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

IGNITE HOMES LIMITED

Quay Point, Lakeside Boulevard, Doncaster, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
08044195
Private Limited Company
Active

Company Overview

About Ignite Homes Ltd
IGNITE HOMES LIMITED was founded on 2012-04-24 and has its registered office in Doncaster. The organisation's status is listed as "Active". Ignite Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IGNITE HOMES LIMITED
 
Legal Registered Office
Quay Point
Lakeside Boulevard
Doncaster
SOUTH YORKSHIRE
DN4 5PL
Other companies in HX1
 
Filing Information
Company Number 08044195
Company ID Number 08044195
Date formed 2012-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-04-24
Return next due 2024-05-08
Type of accounts SMALL
Last Datalog update: 2024-03-25 15:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNITE 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 IGNITE HOMES LIMITED
The following companies were found which have the same name as IGNITE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGNITE HOMES PTY LTD QLD 4127 Dissolved Company formed on the 2007-11-07

Company Officers of IGNITE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL DAVIS
Company Secretary 2015-07-08
VERNON JOSEPH CUNNINGHAM
Director 2016-11-30
JULIAN NIGEL DAVIS
Director 2015-07-08
NEIL HUGHES
Director 2016-11-30
PAUL DEAN ROBINSON
Director 2016-11-30
NIGEL ROBSON
Director 2016-11-30
GEMMA SMITH
Director 2016-11-30
NEIL TERRETT
Director 2017-04-26
ANDREW RICHARD WEAVER
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT DAVIS
Director 2016-11-30 2018-02-09
MARK ROSINDALE
Director 2015-06-26 2016-11-18
JAMES JOSEPH WREN
Director 2014-01-22 2016-01-01
PAUL ROGER MOORE
Director 2012-04-24 2015-06-26
DAVID GEORGE BOLTON
Director 2014-01-22 2014-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERNON JOSEPH CUNNINGHAM STRATA HOMES YORKSHIRE LIMITED Director 2016-11-30 CURRENT 1981-11-10 Active
VERNON JOSEPH CUNNINGHAM STRATA HOMES MIDLANDS LIMITED Director 2007-01-02 CURRENT 2001-11-23 Active
JULIAN NIGEL DAVIS HARROGATE TOWN AFC LIMITED Director 2016-10-27 CURRENT 1990-07-19 Active
JULIAN NIGEL DAVIS STRATA REGENERATION 2009 LIMITED Director 2015-05-08 CURRENT 1993-02-08 Active
JULIAN NIGEL DAVIS WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED Director 2015-05-08 CURRENT 1995-03-10 Active - Proposal to Strike off
JULIAN NIGEL DAVIS STRATA REGENERATION LIMITED Director 2015-05-08 CURRENT 2001-11-29 Active
JULIAN NIGEL DAVIS GREATHOME PROPERTIES LIMITED Director 2015-05-08 CURRENT 1994-06-30 Active
JULIAN NIGEL DAVIS FRANZSIGEL Director 2015-05-08 CURRENT 2003-11-11 Active
JULIAN NIGEL DAVIS JAM REGENERATION LIMITED Director 2015-05-08 CURRENT 2008-07-23 Active
JULIAN NIGEL DAVIS STRATA LAND & DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1982-12-07 Active
JULIAN NIGEL DAVIS STRATA PLUS LIMITED Director 2015-05-08 CURRENT 1989-07-28 Active
JULIAN NIGEL DAVIS STRATA HOMES WEST MIDLANDS LIMITED Director 2015-05-08 CURRENT 1998-02-20 Active
JULIAN NIGEL DAVIS HORNTHORPE DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1999-07-28 Active
JULIAN NIGEL DAVIS GOLDENMANE LIMITED Director 2015-05-08 CURRENT 2001-03-14 Active
JULIAN NIGEL DAVIS TYGART LIMITED Director 2015-05-08 CURRENT 2003-08-13 Active
JULIAN NIGEL DAVIS STAMPEARTH LIMITED Director 2015-05-08 CURRENT 2003-11-27 Active
JULIAN NIGEL DAVIS STRATA HOMES MIDLANDS LIMITED Director 2015-01-01 CURRENT 2001-11-23 Active
JULIAN NIGEL DAVIS STRATA HOMES (GUISELEY) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES (WATH) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2014-07-18 Active
JULIAN NIGEL DAVIS CHECKHIRE LIMITED Director 2015-01-01 CURRENT 1991-08-14 Active
JULIAN NIGEL DAVIS STRATA HOMES YORKSHIRE LIMITED Director 2015-01-01 CURRENT 1981-11-10 Active
JULIAN NIGEL DAVIS STRATA HOMES LIMITED Director 2015-01-01 CURRENT 1983-03-23 Active
NEIL HUGHES STRATA HOMES MIDLANDS LIMITED Director 2016-11-30 CURRENT 2001-11-23 Active
NEIL HUGHES STRATA HOMES YORKSHIRE LIMITED Director 2016-11-30 CURRENT 1981-11-10 Active
PAUL DEAN ROBINSON STRATA HOMES MIDLANDS LIMITED Director 2013-08-01 CURRENT 2001-11-23 Active
