Habodel 10 Limited DONCASTER


Founded in 2017, Habodel 10, classified under reg no. 10653180 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 7 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2021-02-02 Habodel 10 Limited is no longer carrying the name Kps Housing 3.

The company 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 6 March 2017 and Stephen P. has been with the company for the least time - from 10 November 2020. As of 30 April 2024, there was 1 ex director - Kyle G.. There were no ex secretaries.

Habodel 10 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 10653180
Date of Incorporation Mon, 6th Mar 2017
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Stephen P.

Position: Director

Appointed: 10 November 2020

Stephen G.

Position: Director

Appointed: 06 March 2017

Paul M.

Position: Director

Appointed: 06 March 2017

Kyle G.

Position: Director

Appointed: 06 March 2017

Resigned: 28 November 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is G2M Prs Limited from Doncaster, England. The abovementioned PSC is categorised as "a private limited company", 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.

G2m Prs Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10069645
Notified on 6 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kps Housing 3 February 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand5 7364 64811 2967 268
Current Assets6 8005 43318 5367 268
Debtors1 0647857 240 
Net Assets Liabilities-41 713-34 439-112 051-61 445
Other Debtors1 064   
Property Plant Equipment1 235 0001 087 257975 0001 010 000
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 3 0111 3504 300
Additions Other Than Through Business Combinations Property Plant Equipment 3 0111 3504 300
Amounts Owed By Group Undertakings Participating Interests  7 500 
Amounts Owed To Group Undertakings Participating Interests518 365450 859462 337449 123
Bank Borrowings Overdrafts687 050607 92424 00024 000
Creditors1 205 5151 058 808486 537473 750
Disposals Investment Property Fair Value Model 150 754  
Disposals Property Plant Equipment 150 754  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -113 60730 700
Investment Property Fair Value Model1 235 0001 087 257975 0001 010 000
Net Current Assets Liabilities-1 198 715-1 053 375-468 001-466 482
Other Creditors10025  
Property Plant Equipment Gross Cost1 235 0001 087 257975 0001 010 000
Provisions For Liabilities Balance Sheet Subtotal77 99868 32146 73552 568
Total Assets Less Current Liabilities36 28533 882506 999543 518
Total Increase Decrease From Revaluations Property Plant Equipment  -113 60730 700
Trade Creditors Trade Payables  200627
Trade Debtors Trade Receivables 785-260 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Change to a person with significant control 2024-03-05
filed on: 8th, March 2024
Free Download (2 pages)

Company search