2C HOMES LIMITED

Register to unlock more data on OkredoRegister

2C HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02137550

Incorporation date

04/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 And 6 Clifton Down Road, Clifton, Bristol BS8 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1987)
dot icon03/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/07/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/10/2023
Current accounting period shortened from 2024-06-30 to 2024-03-31
dot icon02/10/2023
Part of the property or undertaking has been released from charge 16
dot icon29/09/2023
Registration of charge 021375500021, created on 2023-09-28
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon19/05/2022
Registration of charge 021375500020, created on 2022-05-06
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/09/2021
Satisfaction of charge 021375500019 in full
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/04/2020
Registration of charge 021375500019, created on 2020-03-26
dot icon04/11/2019
Satisfaction of charge 10 in full
dot icon14/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/01/2019
Registration of charge 021375500018, created on 2019-01-14
dot icon20/12/2018
Satisfaction of charge 12 in full
dot icon20/12/2018
Satisfaction of charge 13 in full
dot icon20/12/2018
Satisfaction of charge 14 in full
dot icon20/12/2018
Satisfaction of charge 021375500017 in full
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon20/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/01/2017
Termination of appointment of Mehrdad Toussimanesh as a secretary on 2017-01-10
dot icon16/01/2017
Appointment of Sara Toussimanesh as a secretary on 2017-01-11
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon25/02/2015
Certificate of change of name
dot icon13/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Tracey Martine Toussimanesh as a director on 2013-07-01
dot icon05/03/2014
Satisfaction of charge 4 in full
dot icon05/03/2014
All of the property or undertaking has been released from charge 5
dot icon05/03/2014
All of the property or undertaking has been released from charge 9
dot icon05/03/2014
All of the property or undertaking has been released from charge 6
dot icon05/03/2014
All of the property or undertaking has been released from charge 8
dot icon05/03/2014
All of the property or undertaking has been released from charge 7
dot icon05/03/2014
All of the property or undertaking has been released from charge 5
dot icon05/03/2014
All of the property or undertaking has been released from charge 10
dot icon05/03/2014
All of the property or undertaking has been released from charge 6
dot icon05/03/2014
All of the property or undertaking has been released from charge 9
dot icon06/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/01/2014
Registration of charge 021375500017
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon13/03/2013
Registered office address changed from 12 Paulton Drive Bishopston Bristol BS7 8JJ on 2013-03-13
dot icon08/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon09/11/2011
Appointment of Mr Kian Toussimanesh as a director
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 16
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for Bojang Toussimanesh on 2009-10-01
dot icon10/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon25/11/2008
Return made up to 30/10/08; full list of members
dot icon04/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 30/10/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon26/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon18/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon27/11/2006
Return made up to 30/10/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon11/05/2006
New director appointed
dot icon04/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/11/2005
Return made up to 30/10/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/02/2005
Particulars of mortgage/charge
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
New secretary appointed
dot icon23/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon19/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/12/2003
Return made up to 30/10/03; full list of members
dot icon29/03/2003
Particulars of mortgage/charge
dot icon27/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/10/2002
Return made up to 30/10/02; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/01/2002
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 30/10/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-06-30
dot icon27/10/2000
Return made up to 30/10/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-06-30
dot icon01/11/1999
Return made up to 30/10/99; full list of members
dot icon02/09/1999
Registered office changed on 02/09/99 from: nigel sara & co 88B henleaze road bristol BS9 4JY
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon18/11/1998
Return made up to 30/10/98; full list of members
dot icon08/05/1998
Ad 01/12/97--------- £ si 62@1=62 £ ic 2/64
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon23/02/1998
Return made up to 30/10/97; full list of members
dot icon16/08/1997
Particulars of mortgage/charge
dot icon01/05/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon05/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon04/12/1996
Return made up to 30/10/96; no change of members
dot icon15/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon23/11/1995
Return made up to 30/10/95; no change of members
dot icon15/02/1995
Return made up to 30/10/94; full list of members
dot icon18/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon30/11/1993
Accounts for a dormant company made up to 1993-06-30
dot icon30/11/1993
Return made up to 30/10/93; no change of members
dot icon01/11/1992
Accounts for a dormant company made up to 1992-06-30
dot icon01/11/1992
Return made up to 30/10/92; no change of members
dot icon25/10/1991
Accounts for a dormant company made up to 1991-06-30
dot icon25/10/1991
Return made up to 30/10/91; full list of members
dot icon08/08/1991
Return made up to 30/10/90; no change of members
dot icon03/06/1991
Accounts for a dormant company made up to 1990-06-30
dot icon03/06/1991
Resolutions
dot icon02/10/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Accounts for a dormant company made up to 1989-06-30
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Return made up to 30/10/89; full list of members
dot icon07/08/1989
Accounts for a dormant company made up to 1988-03-31
dot icon07/08/1989
Resolutions
dot icon26/07/1989
Return made up to 31/12/88; full list of members
dot icon02/12/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon17/11/1987
Memorandum and Articles of Association
dot icon17/11/1987
Resolutions
dot icon13/10/1987
Wd 07/10/87 pd 23/09/87--------- £ si 2@1
dot icon08/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1987
Director resigned;new director appointed
dot icon01/10/1987
Secretary resigned;new secretary appointed
dot icon01/10/1987
Registered office changed on 01/10/87 from: 2 baches street london N1 6UB
dot icon04/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-46.14 % *

* during past year

Cash in Bank

£145,792.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.66M
-
0.00
59.09K
-
2022
3
2.68M
-
0.00
270.68K
-
2023
4
3.47M
-
0.00
145.79K
-
2023
4
3.47M
-
0.00
145.79K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

3.47M £Ascended29.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.79K £Descended-46.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toussimanesh, Bojang
Director
05/04/2006 - Present
9
Toussimanesh, Kian
Director
06/04/2011 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 2C HOMES LIMITED

2C HOMES LIMITED is an(a) Active company incorporated on 04/06/1987 with the registered office located at 5 And 6 Clifton Down Road, Clifton, Bristol BS8 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 2C HOMES LIMITED?

toggle

2C HOMES LIMITED is currently Active. It was registered on 04/06/1987 .

Where is 2C HOMES LIMITED located?

toggle

2C HOMES LIMITED is registered at 5 And 6 Clifton Down Road, Clifton, Bristol BS8 4AG.

What does 2C HOMES LIMITED do?

toggle

2C HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does 2C HOMES LIMITED have?

toggle

2C HOMES LIMITED had 4 employees in 2023.

What is the latest filing for 2C HOMES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-30 with no updates.