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

BOOST HOMES LTD

IBEX HOUSE, BAKER STREET, WEYBRIDGE, SURREY, KT13 8AH,
Company Registration Number
07509331
Private Limited Company
Active

Company Overview

About Boost Homes Ltd
BOOST HOMES LTD was founded on 2011-01-28 and has its registered office in Weybridge. The organisation's status is listed as "Active". Boost Homes Ltd 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
BOOST HOMES LTD
 
Legal Registered Office
IBEX HOUSE
BAKER STREET
WEYBRIDGE
SURREY
KT13 8AH
Other companies in GU24
 
Previous Names
BOOST PROPERTIES LTD26/10/2012
BAR SIP ENTERPRISE LTD20/09/2011
Filing Information
Company Number 07509331
Company ID Number 07509331
Date formed 2011-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOST HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LAWFORD BUSINESS SERVICES LTD   MGI MIDGLEY SNELLING LIMITED   QUICK CONSULTANTS LTD
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 BOOST HOMES LTD
The following companies were found which have the same name as BOOST HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOST HOMES PROPERTY MANAGEMENT LTD IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH Active Company formed on the 2015-06-09

Company Officers of BOOST HOMES LTD

Current Directors
Officer Role Date Appointed
BARBARA STEEN
Director 2011-08-19
DAVID PAUL STEEN
Director 2011-08-19
SAMUEL EDWARD STEEN
Director 2011-01-28
JAYSON JAMES WARE
Director 2011-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRIGGS
Director 2011-01-28 2011-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA STEEN ACKA LIMITED Director 2016-07-07 CURRENT 2015-11-16 Active
DAVID PAUL STEEN OATLANDS PUB COMPANY LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
DAVID PAUL STEEN GNGBY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
DAVID PAUL STEEN HAYDEN HEWETT PROPERTIES 2016 LIMITED Director 2016-10-07 CURRENT 2016-09-30 Active
DAVID PAUL STEEN NEW ZEALAND AVENUE PROPERTIES 21/27 LTD Director 2016-07-12 CURRENT 1999-04-09 Active
DAVID PAUL STEEN ABERDARE LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
DAVID PAUL STEEN COVA STUDENTS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
DAVID PAUL STEEN THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Director 2015-11-20 CURRENT 2006-03-08 Active
DAVID PAUL STEEN ACKA LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
DAVID PAUL STEEN FIRST REGENT SECURITIES LIMITED Director 2014-04-10 CURRENT 2002-11-01 Active
DAVID PAUL STEEN PRAXIS HOMES LIMITED Director 2003-10-07 CURRENT 2003-10-07 Dissolved 2016-03-29
DAVID PAUL STEEN NEW ZEALAND AVENUE PROPERTIES 29, 31, 33 & 35 LTD Director 2001-12-12 CURRENT 2001-12-12 Active
DAVID PAUL STEEN BIRCHWOOD COMMERCIAL LTD Director 2001-11-06 CURRENT 2001-10-18 Active
DAVID PAUL STEEN BIRCHWOOD HOMES LIMITED Director 1997-04-28 CURRENT 1996-02-06 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
2024-02-01CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2024-01-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075093310017
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 075093310018
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 075093310019
2023-05-19REGISTRATION OF A CHARGE / CHARGE CODE 075093310017
2023-02-01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-30REGISTRATION OF A CHARGE / CHARGE CODE 075093310015
2023-01-30REGISTRATION OF A CHARGE / CHARGE CODE 075093310016
2022-12-21Change of details for Mr Samuel Edward Steen as a person with significant control on 2022-06-25
2022-12-21Director's details changed for Mr Samuel Edward Steen on 2022-06-25
2022-12-21CH01Director's details changed for Mr Samuel Edward Steen on 2022-06-25
2022-12-21PSC04Change of details for Mr Samuel Edward Steen as a person with significant control on 2022-06-25
2022-11-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310014
2022-03-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Change of details for Mr Jayson James Ware as a person with significant control on 2022-01-28
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-31PSC04Change of details for Mr Jayson James Ware as a person with significant control on 2022-01-28
2022-01-28Change of details for Mr Jayson James Ware as a person with significant control on 2022-01-28
