Active
Company Information for HABODEL 9 LIMITED
HABODEL, UNIT 1 HAYFIELD BUSINESS PARK, FIELD LANE, AUCKLEY, DONCASTER, SOUTH YORKSHIRE, DN9 3FL,
|
Company Registration Number
10179531
Private Limited Company
Active |
Company Name | ||
---|---|---|
HABODEL 9 LIMITED | ||
Legal Registered Office | ||
HABODEL, UNIT 1 HAYFIELD BUSINESS PARK, FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3FL | ||
Previous Names | ||
|
Company Number | 10179531 | |
---|---|---|
Company ID Number | 10179531 | |
Date formed | 2016-05-13 | |
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 | ||
Return next due | 10/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 07:22:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KYLE DAVID GARDNER |
||
STEPHEN DAVID GARDNER |
||
PAUL DARREN MORTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HABODEL 8 LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
G2M PRS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
HABODEL 7 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
HABODEL 6 LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
HABODEL 5 LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
HABODEL 4 LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
HABODEL 1 LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
G2M HOLDINGS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
HABODEL 2 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
HABODEL 3 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
G2M RETROFIT LIMITED | Director | 2013-03-05 | CURRENT | 2013-01-30 | Active | |
HABODEL 14 LIMITED | Director | 2010-09-08 | CURRENT | 2007-01-26 | Active | |
YORKSHIRE KEYLEAD LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Dissolved 2017-11-21 | |
HABODEL 8 LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
G2M PRS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
HABODEL 7 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
HABODEL 6 LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
HABODEL 5 LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
HABODEL 4 LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
HABODEL 1 LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
G2M HOLDINGS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
HABODEL 2 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
HABODEL 3 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
G2M RETROFIT LIMITED | Director | 2013-03-05 | CURRENT | 2013-01-30 | Active | |
THE PROPERTY SHARE LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2014-02-18 | |
HABODEL 14 LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-26 | Active | |
HABODEL 8 LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
G2M PRS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
HABODEL 7 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
HABODEL 6 LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
HABODEL 5 LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
HABODEL 4 LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
HABODEL 1 LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
G2M HOLDINGS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
HABODEL 2 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
HABODEL 3 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
G2M RETROFIT LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
KIRKLEES HALL MANAGEMENT LIMITED | Director | 2007-02-12 | CURRENT | 1998-07-03 | Active | |
G2M UNILETS LIMITED | Director | 2007-01-30 | CURRENT | 2001-07-31 | Active | |
MELLOR PROPERTIES NO. 1 LIMITED | Director | 2007-01-30 | CURRENT | 2006-11-06 | Active | |
MELLOR PROPERTIES NO. 2 LIMITED | Director | 2007-01-30 | CURRENT | 2006-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for G2M Capital Limited as a person with significant control on 2024-03-05 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR KYLE DAVID GARDNER | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101795310005 | ||
Director's details changed for Mr Stephen John Pettit on 2023-03-29 | ||
Director's details changed for Mr Kyle David Gardner on 2023-02-28 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 02/02/21 | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF KYLE DAVID GARDNER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN PETTIT | |
PSC05 | Change of details for G2M Capital Limited as a person with significant control on 2020-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kyle David Gardner on 2020-01-23 | |
PSC04 | Change of details for Mr Stephen David Gardner as a person with significant control on 2020-01-23 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101795310008 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101795310007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101795310003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101795310006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101795310005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101795310004 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101795310003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101795310002 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101795310001 | |
AA01 | Current accounting period shortened from 31/05/17 TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ United Kingdom | |
CH01 | Director's details changed for Mr Kyle Gardner on 2016-07-08 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 HABODEL 9 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HABODEL 9 LIMITED are:
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. |