PAUL DEAN ROBINSON STRATA HOMES YORKSHIRE LIMITED Director 2013-08-01 CURRENT 1981-11-10 Active
NIGEL ROBSON STRATA HOMES MIDLANDS LIMITED Director 2016-11-30 CURRENT 2001-11-23 Active
NIGEL ROBSON STRATA HOMES YORKSHIRE LIMITED Director 2016-11-30 CURRENT 1981-11-10 Active
GEMMA SMITH STRATA HOMES MIDLANDS LIMITED Director 2016-11-30 CURRENT 2001-11-23 Active
GEMMA SMITH STRATA HOMES YORKSHIRE LIMITED Director 2016-11-30 CURRENT 1981-11-10 Active
NEIL TERRETT STRATA HOMES MIDLANDS LIMITED Director 2017-04-26 CURRENT 2001-11-23 Active
NEIL TERRETT STRATA HOMES YORKSHIRE LIMITED Director 2017-04-26 CURRENT 1981-11-10 Active
ANDREW RICHARD WEAVER CHECKHIRE LIMITED Director 2017-03-14 CURRENT 1991-08-14 Active
ANDREW RICHARD WEAVER STRATA HOMES MIDLANDS LIMITED Director 2014-12-09 CURRENT 2001-11-23 Active
ANDREW RICHARD WEAVER STRATA HOMES LIMITED Director 2014-12-09 CURRENT 1983-03-23 Active
ANDREW RICHARD WEAVER STRATA HOMES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ANDREW RICHARD WEAVER JAM REGENERATION LIMITED Director 2009-09-02 CURRENT 2008-07-23 Active
ANDREW RICHARD WEAVER STRATA HOMES YORKSHIRE LIMITED Director 2002-01-17 CURRENT 1981-11-10 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
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 080441950005
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBSON
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 080441950004
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN ROBINSON
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUGHES
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT DAVIS
2017-05-25AP01DIRECTOR APPOINTED MR NEIL TERRETT
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 02/07/16
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080441950003
2016-11-30AP01DIRECTOR APPOINTED MR PAUL DEAN ROBINSON
2016-11-30AP01DIRECTOR APPOINTED MRS GEMMA SMITH
2016-11-30AP01DIRECTOR APPOINTED MR NIGEL ROBSON
2016-11-30AP01DIRECTOR APPOINTED MR MARK ROBERT DAVIS
2016-11-30AP01DIRECTOR APPOINTED MR VERNON JOSEPH CUNNINGHAM
2016-11-30AP01DIRECTOR APPOINTED MR NEIL HUGHES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROSINDALE
2016-09-06AA01Previous accounting period extended from 30/04/16 TO 30/06/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-26AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH WREN
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080441950002
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080441950001
2016-01-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10AP01DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM SOUTHDALE HOUSE WESTHOLME ROAD HALIFAX WEST YORKSHIRE HX1 4JF
2015-07-08AP03SECRETARY APPOINTED MR JULIAN NIGEL DAVIS
2015-07-08AP01DIRECTOR APPOINTED MR MARK ROSINDALE
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0124/04/15 FULL LIST
2015-02-19AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2014-07-03AP01DIRECTOR APPOINTED JAMES JOSEPH WREN
2014-07-03AP01DIRECTOR APPOINTED MR DAVID GEORGE BOLTON
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0124/04/14 FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER MOORE / 30/10/2013
2014-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-13AR0124/04/13 FULL LIST
2012-04-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to IGNITE 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 IGNITE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IGNITE HOMES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 IGNITE HOMES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-24 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IGNITE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGNITE HOMES LIMITED
Trademarks
We have not found any records of IGNITE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNITE 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 (41202 - Construction of domestic buildings) as IGNITE HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where IGNITE 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 IGNITE 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 IGNITE 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.