Background WavePink WaveYellow Wave

HOMES OF ENGLAND LTD (08517157)

HOMES OF ENGLAND LTD (08517157) is an active UK company. incorporated on 7 May 2013. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. HOMES OF ENGLAND LTD has been registered for 12 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
08517157
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES OF ENGLAND LTD

HOMES OF ENGLAND LTD is an active company incorporated on 7 May 2013 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. HOMES OF ENGLAND LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08517157

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH
From: 20 April 2015To: 29 January 2016
3 Eardley Crescent London SW5 9JS England
From: 22 January 2015To: 20 April 2015
155 Newton Drive Blackpool FY3 8LZ
From: 28 June 2013To: 22 January 2015
Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom
From: 7 May 2013To: 28 June 2013
Timeline

26 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Left
Mar 14
Loan Secured
Mar 15
Loan Secured
Dec 15
Loan Cleared
Mar 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 07 May 2013

JOURQUIN HENACKER, Damien Rene Cyrille

Resigned
Newton Drive, BlackpoolFY3 8LZ
Born October 1979
Director
Appointed 31 Jul 2013
Resigned 24 Mar 2014

Persons with significant control

1

Mr Guillaume Pierre Marie Edouard De La Gorce

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
28 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 March 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
15 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Incorporation Company
7 May 2013
NEWINCIncorporation