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

IBEX HOMES LIMITED

DRIVERS WHARF, NORTHAM ROAD, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO14 0PF,
Company Registration Number
06315941
Private Limited Company
Active

Company Overview

About Ibex Homes Ltd
IBEX HOMES LIMITED was founded on 2007-07-17 and has its registered office in Southampton. The organisation's status is listed as "Active". Ibex Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IBEX HOMES LIMITED
 
Legal Registered Office
DRIVERS WHARF, NORTHAM ROAD
NORTHAM
SOUTHAMPTON
HAMPSHIRE
SO14 0PF
Other companies in SO14
 
Previous Names
IBEX LAND AND PROPERTY LIMITED10/12/2014
IBEX PROPERTY LIMITED01/11/2007
LONGSHAW LTD18/10/2007
Filing Information
Company Number 06315941
Company ID Number 06315941
Date formed 2007-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 12:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBEX HOMES LIMITED
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 IBEX HOMES LIMITED
The following companies were found which have the same name as IBEX HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBEX HOMES L.L.C. 14836 MONTORO DR. AUSTIN Texas 78728 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-01-02
IBEX HOMES LLC Georgia Unknown
IBEX HOMES PTY LTD Active Company formed on the 2021-10-14
IBEX HOMES LLC 111 N BARRY AVE STE B DALLAS TX 75214 Forfeited Company formed on the 2022-06-01
IBEX HOMES USA, LLC 10195 COUNTY ROAD 1088 ROYSE CITY TX 75189 Active Company formed on the 2023-09-21

Company Officers of IBEX HOMES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID SMITH
Company Secretary 2007-09-04
ALAN GEORGE HARDING
Director 2007-11-16
PETER GERALD HARDING
Director 2007-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ADAMS
Director 2007-11-16 2017-10-18
MARK HAYES
Director 2007-11-16 2013-07-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-07-17 2007-08-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-07-17 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID SMITH CHERRYMAIN ESTATES LTD Company Secretary 2007-08-22 CURRENT 2007-06-19 Active - Proposal to Strike off
PAUL DAVID SMITH HARDING IMPORT EXPORT LIMITED Company Secretary 2006-09-25 CURRENT 2004-05-18 Dissolved 2015-04-07
PAUL DAVID SMITH QUESTMAP LTD Company Secretary 2006-09-25 CURRENT 1998-01-21 Active
PAUL DAVID SMITH HAVENBRAE LTD Company Secretary 2006-09-25 CURRENT 2003-11-14 Active - Proposal to Strike off
PAUL DAVID SMITH GLOBALDEALING(SOTON) LIMITED Company Secretary 2006-07-25 CURRENT 2003-07-25 Active
ALAN GEORGE HARDING HARDING HOLDINGS U.K. LIMITED Director 2015-12-14 CURRENT 1991-06-04 Active
ALAN GEORGE HARDING EASTLEIGH FOOTBALL CLUB LIMITED Director 2011-06-23 CURRENT 2005-06-22 Active
ALAN GEORGE HARDING CLAYLANDS PARK MANAGEMENT COMPANY LIMITED Director 2008-04-24 CURRENT 2005-01-20 Active
ALAN GEORGE HARDING A.H. HOMES LTD Director 2004-09-21 CURRENT 2004-09-13 Active
PETER GERALD HARDING IBEX LAND AND PROPERTY LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
PETER GERALD HARDING HAMBLE RENEWABLES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-05-10
PETER GERALD HARDING QUESTMAP RENEWABLE ENERGY LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
PETER GERALD HARDING THE PLUMBING SHOP LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off
PETER GERALD HARDING CHERRYMAIN ESTATES LTD Director 2007-08-22 CURRENT 2007-06-19 Active - Proposal to Strike off
PETER GERALD HARDING HARDING IMPORT EXPORT LIMITED Director 2004-05-20 CURRENT 2004-05-18 Dissolved 2015-04-07
PETER GERALD HARDING HAVENBRAE LTD Director 2003-12-24 CURRENT 2003-11-14 Active - Proposal to Strike off
PETER GERALD HARDING GLOBALDEALING(SOTON) LIMITED Director 2003-09-03 CURRENT 2003-07-25 Active
PETER GERALD HARDING HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED Director 1998-03-13 CURRENT 1997-12-04 Active
PETER GERALD HARDING QUESTMAP LTD Director 1998-03-03 CURRENT 1998-01-21 Active
PETER GERALD HARDING HARDING HOLDINGS U.K. LIMITED Director 1993-01-04 CURRENT 1991-06-04 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
2023-07-10Unaudited abridged accounts made up to 2022-12-31
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-13Unaudited abridged accounts made up to 2021-12-31
2022-01-07SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID SMITH on 2022-01-07
2022-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID SMITH on 2022-01-07
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063159410016
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063159410016
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-18PSC07CESSATION OF TIMOTHY ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ADAMS
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063159410015
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-03AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063159410014
2014-12-10RES15CHANGE OF NAME 09/12/2014
2014-12-10CERTNMCompany name changed ibex land and property LIMITED\certificate issued on 10/12/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-28AR0117/07/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063159410013
2014-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-03-03SH0103/03/14 STATEMENT OF CAPITAL GBP 200
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063159410012
2013-07-24AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAYES
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26AR0117/07/12 FULL LIST
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-20AR0117/07/11 FULL LIST
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-07-28AR0117/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HAYES / 17/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE HARDING / 17/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAMS / 17/07/2010
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-18AA31/12/08 TOTAL EXEMPTION FULL
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-21363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-11-2088(2)RAD 19/11/07-19/11/07 £ SI 98@1=98 £ IC 2/100
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-01CERTNMCOMPANY NAME CHANGED IBEX PROPERTY LIMITED CERTIFICATE ISSUED ON 01/11/07
2007-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-18CERTNMCOMPANY NAME CHANGED LONGSHAW LTD CERTIFICATE ISSUED ON 18/10/07
2007-09-04225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-0488(2)RAD 04/09/07--------- £ SI 1@1=1 £ IC 1/2
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bSECRETARY RESIGNED
2007-07-17NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to IBEX HOMES LIMITED 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 IBEX HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding LLOYDS BANK PLC
2015-06-19 Outstanding LLOYDS BANK PLC
2014-06-18 Outstanding LLOYDS BANK PLC
2013-12-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-05-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2011-04-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-03-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 353,030
Creditors Due After One Year 2012-01-01 £ 816,101
Creditors Due Within One Year 2012-01-01 £ 786,840
Other Creditors Due Within One Year 2012-01-01 £ 340,507
Taxation Social Security Due Within One Year 2012-01-01 £ 0
Trade Creditors Within One Year 2012-01-01 £ 88,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IBEX HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 100
Current Assets 2012-01-01 £ 1,322,311
Debtors 2012-01-01 £ 70,011
Fixed Assets 2012-01-01 £ 5,050
Other Debtors 2012-01-01 £ 32,391
Shareholder Funds 2012-01-01 £ 275,580
Stocks Inventory 2012-01-01 £ 1,252,200
Tangible Fixed Assets 2012-01-01 £ 5,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IBEX HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBEX HOMES LIMITED
Trademarks
We have not found any records of IBEX HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBEX HOMES LIMITED. 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 IBEX HOMES LIMITED 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 IBEX HOMES LIMITED 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 IBEX HOMES LIMITED 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 IBEX HOMES LIMITED 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.