NINE WELLS ESTATE MANAGEMENT COMPANY LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
ANDREW RICHARD HILL VIRIDO MANAGEMENT COMPANY LIMITED Director 2015-09-21 CURRENT 2015-07-24 Active
ANDREW RICHARD HILL HILL BESPOKE LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ANDREW RICHARD HILL ANSTEY HALL BARNS MANAGEMENT COMPANY LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ANDREW RICHARD HILL SPILLERS MILL MANAGEMENT COMPANY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2016-09-13
ANDREW RICHARD HILL SMITHSONHILL LIMITED Director 2015-02-13 CURRENT 2010-01-28 Active
ANDREW RICHARD HILL HILL RESIDENTIAL (CB1 NORTH) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
ANDREW RICHARD HILL LANGHAM ROAD BLAKENEY MANAGEMENT COMPANY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
ANDREW RICHARD HILL POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
ANDREW RICHARD HILL MERIDIAN HILL (CHIGWELL) LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANDREW RICHARD HILL MPM PROPERTIES (INVESTMENTS) LIMITED Director 2011-10-20 CURRENT 1997-09-25 Dissolved 2018-05-01
ANDREW RICHARD HILL HILL RESIDENTIAL (CB1) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active - Proposal to Strike off
ANDREW RICHARD HILL HILL COMMERCIAL INVESTMENTS LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
ANDREW RICHARD HILL HILL GROUP SERVICES LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
ANDREW RICHARD HILL HILL PROPERTY INVESTMENTS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
ANDREW RICHARD HILL CLIFTON ESTATE LIMITED Director 2008-06-03 CURRENT 1926-05-07 Active
ANDREW RICHARD HILL EVELYN FISON HOUSE MANAGEMENT COMPANY LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ANDREW RICHARD HILL HILL PARTNERSHIPS (NORTHERN) LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
ANDREW RICHARD HILL HINXTON LAND LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILL PARTNERSHIPS (SOUTHERN) LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILL RESIDENTIAL DEVELOPMENTS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILL DEVELOPMENTS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILLS PARTNERSHIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILLS RESIDENTIAL LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILL PARTNERSHIPS (CENTRAL) LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILL PARTNERSHIPS (LONDON) LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILL HOUSING LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILL PARTNERSHIPS (EASTERN) LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANDREW RICHARD HILL HILL PARTNERSHIPS (WESTERN) LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANDREW RICHARD HILL GUNPOWDER MILL DEVELOPMENTS LIMITED Director 2002-11-19 CURRENT 2002-11-19 Active
ANDREW RICHARD HILL HILL RESIDENTIAL LIMITED Director 2001-07-13 CURRENT 2001-07-13 Active
ANDREW RICHARD HILL HILL HOLDINGS LIMITED Director 2001-06-08 CURRENT 2001-04-20 Active
ANDREW RICHARD HILL HILL PARTNERSHIPS LIMITED Director 1999-07-28 CURRENT 1991-04-08 Active
IAN JAMIE HUNTER HILL RESIDENTIAL LIMITED Director 2017-04-28 CURRENT 2001-07-13 Active
IAN JAMIE HUNTER HILL PARTNERSHIPS LIMITED Director 2007-04-10 CURRENT 1991-04-08 Active
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
JAMES LINDON SAUNDERS REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-03-08 CURRENT 2011-01-07 Active
JAMES LINDON SAUNDERS REGENTER MYATTS FIELD NORTH LIMITED Director 2018-03-08 CURRENT 2011-01-11 Active
JAMES LINDON SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2016-02-15 CURRENT 2012-02-01 Active
JAMES LINDON SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
JAMES LINDON SAUNDERS REGENTER LIMITED Director 2008-05-22 CURRENT 2002-03-22 Active
JAMES LINDON SAUNDERS BENTILEE HUB REGENERATION LIMITED Director 2007-04-20 CURRENT 2005-02-04 Dissolved 2013-11-19
JAMES LINDON SAUNDERS PINNACLE HOUSING LIMITED Director 1998-03-01 CURRENT 1988-04-21 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
2023-07-28CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-08-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-16CH01Director's details changed for Mr Andrew Richard Hill on 2021-07-16
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON EUESDEN
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GAIL NEWTON
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GAIL NEWTON
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-25AP01DIRECTOR APPOINTED MR NEIL HAMILTON EUESDEN
2014-07-17AP01DIRECTOR APPOINTED MR IAN JAMIE HUNTER
2014-07-15AP01DIRECTOR APPOINTED MR ERNEST STEPHEN BATTEY
2014-07-14AP01DIRECTOR APPOINTED MR JAMES LINDON SAUNDERS
2014-07-14AP01DIRECTOR APPOINTED MR PEREGRINE MURRAY ADDISON LLOYD
2014-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-02RES01ADOPT ARTICLES 02/07/14
2014-07-02SH0117/06/14 STATEMENT OF CAPITAL GBP 2.00
2014-07-02SH10Particulars of variation of rights attached to shares
2014-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/14 FROM Capital House 25 Chapel Street London NW1 5DT
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SNOWSILL
2014-04-17RES09Resolution of authority to purchase a number of shares
2014-04-17SH06Cancellation of shares. Statement of capital on 2014-04-17 GBP 1
2014-04-17SH03Purchase of own shares
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CANUTE FRECKLETON
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LAVERS
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2014-04-10SH0610/04/14 STATEMENT OF CAPITAL GBP 2
2014-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-12SH0612/02/14 STATEMENT OF CAPITAL GBP 5
2014-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-06SH0606/12/13 STATEMENT OF CAPITAL GBP 6
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0118/07/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL NEWTON / 18/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HILL / 18/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WRIGHT / 18/07/2013
2013-04-15SH0128/03/13 STATEMENT OF CAPITAL GBP 7
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0118/07/12 FULL LIST
2012-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-22RES13SECTION 175 07/06/2012
2012-06-22RES01ADOPT ARTICLES 07/06/2012
2011-10-26AP01DIRECTOR APPOINTED MR HOWARD LAVERS
2011-10-18SH0618/10/11 STATEMENT OF CAPITAL GBP 6
2011-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-18SH0108/09/11 STATEMENT OF CAPITAL GBP 6
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AR0118/07/11 FULL LIST
2011-01-14SH0614/01/11 STATEMENT OF CAPITAL GBP 7
2011-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-25AP01DIRECTOR APPOINTED MR JOHN CARLETON
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COLEMAN
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AR0118/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WRIGHT / 18/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SNOWSILL / 18/07/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS
2009-11-05SH0605/11/09 STATEMENT OF CAPITAL GBP 8
2009-11-05RES01ADOPT ARTICLES
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BARNES
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY ROBERT CLARK
2009-07-30363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-06288aDIRECTOR APPOINTED STEPHEN DESMON WICKS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LOGIC HOMES 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 LOGIC 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
LOGIC HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2017-03-31

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 LOGIC HOMES LIMITED

Intangible Assets
Patents
We have not found any records of LOGIC HOMES LIMITED registering or being granted any patents
Domain Names

LOGIC HOMES LIMITED owns 1 domain names.

logichomes.co.uk  

Trademarks
We have not found any records of LOGIC HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOGIC HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-03-01 GBP £132,037 Grants Paid

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOGIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGIC 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 LOGIC 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.