Background WavePink WaveYellow Wave

IBEX HOMES LIMITED (06315941)

IBEX HOMES LIMITED (06315941) is an active UK company. incorporated on 17 July 2007. with registered office in Southampton. The company operates in the Construction sector, engaged in construction of domestic buildings. IBEX HOMES LIMITED has been registered for 18 years. Current directors include HARDING, Alan George, HARDING, Peter Gerald.

Company Number
06315941
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
Drivers Wharf, Northam Road, Southampton, SO14 0PF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HARDING, Alan George, HARDING, Peter Gerald
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBEX HOMES LIMITED

IBEX HOMES LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. IBEX HOMES LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06315941

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

IBEX LAND AND PROPERTY LIMITED
From: 1 November 2007To: 10 December 2014
IBEX PROPERTY LIMITED
From: 18 October 2007To: 1 November 2007
LONGSHAW LTD
From: 17 July 2007To: 18 October 2007
Contact
Address

Drivers Wharf, Northam Road Northam Southampton, SO14 0PF,

Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Apr 13
Director Left
Jul 13
Loan Secured
Dec 13
Funding Round
Mar 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 15
Loan Secured
Dec 16
Owner Exit
Oct 17
Director Left
Oct 17
Loan Secured
Jan 18
Loan Cleared
Nov 20
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SMITH, Paul David

Active
Drivers Wharf, Northam Road, SouthamptonSO14 0PF
Secretary
Appointed 04 Sept 2007

HARDING, Alan George

Active
Briarfield House Burridge Road, SouthamptonSO31 1BY
Born August 1958
Director
Appointed 16 Nov 2007

HARDING, Peter Gerald

Active
Hound Corner Fruit Farm, SouthamptonSO31 5FT
Born December 1959
Director
Appointed 04 Sept 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jul 2007
Resigned 02 Aug 2007

ADAMS, Timothy

Resigned
Saulire The Grove, SouthamptonSO31 5FP
Born October 1957
Director
Appointed 16 Nov 2007
Resigned 18 Oct 2017

HAYES, Mark

Resigned
95 Station Road, LissGU33 7AQ
Born July 1966
Director
Appointed 16 Nov 2007
Resigned 17 Jul 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jul 2007
Resigned 02 Aug 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Adams

Ceased
Drivers Wharf, Northam Road, SouthamptonSO14 0PF
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017

Mr Peter Gerald Harding

Active
Drivers Wharf, Northam Road, SouthamptonSO14 0PF
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Alan George Harding

Active
Drivers Wharf, Northam Road, SouthamptonSO14 0PF
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Legacy
12 February 2013
MG01MG01
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Legacy
25 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Legacy
21 June 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Legacy
3 December 2009
MG01MG01
Legacy
17 August 2009
363aAnnual Return
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2008
363aAnnual Return
Legacy
20 November 2007
88(2)R88(2)R
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
88(2)R88(2)R
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
287Change of Registered Office
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation