Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INOV8 HOMES LTD
Company Information for

INOV8 HOMES LTD

57 Windmill Street, Gravesend, KENT, DA12 1BB,
Company Registration Number
04546281
Private Limited Company
Active

Company Overview

About Inov8 Homes Ltd
INOV8 HOMES LTD was founded on 2002-09-26 and has its registered office in Gravesend. The organisation's status is listed as "Active". Inov8 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
INOV8 HOMES LTD
 
Legal Registered Office
57 Windmill Street
Gravesend
KENT
DA12 1BB
Other companies in DA1
 
Previous Names
ORCHARDVIEW HOMES (SOUTHERN) LIMITED30/03/2007
GRAVESEND HOMES LIMITED13/10/2004
Filing Information
Company Number 04546281
Company ID Number 04546281
Date formed 2002-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-29
Account next due 2025-06-29
Latest return 2023-09-26
Return next due 2024-10-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 09:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INOV8 HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRATION ACCOUNTANCY SERVICES LTD   GLADUSE LIMITED   MALCOLM HORTON AND CO 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 INOV8 HOMES LTD

Current Directors
Officer Role Date Appointed
LESLIE JOHN WOOLLENDS
Director 2002-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ENDECRON LIMITED
Company Secretary 2007-03-01 2008-04-30
LESLIE JOSEPH WOOLLENDS
Company Secretary 2006-01-01 2007-03-01
TERESA JANE LOUISE KELLY
Company Secretary 2002-09-26 2006-01-01
DOROTHY MAY GRAEME
Nominated Secretary 2002-09-26 2002-09-26
LESLEY JOYCE GRAEME
Nominated Director 2002-09-26 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN WOOLLENDS STONELAKE LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
LESLIE JOHN WOOLLENDS GRAVESEND HOTEL ROOMS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
LESLIE JOHN WOOLLENDS THE CLARENDON APPARTMENTS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-10-20
LESLIE JOHN WOOLLENDS THE GRAVESEND HOTEL COMPANY LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
LESLIE JOHN WOOLLENDS GRAVESEND PROPERTY CO LIMITED Director 2011-11-18 CURRENT 2011-09-08 Active
LESLIE JOHN WOOLLENDS SALTHILL LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2017-08-01
LESLIE JOHN WOOLLENDS GRAVESEND LIVING GROUP LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
LESLIE JOHN WOOLLENDS GRAVESEND LIVING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
LESLIE JOHN WOOLLENDS THE CLARENDON GRAVESEND LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
LESLIE JOHN WOOLLENDS THE INOV8 GROUP LTD Director 2005-06-20 CURRENT 2005-06-20 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
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045462810016
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045462810015
2023-10-02CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-2929/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-24CH01Director's details changed for Mr Leslie John Woollends on 2022-09-08
2022-10-24PSC05Change of details for The Inov8 Group Limited as a person with significant control on 2022-09-24
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime, Chatham Kent ME4 4QU England
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045462810014
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045462810016
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045462810015
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30PSC05Change of details for The Inov8 Group Limited as a person with significant control on 2018-05-16
2018-05-29CH01Director's details changed for Mr Leslie John Woollends on 2018-05-16
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045462810013
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045462810012
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045462810011
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045462810010
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045462810014
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM C/O Kreston Reeves Llp Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU England
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM Ibis House Hedley Street Maidstone Kent ME14 1UG
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045462810012
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045462810013
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0126/09/15 ANNUAL RETURN FULL LIST
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045462810009
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045462810010
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045462810011
2015-07-21RES0114/07/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN
2014-12-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0126/09/14 FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 11/04/2011
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-04AR0126/09/13 FULL LIST
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045462810009
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14AR0126/09/12 FULL LIST
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-23AR0126/09/11 FULL LIST
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM CHARTERED ACCOUNTANTS THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-04AR0126/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 30/01/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-06AR0126/09/09 FULL LIST
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY ENDECRON LIMITED
2008-01-31363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-04225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-09288bSECRETARY RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED
2007-03-30CERTNMCOMPANY NAME CHANGED ORCHARDVIEW HOMES (SOUTHERN) LIM ITED CERTIFICATE ISSUED ON 30/03/07
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-18363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-08225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-13CERTNMCOMPANY NAME CHANGED GRAVESEND HOMES LIMITED CERTIFICATE ISSUED ON 13/10/04
2004-09-24363aRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-01-22363aRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS; AMEND
2004-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-01-10363aRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2004-01-10288cDIRECTOR'S PARTICULARS CHANGED
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-10-28288bSECRETARY RESIGNED
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-10-28288bDIRECTOR RESIGNED
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INOV8 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 INOV8 HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding WEST ONE LOAN LIMITED
2016-11-04 Outstanding BUSINESS LENDING SECURED INCOME GP LIMITED
2016-11-04 Outstanding BUSINESS LENDING SECURED INCOME GP LIMITED
2015-08-07 Outstanding CLEARWELL CAPITAL LIMITED
2015-08-07 Outstanding CLEARWELL CAPITAL LIMITED
2013-09-11 Satisfied WEST ONE LOAN LIMITED
LEGAL CHARGE 2012-07-26 Satisfied WEST ONE LOAN LIMITED
DEBENTURE 2012-07-20 Satisfied WEST ONE LOAN LIMITED
DEBENTURE 2011-12-10 Satisfied BRIDGECO LIMITED
LEGAL CHARGE (THIRD PARTY) 2007-10-29 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE (THIRD PARTY) 2007-10-29 Satisfied INVESTEC BANK (UK) LIMITED
THIRD PARTY LEGAL CHARGE 2007-03-10 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 281,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 INOV8 HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Current Assets 2012-04-01 £ 357,739
Shareholder Funds 2012-04-01 £ 76,280
Stocks Inventory 2012-04-01 £ 357,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INOV8 HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INOV8 HOMES LTD
Trademarks
We have not found any records of INOV8 HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INOV8 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 (41100 - Development of building projects) as INOV8 HOMES LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INOV8 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 INOV8 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 INOV8 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.