CLG HOMES LIMITED

Register to unlock more data on OkredoRegister

CLG HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11667633

Incorporation date

08/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Bennetts Castle Lane, Dagenham RM8 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2018)
dot icon22/10/2025
Registered office address changed from 5 Brayford Square Brayford Square London E1 0SG England to 13 Bennetts Castle Lane Dagenham RM8 3XX on 2025-10-22
dot icon22/10/2025
Change of details for Mrs Letty Enaboifo as a person with significant control on 2025-10-22
dot icon21/10/2025
Change of details for Mr Christian Prince Enaboifo as a person with significant control on 2025-10-21
dot icon21/10/2025
Change of details for Mrs Letty Enaboifo as a person with significant control on 2025-10-21
dot icon08/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/08/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/08/2024
Address of officer Mr Christian Prince Enaboifo changed to 11667633 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-23
dot icon06/08/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon15/07/2024
Registered office address changed from 63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden London EC1N 8LE England to 5 Brayford Square Brayford Square London E1 0SG on 2024-07-15
dot icon21/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-11-30
dot icon11/07/2022
Secretary's details changed for Mr Christian Enaboifo on 2022-07-08
dot icon11/07/2022
Change of details for Mrs Letty Ikharo as a person with significant control on 2022-07-08
dot icon11/07/2022
Director's details changed for Mr Christian Enaboifo on 2022-07-08
dot icon11/07/2022
Change of details for Mr Christian Enaboifo as a person with significant control on 2022-07-08
dot icon11/07/2022
Confirmation statement made on 2022-06-08 with updates
dot icon07/05/2022
Registered office address changed from 4th Floor St. Cross Street 18 London EC1N 8UN England to 63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden London EC1N 8LE on 2022-05-07
dot icon18/04/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon14/04/2022
Registration of charge 116676330002, created on 2022-04-13
dot icon14/04/2022
Registration of charge 116676330003, created on 2022-04-13
dot icon20/07/2021
Registration of charge 116676330001, created on 2021-07-19
dot icon22/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon04/03/2021
Director's details changed for Mrs Letty Ikharo on 2021-02-20
dot icon04/03/2021
Appointment of Mr Christian Enaboifo as a secretary on 2021-02-28
dot icon03/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon11/10/2020
Notification of Christian Enaboifo as a person with significant control on 2020-10-11
dot icon11/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/05/2020
Appointment of Mr Christian Enaboifo as a director on 2020-05-14
dot icon18/05/2020
Registered office address changed from 63 Rivermead House London/Hackney E9 5QT United Kingdom to 4th Floor St. Cross Street 18 London EC1N 8UN on 2020-05-18
dot icon01/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon08/11/2018
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
08/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
26.62K
-
0.00
823.00
-
2022
2
28.80K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Prince Enaboifo
Director
14/05/2020 - Present
8
Enaboifo, Christian Prince
Secretary
28/02/2021 - Present
-
Enaboifo, Letty
Director
08/11/2018 - Present
-

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 CLG HOMES LIMITED

CLG HOMES LIMITED is an(a) Active company incorporated on 08/11/2018 with the registered office located at 13 Bennetts Castle Lane, Dagenham RM8 3XX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLG HOMES LIMITED?

toggle

CLG HOMES LIMITED is currently Active. It was registered on 08/11/2018 .

Where is CLG HOMES LIMITED located?

toggle

CLG HOMES LIMITED is registered at 13 Bennetts Castle Lane, Dagenham RM8 3XX.

What does CLG HOMES LIMITED do?

toggle

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

What is the latest filing for CLG HOMES LIMITED?

toggle

The latest filing was on 22/10/2025: Registered office address changed from 5 Brayford Square Brayford Square London E1 0SG England to 13 Bennetts Castle Lane Dagenham RM8 3XX on 2025-10-22.