123 HOMES LIMITED

Register to unlock more data on OkredoRegister

123 HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10565134

Incorporation date

16/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10565134 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2017)
dot icon26/11/2025
Appointment of receiver or manager
dot icon26/11/2025
Appointment of receiver or manager
dot icon26/11/2025
Appointment of receiver or manager
dot icon26/11/2025
Appointment of receiver or manager
dot icon15/10/2025
Micro company accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon06/06/2025
Registered office address changed to PO Box 4385, 10565134 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of officer Mr Stephen Alistair Thomson changed to 10565134 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of person with significant control Mr Stephen Alistair Thomson changed to 10565134 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon07/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon10/10/2024
Micro company accounts made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-08-28 with updates
dot icon02/04/2024
Registration of charge 105651340019, created on 2024-03-27
dot icon28/03/2024
Registration of charge 105651340016, created on 2024-03-27
dot icon28/03/2024
Registration of charge 105651340017, created on 2024-03-27
dot icon28/03/2024
Registration of charge 105651340018, created on 2024-03-27
dot icon13/10/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon15/08/2023
Termination of appointment of Nicholas Robert King as a director on 2023-01-01
dot icon15/08/2023
Cessation of Nick King as a person with significant control on 2023-01-01
dot icon15/08/2023
Notification of Stephen Thomson as a person with significant control on 2023-01-01
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon27/06/2022
Appointment of Mr Stephen Alistair Thomson as a director on 2022-01-01
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon05/05/2022
Micro company accounts made up to 2020-12-31
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Satisfaction of charge 105651340002 in full
dot icon11/01/2022
Satisfaction of charge 105651340003 in full
dot icon11/01/2022
Satisfaction of charge 105651340004 in full
dot icon11/01/2022
Satisfaction of charge 105651340005 in full
dot icon11/01/2022
Satisfaction of charge 105651340007 in full
dot icon11/01/2022
Satisfaction of charge 105651340008 in full
dot icon11/01/2022
Satisfaction of charge 105651340009 in full
dot icon11/01/2022
Satisfaction of charge 105651340012 in full
dot icon11/01/2022
Satisfaction of charge 105651340013 in full
dot icon11/01/2022
Satisfaction of charge 105651340014 in full
dot icon22/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon02/09/2021
Registered office address changed from , 4 Brewery Place Brewery Place, Leeds, LS10 1NE, England to 10 Park Place Park Place Leeds LS1 2RU on 2021-09-02
dot icon28/06/2021
Micro company accounts made up to 2019-12-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon28/10/2019
Registration of charge 105651340015, created on 2019-10-23
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon28/08/2019
Director's details changed for Mr Nick King on 2019-08-28
dot icon31/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2018
Registered office address changed from , Graphical House Wharf Street, Leeds, LS2 7EQ, United Kingdom to 10 Park Place Park Place Leeds LS1 2RU on 2018-11-02
dot icon18/06/2018
Registration of charge 105651340014, created on 2018-06-15
dot icon18/06/2018
Registration of charge 105651340013, created on 2018-06-15
dot icon18/06/2018
Satisfaction of charge 105651340010 in full
dot icon18/06/2018
Satisfaction of charge 105651340011 in full
dot icon08/06/2018
Registration of charge 105651340012, created on 2018-06-06
dot icon17/04/2018
Registration of charge 105651340011, created on 2018-04-16
dot icon05/04/2018
Registration of charge 105651340010, created on 2018-04-04
dot icon30/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon30/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon30/01/2018
Termination of appointment of Paul Cooper as a director on 2018-01-01
dot icon08/11/2017
Satisfaction of charge 105651340001 in full
dot icon16/10/2017
Registration of charge 105651340004, created on 2017-09-25
dot icon16/10/2017
Registration of charge 105651340006, created on 2017-09-25
dot icon16/10/2017
Registration of charge 105651340007, created on 2017-09-25
dot icon16/10/2017
Registration of charge 105651340002, created on 2017-09-25
dot icon16/10/2017
Registration of charge 105651340003, created on 2017-09-25
dot icon16/10/2017
Registration of charge 105651340005, created on 2017-09-25
dot icon16/10/2017
Registration of charge 105651340008, created on 2017-09-25
dot icon16/10/2017
Registration of charge 105651340009, created on 2017-09-25
dot icon25/07/2017
Appointment of Mr Paul Cooper as a director on 2017-07-25
dot icon06/04/2017
Registration of charge 105651340001, created on 2017-03-24
dot icon16/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
132.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Nicholas Robert
Director
16/01/2017 - 01/01/2023
143
Cooper, Paul
Director
25/07/2017 - 01/01/2018
50
Mr Stephen Alistair Thomson
Director
01/01/2022 - Present
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 123 HOMES LIMITED

123 HOMES LIMITED is an(a) Receiver Action company incorporated on 16/01/2017 with the registered office located at 4385, 10565134 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 123 HOMES LIMITED?

toggle

123 HOMES LIMITED is currently Receiver Action. It was registered on 16/01/2017 .

Where is 123 HOMES LIMITED located?

toggle

123 HOMES LIMITED is registered at 4385, 10565134 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 123 HOMES LIMITED do?

toggle

123 HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 123 HOMES LIMITED?

toggle

The latest filing was on 26/11/2025: Appointment of receiver or manager.