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

HOMES 2 LTD

44 CAMBRIDGE ROAD, ILFORD, ESSEX, IG3 8LX,
Company Registration Number
06091876
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Homes 2 Ltd
HOMES 2 LTD was founded on 2007-02-08 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Homes 2 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOMES 2 LTD
 
Legal Registered Office
44 CAMBRIDGE ROAD
ILFORD
ESSEX
IG3 8LX
Other companies in E7
 
Filing Information
Company Number 06091876
Company ID Number 06091876
Date formed 2007-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMES 2 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 HOMES 2 LTD
The following companies were found which have the same name as HOMES 2 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMES 2 000 OF IDAHO INC Idaho Unknown
HOMES 2 ADMIRE LLC PO BOX 223 - MT VERNON OH 43050 Active Company formed on the 2010-08-03
HOMES 2 BLOOM LTD 73 STONELEIGH BROADWAY STONELEIGH EPSOM SURREY KT17 2HP Dissolved Company formed on the 2013-04-17
HOMES 2 BUY, INC. 140-21 QUEENS BLVD Queens JAMAICA NY 11435 Active Company formed on the 2004-01-29
HOMES 2 BUY, INC 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Active Company formed on the 2010-08-09
HOMES 2 BUY LLC 8875 OKEECHOBEE BLVD WEST PALM BEACH FL 33411 Inactive Company formed on the 2011-09-30
HOMES 2 BUY SELL INC Georgia Unknown
HOMES 2 BUY INCORPORATED Michigan UNKNOWN
HOMES 2 BUY LTD 155 STAFFORD ROAD WALLINGTON SM6 9BN Active - Proposal to Strike off Company formed on the 2019-02-11
HOMES 2 BUY SELL INC Georgia Unknown
HOMES 2 DREAM 4 LLC Michigan UNKNOWN
HOMES 2 GARDEN LTD 105-106 ANKERBOLD ROAD OLD TUPTON CHESTERFIELD DERBYSHIRE S42 6BX Active - Proposal to Strike off Company formed on the 2015-05-06
HOMES 2 GO LIMITED 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE Active Company formed on the 2003-10-21
HOMES 2 GO LLC Delaware Unknown
HOMES 2 GO REALTY LLC Georgia Unknown
HOMES 2 GO INC Georgia Unknown
HOMES 2 GO, LLC PO BOX 275 STEPHENVILLE TX 76401 Active Company formed on the 2023-10-23
Homes 2 Happiness Realty, LLC 3825-A PRINCE GOERGE DR PRINCE GEORGE VA 23875 Active Company formed on the 2013-06-28
Homes 2 Heroes Inc. 7365 Carnelian St Ste 222A Rancho Cucamonga CA 91730 FTB Suspended Company formed on the 2011-01-18
HOMES 2 HOLIDAYS LIMITED 2 CHARTFIELD HOUSE CASTLE STREET TAUNTON TA1 4AS Active - Proposal to Strike off Company formed on the 2015-10-26

Company Officers of HOMES 2 LTD

Current Directors
Officer Role Date Appointed
YASIR ASGHAR
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
HARJIT SINGH AULAK
Director 2009-11-27 2014-03-05
CILLA PATEL
Director 2007-02-18 2011-08-02
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-02-08 2009-11-04
RAJDEEP SANGHA
Company Secretary 2007-02-18 2009-11-04
HANOVER DIRECTORS LIMITED
Nominated Director 2007-02-08 2007-02-08

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
2024-04-11Compulsory strike-off action has been suspended
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-10-21Compulsory strike-off action has been discontinued
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16DISS40Compulsory strike-off action has been discontinued
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-10Compulsory strike-off action has been suspended
2022-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 7a Connaught Road Ilford Essex IG1 1RL
2021-11-14DISS40Compulsory strike-off action has been discontinued
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-08-05DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-12DISS40Compulsory strike-off action has been discontinued
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-14AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-13AR0125/11/15 ANNUAL RETURN FULL LIST
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25DISS40Compulsory strike-off action has been discontinued
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0125/11/14 ANNUAL RETURN FULL LIST
2015-03-24AD02Register inspection address changed from 395 Katherine Road London E7 8LT United Kingdom to 7a Connaught Road Ilford Essex IG1 1RL
2015-03-24AP01DIRECTOR APPOINTED MR YASIR ASGHAR
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HARJIT SINGH AULAK
2015-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM 395 Katherine Road London E7 8LT
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-11AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0125/11/12 ANNUAL RETURN FULL LIST
2012-10-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-24MG01Particulars of a mortgage or charge / charge no: 8
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-09AR0125/11/11 FULL LIST
2012-01-09AD02SAIL ADDRESS CHANGED FROM: 553A HIGH ROAD ILFORD ESSEX IG1 1TZ UNITED KINGDOM
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 218 WELLESLEY ROAD ILFORD ESSEX IG1 4LN UNITED KINGDOM
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CILLA PATEL
2011-07-21AA28/02/11 TOTAL EXEMPTION FULL
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 553A HIGH ROAD ILFORD ESSEX IG1 1TZ
2010-12-04AR0125/11/10 FULL LIST
2010-12-04AD02SAIL ADDRESS CREATED
2010-11-19AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-03AP01DIRECTOR APPOINTED MR HARJIT SINGH AULAK
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY RAJDEEP SANGHA
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED
2009-11-27AR0125/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CILLA PATEL / 25/11/2009
2009-11-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HCS SECRETARIAL LIMITED / 25/11/2009
2009-11-27AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-05MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2009-03-03363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-09AA28/02/08 TOTAL EXEMPTION FULL
2008-03-04363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOMES 2 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 HOMES 2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-01-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-10-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-07-26 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 1,472,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 HOMES 2 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1,000
Cash Bank In Hand 2012-03-01 £ 497,245
Current Assets 2012-03-01 £ 497,245
Fixed Assets 2012-03-01 £ 975,000
Shareholder Funds 2012-03-01 £ 0
Tangible Fixed Assets 2012-03-01 £ 975,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMES 2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOMES 2 LTD
Trademarks
We have not found any records of HOMES 2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMES 2 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 (68100 - Buying and selling of own real estate) as HOMES 2 LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOMES 2 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 HOMES 2 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 HOMES 2 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1