AUTOMATED HOMES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298736

Incorporation date

29/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Pondfield, East Allington, Totnes TQ9 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon10/12/2025
Registered office address changed from 49 the Old Wharf Plymouth PL9 7NP England to Pondfield East Allington Totnes TQ9 7PZ on 2025-12-10
dot icon10/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon29/11/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon30/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon11/05/2020
Termination of appointment of Sebastian John Antony Ford as a director on 2020-05-08
dot icon05/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon13/11/2018
Director's details changed for Mr Sebastian John Antony Ford on 2018-10-31
dot icon13/11/2018
Director's details changed for Mr Geoffrey David Rowland Ford on 2018-10-31
dot icon13/11/2018
Change of details for Mr Geoffrey David Rowland Ford as a person with significant control on 2018-10-30
dot icon12/11/2018
Registered office address changed from 28a Church Road Plymstock Plymouth PL9 9BA England to 49 the Old Wharf Plymouth PL9 7NP on 2018-11-12
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon22/11/2017
Change of details for Mr Geoffrey David Rowland Ford as a person with significant control on 2017-03-31
dot icon22/11/2017
Cessation of Julia Kay Ford as a person with significant control on 2017-03-31
dot icon05/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/07/2017
Registered office address changed from 23 Lockyer Street Plymouth Devon PL1 2QZ to 28a Church Road Plymstock Plymouth PL9 9BA on 2017-07-11
dot icon11/07/2017
Termination of appointment of Julia Kay Ford as a director on 2017-06-30
dot icon11/07/2017
Cessation of Julia Kay Ford as a person with significant control on 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/03/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Sebastian John Antony Ford as a director on 2014-09-09
dot icon09/09/2014
Appointment of Mrs Julia Kay Ford as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of Julia Kay Ford as a secretary on 2014-09-09
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Geoffrey David Rowland Ford on 2013-11-29
dot icon24/02/2014
Secretary's details changed for Mrs Julia Kay Ford on 2013-11-29
dot icon04/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/02/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/03/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon02/03/2012
Director's details changed for Mr Geoffrey David Rowland Ford on 2011-11-29
dot icon02/03/2012
Secretary's details changed for Mrs Julia Kay Ford on 2011-11-29
dot icon30/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Julia Kay Gavin on 2009-11-29
dot icon01/02/2010
Director's details changed for Geoffrey David Rowland Ford on 2009-11-29
dot icon30/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/03/2009
Director's change of particulars / geoffrey ford / 12/03/2009
dot icon12/03/2009
Return made up to 29/11/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/05/2008
Return made up to 29/11/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/03/2007
Return made up to 29/11/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/02/2006
Return made up to 29/11/05; full list of members
dot icon29/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.32K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Geoffrey David Rowland
Director
29/11/2004 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATED HOMES LIMITED

AUTOMATED HOMES LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at Pondfield, East Allington, Totnes TQ9 7PZ. 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 AUTOMATED HOMES LIMITED?

toggle

AUTOMATED HOMES LIMITED is currently Active. It was registered on 29/11/2004 .

Where is AUTOMATED HOMES LIMITED located?

toggle

AUTOMATED HOMES LIMITED is registered at Pondfield, East Allington, Totnes TQ9 7PZ.

What does AUTOMATED HOMES LIMITED do?

toggle

AUTOMATED HOMES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AUTOMATED HOMES LIMITED?

toggle

The latest filing was on 10/12/2025: Registered office address changed from 49 the Old Wharf Plymouth PL9 7NP England to Pondfield East Allington Totnes TQ9 7PZ on 2025-12-10.