Hgf Homes Limited

DataGardener
dissolved

Hgf Homes Limited

06018564Private Limited With Share Capital

Hermes House Fire Fly Avenue, Swindon, SN22GA
Incorporated

05/12/2006

Company Age

19 years

Directors

2

Employees

SIC Code

74990

Risk

Company Overview

Registration, classification & business activity

Hgf Homes Limited (06018564) is a private limited with share capital incorporated on 05/12/2006 (19 years old) and registered in swindon, SN22GA. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Incorporated 05/12/2006
SN22GA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:14-01-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2025
Resolution
Category:Resolution
Date:04-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:22-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Legacy
Category:Mortgage
Date:05-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Annual Return
Date:12-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2008
Legacy
Category:Accounts
Date:29-08-2008
Legacy
Category:Address
Date:29-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:08-02-2007
Legacy
Category:Address
Date:01-02-2007
Legacy
Category:Officers
Date:01-02-2007
Legacy
Category:Officers
Date:01-02-2007
Legacy
Category:Officers
Date:24-01-2007
Legacy
Category:Officers
Date:24-01-2007
Incorporation Company
Category:Incorporation
Date:05-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/12/2025
Filing Date24/12/2024
Latest Accounts29/03/2024

Trading Addresses

Hermes House Fire Fly Avenue, Swindon, SN22GARegistered
Lennox House, 3 Pierrepont Street, Bath, Avon, BA11LB

Related Companies

1

Contact

Hermes House Fire Fly Avenue, Swindon, SN22GA