General information

Name:

Homeferry Builders Limited

Office Address:

Three Counties House 18a Victoria Street LU6 3BA Dunstable

Number: 05120680

Incorporation date: 2004-05-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Homeferry Builders Ltd 's been in the UK for 20 years. Started with Companies House Reg No. 05120680 in 2004, the firm is based at Three Counties House, Dunstable LU6 3BA. The company's SIC code is 70229 which stands for Management consultancy activities other than financial management. Homeferry Builders Limited released its account information for the financial year up to 28th February 2022. The latest annual confirmation statement was submitted on 26th April 2023.

Anjali S. and Sanjay S. are listed as company's directors and have been expanding the company since 2007-02-12. Additionally, the director's tasks are aided with by a secretary - Anil S., who was officially appointed by this firm in 2005.

The companies that control the firm are: Sandel Construction Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Dunstable at Victoria Street, LU6 3BA and was registered as a PSC under the registration number 6083412. Anjali S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Anjali S.

Role: Director

Appointed: 12 February 2007

Latest update: 28 March 2024

Anil S.

Role: Secretary

Appointed: 10 December 2005

Latest update: 28 March 2024

Sanjay S.

Role: Director

Appointed: 04 October 2004

Latest update: 28 March 2024

People with significant control

Sandel Construction Group Limited
Address: Three Counties House 18a Victoria Street, Dunstable, LU6 3BA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6083412
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Anjali S.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 26 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 26 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 29 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 29 November 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2013

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2014

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2015

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2016

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

Accountant/Auditor,
2013 - 2016

Name:

P D & Co (2003) Limited T/a Parbery Davies & Co

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Similar companies nearby

Closest companies