UKBizDB.co.uk

HOME BUILD 2000 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Home Build 2000 Limited. The company was founded 32 years ago and was given the registration number 02695859. The firm's registered office is in CATERHAM. You can find them at 9 Godstone Road, , Caterham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOME BUILD 2000 LIMITED
Company Number:02695859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Godstone Road, Caterham, Surrey, CR3 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Headland Way, Lingfield, England, RH7 6DH

Director06 November 1992Active
29, Headland Way, Lingfield, England, RH7 6DH

Director31 March 2017Active
Pippin House Chestnut Walk, Felcourt, East Grinstead, RH19 2LB

Secretary06 November 1992Active
Pippin House Chestnut Walk, Felcourt, East Grinstead, RH19 2LB

Secretary01 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 March 1992Active
Palmerston House, 814 Brighton Road, Purley, CR8 2BR

Corporate Secretary13 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 March 1992Active
5 Chequer Road, East Grinstead, RH19 3BW

Director03 June 1997Active
Pippin House Chestnut Walk, Felcourt, East Grinstead, RH19 2LB

Director06 November 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 March 1992Active

People with Significant Control

Mr Samuel Charles Barnett
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:9, Godstone Road, Caterham, England, CR3 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Harold Barnett
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:9, Godstone Road, Caterham, CR3 6RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Capital

Capital allotment shares.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.