Background WavePink WaveYellow Wave

STANDARD HOMES LIMITED (07761187)

STANDARD HOMES LIMITED (07761187) is an active UK company. incorporated on 2 September 2011. with registered office in Loddon. The company operates in the Construction sector, engaged in development of building projects. STANDARD HOMES LIMITED has been registered for 14 years. Current directors include JEANS, Patrick Stephen, JEANS, Phillip Patrick, JEANS, Stephanie Marie.

Company Number
07761187
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
Seymour House, Loddon, NR14 6JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEANS, Patrick Stephen, JEANS, Phillip Patrick, JEANS, Stephanie Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD HOMES LIMITED

STANDARD HOMES LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Loddon. The company operates in the Construction sector, specifically engaged in development of building projects. STANDARD HOMES LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07761187

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HOMES FOR HEROS LIMITED
From: 2 September 2011To: 11 April 2013
Contact
Address

Seymour House Beccles Road Loddon, NR14 6JD,

Previous Addresses

, the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom
From: 2 September 2011To: 12 September 2011
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
New Owner
Aug 25
Owner Exit
Aug 25
Loan Cleared
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JEANS, Phillip Patrick

Active
Beccles Road, LoddonNR14 6JD
Secretary
Appointed 02 Sept 2011

JEANS, Patrick Stephen

Active
Beccles Road, LoddonNR14 6JD
Born July 1987
Director
Appointed 28 Sept 2023

JEANS, Phillip Patrick

Active
Beccles Road, LoddonNR14 6JD
Born July 1960
Director
Appointed 02 Sept 2011

JEANS, Stephanie Marie

Active
Beccles Road, LoddonNR14 6JD
Born December 1989
Director
Appointed 20 Feb 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 02 Sept 2011
Resigned 02 Sept 2011

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 02 Sept 2011
Resigned 02 Sept 2011

JEANS, Patrick Stephen

Resigned
Beccles Road, LoddonNR14 6JD
Born July 1987
Director
Appointed 20 Feb 2020
Resigned 27 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Gbgb2 Ltd

Ceased
Athol Street, Douglas

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Phillip Patrick Jeans

Active
Beccles Road, LoddonNR14 6JD
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 November 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
31 October 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Move Registers To Sail Company With New Address
27 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Sail Address Company
14 September 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Incorporation Company
2 September 2011
NEWINCIncorporation