General information

Name:

Halo Homes Ltd

Office Address:

57a Broadway SS9 1PE Leigh-on-sea

Number: 04321952

Incorporation date: 2001-11-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Halo Homes Limited business has been operating offering its services for at least twenty three years, as it's been founded in 2001. Started with registration number 04321952, Halo Homes is categorised as a Private Limited Company with office in 57a Broadway, Leigh-on-sea SS9 1PE. It 's been twenty two years since It's registered name is Halo Homes Limited, but till 2002 the business name was Emberzone (blofield) and up to that point, up till 2002-01-08 the firm was known under the name Brandon Building. This means it has used three different company names. This business's classified under the NACE and SIC code 41100, that means Development of building projects. The business most recent filed accounts documents cover the period up to 30th September 2022 and the most recent confirmation statement was submitted on 13th November 2022.

At the moment, there seems to be only one director in the company: Wendy G. (since 2019-05-05). That business had been directed by Michael B. up until five years ago. What is more a different director, specifically Stuart R. resigned in 2018.

  • Previous company's names
  • Halo Homes Limited 2002-09-05
  • Emberzone (blofield) Limited 2002-01-08
  • Brandon Building Ltd 2001-11-13

Financial data based on annual reports

Company staff

Wendy G.

Role: Director

Appointed: 05 May 2019

Latest update: 15 January 2024

Wendy G.

Role: Secretary

Appointed: 05 May 2019

Latest update: 15 January 2024

People with significant control

Wendy G. is the individual with significant control over this firm, owns over 3/4 of company shares.

Wendy G.
Notified on 5 May 2019
Nature of control:
over 3/4 of shares
Michael B.
Notified on 17 March 2018
Ceased on 5 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart R.
Notified on 14 November 2017
Ceased on 17 March 2018
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
Ceased on 14 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Mon, 14th Nov 2022. New Address: 57a Broadway Leigh-on-Sea Essex SS9 1PE. Previous address: C/O Masons Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT (AD01)
filed on: 14th, November 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Closest Companies - by postcode