B G Homes Limited

General information

Name:

B G Homes Ltd

Office Address:

7a West Street Wareham BH20 4JS Dorset

Number: 04164925

Incorporation date: 2001-02-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called B G Homes was started on 2001-02-21 as a Private Limited Company. This firm's head office may be contacted at Dorset on 7a West Street, Wareham. If you want to contact the firm by post, its area code is BH20 4JS. The company registration number for B G Homes Limited is 04164925. It has been on the market under three names. The initial listed name, Corben Property Services, was switched on 2006-01-25 to Booth & Company (property). The current name is in use since 2020, is B G Homes Limited. This firm's principal business activity number is 68310 meaning Real estate agencies. December 31, 2022 is the last time when the accounts were reported.

Our database that details the following enterprise's management shows us the existence of two directors: Karen D. and Michael B. who became members of the Management Board on 2019-01-01 and 2015-09-01. In order to provide support to the directors, this business has been utilizing the skillset of Michael B. as a secretary for the last nine years.

  • Previous company's names
  • B G Homes Limited 2020-12-09
  • Booth & Company (property) Limited 2006-01-25
  • Corben Property Services Limited 2001-02-21

Financial data based on annual reports

Company staff

Karen D.

Role: Director

Appointed: 01 January 2019

Latest update: 11 April 2024

Michael B.

Role: Director

Appointed: 01 September 2015

Latest update: 11 April 2024

Michael B.

Role: Secretary

Appointed: 01 September 2015

Latest update: 11 April 2024

People with significant control

Executives who control the firm include: Karen D. owns over 3/4 of company shares and has 3/4 to full of voting rights. Michael B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Karen D.
Notified on 1 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nathan G.
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jon B.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 July 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2012

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Accountant/Auditor,
2014

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
23
Company Age

Similar companies nearby

Closest companies