Active
Company Information for HABODEL 6 LIMITED
HABODEL, UNIT 1 HAYFIELD BUSINESS PARK, FIELD LANE, AUCKLEY, DONCASTER, SOUTH YORKSHIRE, DN9 3FL,
|
Company Registration Number
08921994
Private Limited Company
Active |
Company Name | ||
---|---|---|
HABODEL 6 LIMITED | ||
Legal Registered Office | ||
HABODEL, UNIT 1 HAYFIELD BUSINESS PARK, FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3FL Other companies in DN11 | ||
Previous Names | ||
|
Company Number | 08921994 | |
---|---|---|
Company ID Number | 08921994 | |
Date formed | 2014-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | PARTIAL EXEMPTION |
Last Datalog update: | 2024-04-06 16:44:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KYLE DAVID GARDNER |
||
STEPHEN DAVID GARDNER |
||
PAUL DARREN MORTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HABODEL 9 LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
HABODEL 8 LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
G2M PRS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
HABODEL 7 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
HABODEL 5 LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
HABODEL 4 LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
HABODEL 1 LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
G2M HOLDINGS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
HABODEL 2 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
HABODEL 3 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
G2M RETROFIT LIMITED | Director | 2013-03-05 | CURRENT | 2013-01-30 | Active | |
HABODEL 14 LIMITED | Director | 2010-09-08 | CURRENT | 2007-01-26 | Active | |
YORKSHIRE KEYLEAD LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Dissolved 2017-11-21 | |
HABODEL 9 LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
HABODEL 8 LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
G2M PRS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
HABODEL 7 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
HABODEL 5 LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
HABODEL 4 LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
HABODEL 1 LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
G2M HOLDINGS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
HABODEL 2 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
HABODEL 3 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
G2M RETROFIT LIMITED | Director | 2013-03-05 | CURRENT | 2013-01-30 | Active | |
THE PROPERTY SHARE LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2014-02-18 | |
HABODEL 14 LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-26 | Active | |
HABODEL 9 LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
HABODEL 8 LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
G2M PRS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
HABODEL 7 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
HABODEL 5 LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
HABODEL 4 LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
HABODEL 1 LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
G2M HOLDINGS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
HABODEL 2 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
HABODEL 3 LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
G2M RETROFIT LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
KIRKLEES HALL MANAGEMENT LIMITED | Director | 2007-02-12 | CURRENT | 1998-07-03 | Active | |
G2M UNILETS LIMITED | Director | 2007-01-30 | CURRENT | 2001-07-31 | Active | |
MELLOR PROPERTIES NO. 1 LIMITED | Director | 2007-01-30 | CURRENT | 2006-11-06 | Active | |
MELLOR PROPERTIES NO. 2 LIMITED | Director | 2007-01-30 | CURRENT | 2006-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Partial execption accounts made up to 2023-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR KYLE DAVID GARDNER | ||
Director's details changed for Mr Stephen John Pettit on 2023-03-29 | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES | ||
Director's details changed for Mr Kyle David Gardner on 2023-02-28 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089219940001 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/02/21 | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF STEPHEN DAVID GARDNER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN PETTIT | |
PSC05 | Change of details for G2M Holdings Limited as a person with significant control on 2020-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kyle David Gardner on 2020-01-23 | |
CH01 | Director's details changed for Mr Kyle David Gardner on 2020-01-23 | |
PSC04 | Change of details for Mr Stephen David Gardner as a person with significant control on 2020-01-23 | |
PSC04 | Change of details for Mr Stephen David Gardner as a person with significant control on 2020-01-23 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 28/02/18 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARREN MORTON / 20/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GARDNER / 20/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE DAVID GARDNER / 20/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Kyle David Gardner on 2016-07-08 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089219940001 | |
AA01 | Current accounting period shortened from 31/03/15 TO 28/02/15 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AFFIRMATIVE FINANCE LIMITED |
|
|
|
|
|
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 HABODEL 6 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HABODEL 6 LIMITED are:
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. |