Background WavePink WaveYellow Wave

GENESIS HOMES (NORTH) LIMITED (10008161)

GENESIS HOMES (NORTH) LIMITED (10008161) is an active UK company. incorporated on 16 February 2016. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. GENESIS HOMES (NORTH) LIMITED has been registered for 10 years.

Company Number
10008161
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
5 Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS HOMES (NORTH) LIMITED

GENESIS HOMES (NORTH) LIMITED is an active company incorporated on 16 February 2016 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. GENESIS HOMES (NORTH) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10008161

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

OLIVE HOMES (NORTH) LIMITED
From: 16 February 2016To: 14 February 2017
Contact
Address

5 Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
From: 22 March 2023To: 20 February 2024
4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN England
From: 13 February 2017To: 22 March 2023
Unit 1C Lakeland Business Park Cockermouth Cumbria CA13 0QT England
From: 16 February 2016To: 13 February 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Mar 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Apr 21
Owner Exit
Jan 23
Director Left
Feb 25
Loan Secured
Jun 25
Loan Secured
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
3 January 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Incorporation Company
16 February 2016
NEWINCIncorporation