G2 Homes Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-07-31
Employees£0 0%
Total assets£235,362 -0.15%

G2 HOMES LTD.

Details

Company type Private Limited Company, Active
Company Number 12764606
Universal Entity Code8327-9978-6880-7893
Record last updated Saturday, April 26, 2025 10:18:05 PM UTC
Official Address 16 Chester Road Hounslow England Tw46hx Cranford
There are 21 companies registered at this street
Locality Cranfordlondon
Region London, England
Postal Code TW46HX
Sector Management of real estate on a fee or contract basis

Charts

Visits

G2 HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 18, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Mar 18, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 13, 2024 Appointment of a woman Appointment of a woman
Registry Nov 13, 2024 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Feb 3, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Aug 6, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 23, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Nov 23, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 22, 2013 Annual return Annual return
Registry Oct 25, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 26, 2013 Annual accounts Annual accounts
Registry Jul 13, 2012 Annual return Annual return
Registry Jun 30, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 20, 2011 Annual return Annual return
Registry Jun 13, 2011 Change of particulars for director Change of particulars for director
Financials Apr 1, 2011 Annual accounts Annual accounts
Registry Jun 23, 2010 Annual return Annual return
Registry Jun 23, 2010 Change of particulars for director Change of particulars for director
Financials Apr 28, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 23, 2009 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 11, 2009 Annual return Annual return
Financials Jan 30, 2009 Annual accounts Annual accounts
Registry Aug 18, 2008 Annual return Annual return
Registry Jun 20, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 18, 2008 Dec mort/charge Dec mort/charge
Registry Jun 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 17, 2008 Notice of change of directors or secretaries or in their particulars 14251... Notice of change of directors or secretaries or in their particulars 14251...
Financials Feb 21, 2008 Annual accounts Annual accounts
Registry Jul 16, 2007 Resignation of a director Resignation of a director
Registry Jul 16, 2007 Resignation of a director 14251... Resignation of a director 14251...
Registry Jul 16, 2007 Annual return Annual return
Registry Jul 16, 2007 Resignation of a director Resignation of a director
Financials Apr 23, 2007 Annual accounts Annual accounts
Registry Aug 11, 2006 Appointment of a director Appointment of a director
Registry Aug 11, 2006 Appointment of a director 14251... Appointment of a director 14251...
Registry Aug 11, 2006 Appointment of a director Appointment of a director
Registry Jul 1, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Jul 1, 2006 Resignation of one Group Director Of Resources and one Director (a man) Resignation of one Group Director Of Resources and one Director (a man)
Registry Jun 22, 2006 Annual return Annual return
Financials May 2, 2006 Annual accounts Annual accounts
Registry Jul 18, 2005 Annual return Annual return
Financials Apr 25, 2005 Annual accounts Annual accounts
Registry Aug 17, 2004 Annual return Annual return
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 3, 2004 Particulars of mortgage/charge 14251... Particulars of mortgage/charge 14251...
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 3, 2004 Particulars of mortgage/charge 14251... Particulars of mortgage/charge 14251...
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 3, 2004 Particulars of mortgage/charge 14251... Particulars of mortgage/charge 14251...
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 3, 2004 Particulars of mortgage/charge 14251... Particulars of mortgage/charge 14251...
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 3, 2004 Particulars of mortgage/charge 14251... Particulars of mortgage/charge 14251...
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 3, 2004 Particulars of mortgage/charge 14251... Particulars of mortgage/charge 14251...
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 3, 2004 Particulars of mortgage/charge 14251... Particulars of mortgage/charge 14251...
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 23, 2003 Particulars of mortgage/charge 14251... Particulars of mortgage/charge 14251...
Registry Oct 3, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 16, 2003 Appointment of a director Appointment of a director
Registry Jul 16, 2003 Appointment of a director 14251... Appointment of a director 14251...
Registry Jul 16, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 9, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 24, 2003 Resignation of a secretary Resignation of a secretary
Registry Jun 24, 2003 Resignation of a director Resignation of a director
Registry Jun 20, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)