Homelodge Buildings Limited

General information

Name:

Homelodge Buildings Ltd

Office Address:

Avebury House 6 St Peter Street SO23 8BN Winchester

Number: 02015457

Incorporation date: 1986-04-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Homelodge Buildings Limited could be reached at Avebury House, 6 St Peter Street in Winchester. The firm zip code is SO23 8BN. Homelodge Buildings has been present on the British market for 38 years. The firm registration number is 02015457. This company's principal business activity number is 41202 which stands for Construction of domestic buildings. Homelodge Buildings Ltd filed its latest accounts for the financial period up to 30th September 2022. Its most recent annual confirmation statement was filed on 25th April 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 15 transactions from worth at least 500 pounds each, amounting to £1,066,764 in total. The company also worked with the Hampshire County Council (4 transactions worth £9,235 in total). Homelodge Buildings was the service provided to the London Borough of Hounslow Council covering the following areas: Miscellaneous Expenses.

Felix B. is this enterprise's single director, that was appointed in 1998 in April. This business had been guided by Peter B. till 14 years ago. Furthermore a different director, namely Susan B. gave up the position in 2005. Furthermore, the director's responsibilities are constantly assisted with by a secretary - Melanie B., who was appointed by this specific business 19 years ago.

Financial data based on annual reports

Company staff

Melanie B.

Role: Secretary

Appointed: 20 October 2005

Latest update: 19 February 2024

Felix B.

Role: Director

Appointed: 28 April 1998

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Felix B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Kingswell Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Chandlers Ford at Templars House, Lulworth Close, SO53 3TL, Hampshire and was registered as a PSC under the registration number 10296047.

Felix B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Kingswell Holdings Limited
Address: C/O Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10296047
Notified on 30 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Melanie B.
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 21 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 June 2013
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 8 June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
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 Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Hounslow 2 £ 49 580.51
2014-12-24 4234512 £ 41 618.35 Payment To Main Contractor
2014-10-22 4211962 £ 7 962.16 Payment To Main Contractor
2010 Hampshire County Council 4 £ 9 235.28
2010-06-14 3400097172 £ 4 451.57 Payments To Main Contractor
2010-06-28 3400097845 £ 1 824.81 Payments To Main Contractor
2010-06-28 3400097845 £ 1 610.41 Payments To Main Contractor
0201 London Borough of Hounslow 13 £ 1 017 183.23
0201-02-06 4246169 £ 186 084.70 Payment To Main Contractor
0201-03-13 4016470 £ 163 618.70 Payment To Main Contractor
0201-08-10 3964264 £ 148 460.64 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
37
Company Age

Similar companies nearby

Closest companies