Logan Homes Limited CAMBRIDGE


Founded in 2004, Logan Homes, classified under reg no. 05200407 is an active company. Currently registered at Tennyson House CB4 0WZ, Cambridge the company has been in the business for twenty years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Tuesday 5th October 2004 Logan Homes Limited is no longer carrying the name L.h.b.

Currently there are 3 directors in the the company, namely Alexander B., Philip G. and Derek B.. In addition one secretary - Hayley D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Logan Homes Limited Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05200407
Date of Incorporation Mon, 9th Aug 2004
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Alexander B.

Position: Director

Appointed: 24 July 2017

Hayley D.

Position: Secretary

Appointed: 31 October 2014

Philip G.

Position: Director

Appointed: 07 December 2012

Derek B.

Position: Director

Appointed: 01 September 2004

Hilary B.

Position: Director

Appointed: 15 August 2012

Resigned: 15 August 2012

Hilary B.

Position: Secretary

Appointed: 15 August 2012

Resigned: 31 October 2014

Justin C.

Position: Secretary

Appointed: 01 September 2004

Resigned: 13 October 2007

Justin C.

Position: Director

Appointed: 01 September 2004

Resigned: 09 August 2008

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 09 August 2004

Resigned: 01 September 2004

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 09 August 2004

Resigned: 01 September 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Leen Holdings Limited from Cambridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leen Holdings Limited

Tennyson House Cambridge Business Park, Cambridge, CB4 0WZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03099298
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

L.h.b October 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth482 233392 998
Balance Sheet
Cash Bank In Hand667 440129 061
Current Assets2 985 4413 090 483
Debtors945 0001 162 531
Stocks Inventory1 373 0011 798 891
Tangible Fixed Assets2 0591 603
Reserves/Capital
Called Up Share Capital9090
Profit Loss Account Reserve482 143392 908
Shareholder Funds482 233392 998
Other
Creditors Due After One Year494 300 
Creditors Due Within One Year2 010 9672 699 188
Fixed Assets2 0591 703
Investments Fixed Assets 100
Net Assets Liability Excluding Pension Asset Liability482 233392 998
Net Current Assets Liabilities974 474391 295
Number Shares Allotted 90
Par Value Share 1
Percentage Subsidiary Held 100
Share Capital Allotted Called Up Paid9090
Tangible Fixed Assets Cost Or Valuation 5 627
Tangible Fixed Assets Depreciation3 5684 024
Tangible Fixed Assets Depreciation Charged In Period 456
Total Assets Less Current Liabilities976 533392 998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
Free Download (11 pages)

Company search

Advertisements