Background WavePink WaveYellow Wave

G4 HOMES LIMITED (08559350)

G4 HOMES LIMITED (08559350) is an active UK company. incorporated on 6 June 2013. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts. G4 HOMES LIMITED has been registered for 12 years. Current directors include GHAFOOR, Madiha.

Company Number
08559350
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Pinnacle Building 2 Prospect Place, Derby, DE24 8HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
GHAFOOR, Madiha
SIC Codes
64305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4 HOMES LIMITED

G4 HOMES LIMITED is an active company incorporated on 6 June 2013 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts. G4 HOMES LIMITED was registered 12 years ago.(SIC: 64305)

Status

active

Active since 12 years ago

Company No

08559350

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Pinnacle Building 2 Prospect Place Pride Park Derby, DE24 8HG,

Previous Addresses

C/O Flint Bishop Llp (Ref Qg) St. Michaels Court St. Michaels Lane Derby Derbyshire DE1 3HQ England
From: 23 May 2016To: 11 April 2023
Kismet Farm Yeldersley Lane Ednaston Ashbourne Derbyshire DE6 3BA England
From: 22 May 2015To: 23 May 2016
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 6 June 2013To: 22 May 2015
Timeline

5 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 15
Director Left
Oct 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GHAFOOR, Madiha

Active
2 Prospect Place, DerbyDE24 8HG
Born November 1976
Director
Appointed 10 Jun 2013

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 06 Jun 2013
Resigned 22 Apr 2014

GHAFOOR, Qamer Raza

Resigned
St. Michaels Court, DerbyDE1 3HQ
Born March 1970
Director
Appointed 16 Nov 2015
Resigned 04 Oct 2016

WELLS, Nicholas

Resigned
Bedford Row, LondonWC1R 4JS
Born September 1981
Director
Appointed 06 Jun 2013
Resigned 10 Jun 2013

Persons with significant control

1

Mrs Madiha Ghafoor

Active
2 Prospect Place, DerbyDE24 8HG
Born November 1976

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

46

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
27 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
27 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
27 August 2024
AAMDAAMD
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Administrative Restoration Company
22 May 2015
RT01RT01
Gazette Dissolved Compulsory
20 January 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Incorporation Company
6 June 2013
NEWINCIncorporation