2022-01-28Director's details changed for Mr Samuel Edward Steen on 2022-01-28
2022-01-28Director's details changed for Mrs Barbara Steen on 2021-02-05
2022-01-28Director's details changed for Mr David Paul Steen on 2021-02-05
2022-01-28Director's details changed for Mr Samuel Edward Steen on 2021-02-05
2022-01-28Change of details for Mr Samuel Edward Steen as a person with significant control on 2021-02-05
2022-01-28Director's details changed for Mr Jayson James Ware on 2022-01-28
2022-01-28CH01Director's details changed for Mr Samuel Edward Steen on 2022-01-28
2022-01-28PSC04Change of details for Mr Jayson James Ware as a person with significant control on 2022-01-28
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310012
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310011
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310010
2017-10-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310009
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310008
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310007
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310004
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310006
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310005
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0128/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310003
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075093310002
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON WARE / 28/01/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL STEEN / 28/01/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL STEEN / 28/01/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA STEEN / 28/01/2014
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL STEEN / 23/10/2013
2013-02-11AR0128/01/13 FULL LIST
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-26RES15CHANGE OF NAME 26/09/2012
2012-10-26CERTNMCOMPANY NAME CHANGED BOOST PROPERTIES LTD CERTIFICATE ISSUED ON 26/10/12
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM MIDGLEY SNELLING IBEX HOUSE 61 BAKER STREET WEYBRIDGE KT13 8AH UNITED KINGDOM
2012-02-02AR0128/01/12 FULL LIST
2011-09-21SH0119/08/11 STATEMENT OF CAPITAL GBP 100
2011-09-20RES15CHANGE OF NAME 01/09/2011
2011-09-20CERTNMCOMPANY NAME CHANGED BAR SIP ENTERPRISE LTD CERTIFICATE ISSUED ON 20/09/11
2011-09-19AP01DIRECTOR APPOINTED MRS BARBARA STEEN
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIGGS
2011-09-19AP01DIRECTOR APPOINTED MR DAVID PAUL STEEN
2011-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BOOST HOMES LTD 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 BOOST HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding COUTTS & COMPANY
2017-01-25 Outstanding COUTTS & COMPANY
2016-05-12 Outstanding COUTTS & COMPANY
2015-12-04 Outstanding COUTTS & COMPANY
2015-09-18 Outstanding COUTTS AND COMPANY
2015-09-09 Outstanding COUTTS AND COMPANY
2015-09-09 Outstanding COUTTS AND COMPANY
2014-10-14 Outstanding COUTTS AND COMPANY
2014-06-07 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2012-11-20 Outstanding COUTTS & COMPANY
Creditors
Creditors Due After One Year 2013-01-31 £ 5,436
Creditors Due After One Year 2012-01-31 £ 9,273
Creditors Due Within One Year 2013-01-31 £ 682,678
Creditors Due Within One Year 2012-01-31 £ 518,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 BOOST HOMES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 204,473
Current Assets 2013-01-31 £ 755,629
Current Assets 2012-01-31 £ 525,246
Debtors 2013-01-31 £ 16,603
Debtors 2012-01-31 £ 24,619
Shareholder Funds 2013-01-31 £ 75,389
Shareholder Funds 2012-01-31 £ 7,834
Stocks Inventory 2013-01-31 £ 534,553
Stocks Inventory 2012-01-31 £ 499,750
Tangible Fixed Assets 2013-01-31 £ 7,874
Tangible Fixed Assets 2012-01-31 £ 10,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOST HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOOST HOMES LTD
Trademarks
We have not found any records of BOOST HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOST HOMES LTD. 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 BOOST HOMES LTD 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 BOOST HOMES LTD 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 BOOST HOMES LTD 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 BOOST HOMES LTD 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.