Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCEPT 2 HOMES LTD
Company Information for

CONCEPT 2 HOMES LTD

100 BERKSHIRE PLACE, WINNERSH, WOKINGHAM, RG41 5RD,
Company Registration Number
01003361
Private Limited Company
Active

Company Overview

About Concept 2 Homes Ltd
CONCEPT 2 HOMES LTD was founded on 1971-02-25 and has its registered office in Wokingham. The organisation's status is listed as "Active". Concept 2 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
CONCEPT 2 HOMES LTD
 
Legal Registered Office
100 BERKSHIRE PLACE
WINNERSH
WOKINGHAM
RG41 5RD
Other companies in GU16
 
Previous Names
BRENTMARK PROPERTIES LIMITED01/11/2006
Filing Information
Company Number 01003361
Company ID Number 01003361
Date formed 1971-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861516623  
Last Datalog update: 2024-04-06 19:01:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT 2 HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INCHMEAD ACCOUNTANTS LIMITED   BIZ ACCOUNTING SOLUTIONS LTD   CAVERSHAM BRIDGE CONSULTING LTD   MELANIE CURTIS ACCOUNTANTS 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.

Company Officers of CONCEPT 2 HOMES LTD

Current Directors
Officer Role Date Appointed
KAREN RUTH HONEYBUL
Company Secretary 1997-08-15
REGINALD CHARLES HONEYBUL
Director 1997-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANNE HONEYBUL
Director 1994-08-01 2005-10-21
REGINALD ERIC HONEYBUL
Director 1991-07-31 2005-10-21
PAMELA ANNE HONEYBUL
Company Secretary 1991-07-31 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN RUTH HONEYBUL CONCEPT 2 CONSTRUCTION LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Active
KAREN RUTH HONEYBUL K & R BUILDING SERVICES LTD Company Secretary 2000-09-29 CURRENT 2000-09-29 Active - Proposal to Strike off
REGINALD CHARLES HONEYBUL BARFIELD MEADOWS DEVELOPMENTS LTD Director 2017-10-06 CURRENT 2017-10-06 Active
REGINALD CHARLES HONEYBUL BRAMLEY PARK DEVELOPMENTS LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
REGINALD CHARLES HONEYBUL CONCEPT 2 CONSTRUCTION LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active
REGINALD CHARLES HONEYBUL K & R BUILDING SERVICES LTD Director 2000-09-29 CURRENT 2000-09-29 Active - Proposal to Strike off

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07SECRETARY'S DETAILS CHNAGED FOR KAREN RUTH HONEYBUL on 2023-03-07
2023-03-07Director's details changed for Mr Reginald Charles Honeybul on 2023-03-07
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Abbey House Farnborough Road Farnborough GU14 7NA England
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 120
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010033610016
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 120
2015-08-18AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010033610015
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010033610014
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0131/07/12 ANNUAL RETURN FULL LIST
2012-04-24MG01Duplicate mortgage certificatecharge no:12
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2011 FROM 24 SUFFOLK CLOSE WOOSEHILL WOKINGHAM BERKSHIRE RG41 3AU
2011-09-02AR0131/07/11 FULL LIST
2011-03-08AA30/06/10 TOTAL EXEMPTION FULL
2010-08-19AR0131/07/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION FULL
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-26AA30/06/08 TOTAL EXEMPTION FULL
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01CERTNMCOMPANY NAME CHANGED BRENTMARK PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/11/06
2006-08-09363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: C/O GRIFFITH MILES SULLY & CO 7 GORE ROAD BURNHAM SLOUGH BERKSHIRE SL1 8AA
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-08-17363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-03363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-24363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-10363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-06363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 30/06/97
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 CONCEPT 2 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 CONCEPT 2 HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-09 Outstanding UNITED TRUST BANK LIMITED
2015-04-29 Outstanding UNITED TRUST BANK LIMITED
2014-04-10 Outstanding UNITED TRUST BANK LIMITED
CHARGE OVER CASH DEPOSIT 2012-04-17 Outstanding UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2012-04-17 Outstanding UNITED TRUST BANK LIMITED
DEBENTURE 2012-04-17 Outstanding UNITED TRUST BANK LIMITED
LEGAL CHARGE 2010-03-15 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-10-12 PART of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-08-29 PART of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-17 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2001-08-31 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2001-08-31 Satisfied CAPITAL HOME LOANS LIMITED
CHARGE 1984-08-08 PART of the property or undertaking has been released and no longer forms part of the charge PERCY FREDERICK COLLINS.
LEGAL MORTGAGE 1977-03-08 PART of the property or undertaking has been released and no longer forms part of the charge LINKFLYTE LIMITED
MEMO OF DEPOSIT 1973-07-30 ALL of the property or undertaking has been released from charge LOMBARD NORTH CENTRAL LTD.
MORTGAGE 1972-03-13 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CONCEPT 2 HOMES LTD

Intangible Assets
Patents
We have not found any records of CONCEPT 2 HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPT 2 HOMES LTD
Trademarks
We have not found any records of CONCEPT 2 HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT 2 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 (41202 - Construction of domestic buildings) as CONCEPT 2 HOMES LTD 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 CONCEPT 2 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 CONCEPT 2 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 CONCEPT 2 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.