Background WavePink WaveYellow Wave

SIMON BOON HOMES LIMITED (07188497)

SIMON BOON HOMES LIMITED (07188497) is an active UK company. incorporated on 12 March 2010. with registered office in St. Ives. The company operates in the Construction sector, engaged in development of building projects. SIMON BOON HOMES LIMITED has been registered for 16 years. Current directors include BOON, Simon Kell.

Company Number
07188497
Status
active
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOON, Simon Kell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON BOON HOMES LIMITED

SIMON BOON HOMES LIMITED is an active company incorporated on 12 March 2010 with the registered office located in St. Ives. The company operates in the Construction sector, specifically engaged in development of building projects. SIMON BOON HOMES LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07188497

LTD Company

Age

16 Years

Incorporated 12 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
May 10
Funding Round
May 10
Loan Secured
Dec 13
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Feb 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Funding Round
Sept 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOON, Simon Kell

Active
Mill Lane, PeterboroughPE8 5HH
Born September 1957
Director
Appointed 12 Mar 2010

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 12 Mar 2010
Resigned 12 Mar 2010

Persons with significant control

1

Mr Simon Kell Boon

Active
Station Road, St. IvesPE27 5BH
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
27 January 2012
MG01MG01
Legacy
11 November 2011
MG01MG01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Incorporation Company
12 March 2010
NEWINCIncorporation