Giles Homes Limited

DataGardener
giles homes limited
dissolved
Unknown

Giles Homes Limited

06752761Private Limited With Share Capital

116 Ecton Lane, Sywell, Northamptonshire, NN60BB
Incorporated

19/11/2008

Company Age

17 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Giles Homes Limited (06752761) is a private limited with share capital incorporated on 19/11/2008 (17 years old) and registered in northamptonshire, NN60BB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Giles homes limited is an award winning independent residential developer committed to building beautiful homes that enhance and compliment their surroundings.we design and build high quality, prestigious new homes in north west london and the home counties and are extremely proud of the development...

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 19/11/2008
NN60BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

3

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

94
Gazette Dissolved Compulsory
Category:Gazette
Date:29-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Memorandum Articles
Category:Incorporation
Date:08-01-2022
Resolution
Category:Resolution
Date:02-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2018
Capital Allotment Shares
Category:Capital
Date:27-12-2017
Resolution
Category:Resolution
Date:27-12-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:27-12-2017
Resolution
Category:Resolution
Date:27-12-2017
Resolution
Category:Resolution
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Mortgage Create With Deed
Category:Mortgage
Date:20-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2014
Termination Secretary Company With Name
Category:Officers
Date:26-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:26-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Capital Allotment Shares
Category:Capital
Date:12-11-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-11-2013
Resolution
Category:Resolution
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Legacy
Category:Mortgage
Date:15-01-2013
Legacy
Category:Mortgage
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2012
Capital Allotment Shares
Category:Capital
Date:08-05-2012
Capital Allotment Shares
Category:Capital
Date:08-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Legacy
Category:Mortgage
Date:25-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2011
Legacy
Category:Mortgage
Date:28-04-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Incorporation Company
Category:Incorporation
Date:19-11-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date27/04/2023
Latest Accounts30/04/2022

Trading Addresses

116 Ecton Lane, Sywell, Northampton, NN60BBRegistered
148 Queens Road, Watford, Hertfordshire, WD172NX

Contact

01923803820
info@gileshomes.co.uk
gileshomes.co.uk
116 Ecton Lane, Sywell, Northamptonshire, NN60BB