Habodel 7 Limited DONCASTER


Founded in 2014, Habodel 7, classified under reg no. 08959620 is an active company. Currently registered at Habodel, Unit 1 Hayfield Business Park, Field Lane DN9 3FL, Doncaster the company has been in the business for 10 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 2nd February 2021 Habodel 7 Limited is no longer carrying the name G2m Residential 7.

The firm has 3 directors, namely Stephen P., Stephen G. and Paul M.. Of them, Stephen G., Paul M. have been with the company the longest, being appointed on 26 March 2014 and Stephen P. has been with the company for the least time - from 10 November 2020. As of 17 May 2024, there was 1 ex director - Kyle G.. There were no ex secretaries.

Habodel 7 Limited Address / Contact

Office Address Habodel, Unit 1 Hayfield Business Park, Field Lane
Office Address2 Auckley
Town Doncaster
Post code DN9 3FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08959620
Date of Incorporation Wed, 26th Mar 2014
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Stephen P.

Position: Director

Appointed: 10 November 2020

Stephen G.

Position: Director

Appointed: 26 March 2014

Paul M.

Position: Director

Appointed: 26 March 2014

Kyle G.

Position: Director

Appointed: 26 March 2014

Resigned: 28 November 2023

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we discovered, there is G2M Holdings Limited from Doncaster, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen G. This PSC has significiant influence or control over the company,. The third one is Kyle G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

G2m Holdings Limited

Habodel, Unit 1 Hayfield Business Park Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England
Registration number 08475952
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen G.

Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control: significiant influence or control

Kyle G.

Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control: significiant influence or control

Company previous names

G2m Residential 7 February 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282018-04-302019-04-302020-04-302021-04-30
Net Worth7 6677 603    
Balance Sheet
Cash Bank On Hand  11 1024 61916 045172 523
Current Assets11 53717 43818 76413 57636 373172 523
Debtors2 9506 8627 6628 95720 328 
Net Assets Liabilities  7 639-58 16669 7021 804 871
Property Plant Equipment   1 125 0004 171 00012 865 000
Cash Bank In Hand8 58710 576    
Net Assets Liabilities Including Pension Asset Liability7 6677 603    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve7 6667 602    
Shareholder Funds7 6677 603    
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   1 125 0002 709 2126 901 629
Additions Other Than Through Business Combinations Property Plant Equipment   1 125 0002 709 2126 901 629
Amounts Owed By Group Undertakings Participating Interests  7 6627 66217 662 
Amounts Owed To Group Undertakings Participating Interests   542 9351 719 3254 462 388
Bank Borrowings Overdrafts   594 568103 800200 000
Creditors  11 1251 138 2531 856 1954 686 437
Further Item Creditors Component Total Creditors     -54 454
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    336 7881 792 371
Investment Property Fair Value Model   1 125 0004 171 00012 865 000
Net Current Assets Liabilities7 6677 6037 639-1 124 677-1 819 822-4 513 914
Other Creditors  11 12575032 8008 000
Property Plant Equipment Gross Cost   1 125 0004 171 00012 865 000
Provisions For Liabilities Balance Sheet Subtotal   58 489202 223680 669
Total Assets Less Current Liabilities7 6677 6037 6393232 351 1788 351 086
Total Increase Decrease From Revaluations Property Plant Equipment    336 7881 792 371
Trade Creditors Trade Payables    27016 049
Trade Debtors Trade Receivables   1 2952 666 
Creditors Due Within One Year3 8709 835    
Number Shares Allotted11    
Par Value Share11    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 21st, February 2024
Free Download (8 pages)

Company search