Safer Homes Limited

DataGardener
live
Micro

Safer Homes Limited

10035395Private Limited With Share Capital

1 Beaconsfield Road, Claygate, Esher, KT100PN
Incorporated

01/03/2016

Company Age

10 years

Directors

2

Employees

SIC Code

36000

Risk

low risk

Company Overview

Registration, classification & business activity

Safer Homes Limited (10035395) is a private limited with share capital incorporated on 01/03/2016 (10 years old) and registered in esher, KT100PN. The company operates under SIC code 36000 - water collection, treatment and supply.

Private Limited With Share Capital
SIC: 36000
Micro
Incorporated 01/03/2016
KT100PN

Financial Overview

Total Assets

£55.4K

Liabilities

£577.4K

Net Assets

£-522.0K

Est. Turnover

£878.9K

AI Estimated
Unreported
Cash

£11.4K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Administrative Restoration Company
Category:Restoration
Date:18-09-2024
Gazette Dissolved Compulsory
Category:Gazette
Date:16-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2020
Resolution
Category:Resolution
Date:16-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2018
Termination Director Company
Category:Officers
Date:26-06-2018
Termination Director Company
Category:Officers
Date:26-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Resolution
Category:Resolution
Date:06-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Incorporation Company
Category:Incorporation
Date:01-03-2016

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

1 Beaconsfield Road, Claygate, Esher, KT100PNRegistered
The Lodge Kensington Village, Avonmore Road, London, W148TS

Contact

02071234524
1 Beaconsfield Road, Claygate, Esher, KT100PN