B G HOMES LIMITED

Register to unlock more data on OkredoRegister

B G HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164925

Incorporation date

21/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Street, Wareham BH20 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon20/04/2026
Application to strike the company off the register
dot icon08/04/2026
Micro company accounts made up to 2025-12-31
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Registered office address changed from 7a West Street Wareham Dorset BH20 4JS to 5 South Street Wareham BH20 4LR on 2024-12-16
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon03/09/2024
Notification of Daniel Pavlou as a person with significant control on 2024-09-01
dot icon03/09/2024
Notification of Mark Olsen as a person with significant control on 2024-09-01
dot icon03/09/2024
Termination of appointment of Karen Dormer-Woolley as a director on 2024-09-01
dot icon03/09/2024
Appointment of Mr Mark Olsen as a director on 2024-09-01
dot icon03/09/2024
Cessation of Karen Dormer-Woolley as a person with significant control on 2024-09-01
dot icon03/09/2024
Appointment of Mr Daniel Pavlou as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Michael Gavin Craig Bell as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Michael Gavin Craig Bell as a secretary on 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon07/08/2024
Cessation of Michael Bell as a person with significant control on 2024-07-15
dot icon28/03/2024
Cancellation of shares. Statement of capital on 2024-02-29
dot icon28/03/2024
Purchase of own shares.
dot icon05/03/2024
Change of details for Mrs Karen Dormer-Woolley as a person with significant control on 2024-02-29
dot icon04/03/2024
Termination of appointment of Nathan Gadenne as a director on 2024-02-29
dot icon04/03/2024
Cessation of Nathan Gadenne as a person with significant control on 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon20/02/2024
Change of details for Mr Nathan Gadenne as a person with significant control on 2023-11-24
dot icon19/02/2024
Change of details for Mr Nathan Gadenne as a person with significant control on 2023-11-24
dot icon19/02/2024
Director's details changed for Mr Nathan Gadenne on 2023-11-24
dot icon31/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/06/2022
Cancellation of shares. Statement of capital on 2022-03-23
dot icon24/06/2022
Purchase of own shares.
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon11/10/2021
Change of details for Mr Michael Bell as a person with significant control on 2021-10-06
dot icon11/10/2021
Director's details changed for Mr Michael Gavin Craig Bell on 2021-10-06
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/03/2021
Purchase of own shares.
dot icon14/03/2021
Cancellation of shares. Statement of capital on 2020-06-19
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon09/12/2020
Resolutions
dot icon26/08/2020
Termination of appointment of Jonathan Booth as a director on 2020-07-31
dot icon25/08/2020
Cessation of Jon Booth as a person with significant control on 2020-07-31
dot icon25/08/2020
Notification of Karen Dormer-Woolley as a person with significant control on 2020-08-01
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Director's details changed for Mr Nathan Gadenne on 2019-02-22
dot icon22/02/2019
Appointment of Mrs Karen Dormer-Woolley as a director on 2019-01-01
dot icon22/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon22/02/2019
Termination of appointment of Jonathan Booth as a secretary on 2019-02-22
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Appointment of Mr Michael Gavin Craig Bell as a secretary on 2015-09-01
dot icon24/02/2016
Appointment of Mr Michael Gavin Craig Bell as a director on 2015-09-01
dot icon24/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Director's details changed for Nathan Gadenne on 2013-02-15
dot icon21/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon16/09/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon14/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/07/2010
Compulsory strike-off action has been discontinued
dot icon15/07/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/07/2010
Director's details changed for Jonathan Booth on 2010-02-19
dot icon22/06/2010
First Gazette notice for compulsory strike-off
dot icon17/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 19/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 19/02/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 19/02/06; full list of members
dot icon25/01/2006
Certificate of change of name
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Secretary resigned;director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New secretary appointed
dot icon18/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 19/02/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/07/2004
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon23/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/02/2004
Return made up to 19/02/04; full list of members
dot icon14/02/2003
Return made up to 21/02/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon25/06/2002
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon15/05/2002
Registered office changed on 15/05/02 from: c/o princecroft redman fleet court new fields stinsford road poole dorset BH17 0NF
dot icon01/03/2002
Return made up to 21/02/02; full list of members
dot icon27/06/2001
Ad 21/02/01--------- £ si 999@1=999 £ ic 1/1000
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon21/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-49.24 % *

* during past year

Cash in Bank

£9,369.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
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
5
11.71K
-
0.00
18.46K
-
2022
4
5.43K
-
104.42K
9.37K
-
2022
4
5.43K
-
104.42K
9.37K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

5.43K £Descended-53.66 % *

Total Assets(GBP)

-

Turnover(GBP)

104.42K £Ascended- *

Cash in Bank(GBP)

9.37K £Descended-49.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Dormer-Woolley
Director
01/01/2019 - 01/09/2024
-
Mr Nathan Gadenne
Director
01/01/2006 - 29/02/2024
8
Olsen, Mark
Director
01/09/2024 - Present
3
Mr Daniel Pavlou
Director
01/09/2024 - 04/03/2025
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/02/2001 - 21/02/2001
16011

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

419
FAT FOX MUSHROOMS LTD43-53 Markfield Road 43 Markfield Road, Unit A/4, London N15 4QA
Active

Category:

Growing of other non-perennial crops

Comp. code:

13203250

Reg. date:

16/02/2021

Turnover:

-

No. of employees:

-
MC2 CONSULTING LTDAlma Cottage, Norbury, Bishops Castle SY9 5EA
Active

Category:

Raising of sheep and goats

Comp. code:

04932957

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-
BRAISEN LTD113 Brick Kiln One, Station Road, London SE13 5FP
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

12043471

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
HETTY'S LITTLE COPY SHOP LIMITED59 Thoroughfare, Halesworth IP19 8AR
Active

Category:

Reproduction of computer media

Comp. code:

11223706

Reg. date:

26/02/2018

Turnover:

-

No. of employees:

-
FLYERALARM LTD44 Southampton Buildings, London WC2A 1AP
Active

Category:

Printing n.e.c.

Comp. code:

07212523

Reg. date:

06/04/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B G HOMES LIMITED

B G HOMES LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at 5 South Street, Wareham BH20 4LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of B G HOMES LIMITED?

toggle

B G HOMES LIMITED is currently Active. It was registered on 21/02/2001 .

Where is B G HOMES LIMITED located?

toggle

B G HOMES LIMITED is registered at 5 South Street, Wareham BH20 4LR.

What does B G HOMES LIMITED do?

toggle

B G HOMES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does B G HOMES LIMITED have?

toggle

B G HOMES LIMITED had 4 employees in 2022.

What is the latest filing for B G HOMES LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.