Logic Homes Limited WALTHAM ABBEY


Founded in 2004, Logic Homes, classified under reg no. 05225956 is an active company. Currently registered at The Power House Gunpowder Mill EN9 1BN, Waltham Abbey the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since October 24, 2006 Logic Homes Limited is no longer carrying the name Gentect Homes.

The company has 5 directors, namely Peregrine L., Ernest B. and James S. and others. Of them, Andrew H. has been with the company the longest, being appointed on 29 April 2005 and Peregrine L. and Ernest B. and James S. and Ian H. have been with the company for the least time - from 17 June 2014. At present 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.

Logic Homes Limited Address / Contact

Office Address The Power House Gunpowder Mill
Office Address2 Powdermill Lane
Town Waltham Abbey
Post code EN9 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05225956
Date of Incorporation Wed, 8th Sep 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Peregrine L.

Position: Director

Appointed: 17 June 2014

Ernest B.

Position: Director

Appointed: 17 June 2014

James S.

Position: Director

Appointed: 17 June 2014

Ian H.

Position: Director

Appointed: 17 June 2014

Andrew H.

Position: Director

Appointed: 29 April 2005

Neil E.

Position: Director

Appointed: 17 June 2014

Resigned: 31 March 2019

Howard L.

Position: Director

Appointed: 08 September 2011

Resigned: 20 March 2014

John C.

Position: Director

Appointed: 01 October 2010

Resigned: 26 June 2013

Stephen W.

Position: Director

Appointed: 07 April 2009

Resigned: 30 November 2009

Gail N.

Position: Director

Appointed: 06 March 2008

Resigned: 30 June 2015

Susan P.

Position: Director

Appointed: 30 October 2007

Resigned: 30 April 2008

Edwin B.

Position: Director

Appointed: 03 May 2007

Resigned: 08 October 2009

Robert C.

Position: Secretary

Appointed: 07 September 2006

Resigned: 01 April 2009

Stephen R.

Position: Secretary

Appointed: 24 April 2006

Resigned: 07 September 2006

James M.

Position: Director

Appointed: 27 May 2005

Resigned: 03 May 2007

Philip S.

Position: Director

Appointed: 29 April 2005

Resigned: 12 December 2013

Steven C.

Position: Director

Appointed: 29 April 2005

Resigned: 30 September 2010

Canute F.

Position: Director

Appointed: 29 April 2005

Resigned: 20 March 2014

Robert C.

Position: Director

Appointed: 29 April 2005

Resigned: 08 September 2011

Alan W.

Position: Director

Appointed: 29 April 2005

Resigned: 20 March 2014

Siobhan C.

Position: Secretary

Appointed: 24 April 2005

Resigned: 24 April 2006

Sarah P.

Position: Secretary

Appointed: 08 September 2004

Resigned: 29 April 2005

Sarah P.

Position: Director

Appointed: 08 September 2004

Resigned: 29 April 2005

Robert B.

Position: Director

Appointed: 08 September 2004

Resigned: 29 April 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Hill Holdings Limited from Waltham Abbey, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Uk Pim Holdco Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Hill Holdings Limited

The Power House Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 4202304
Notified on 6 April 2016
Nature of control: 25-50% shares

Uk Pim Holdco Limited

6 St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 5149533
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Gentect Homes October 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth282 94232 420
Balance Sheet
Cash Bank In Hand68 83268 650
Current Assets611 16188 785
Debtors542 32920 135
Net Assets Liabilities Including Pension Asset Liability282 94232 420
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve282 93032 408
Shareholder Funds282 94232 420
Other
Creditors Due Within One Year328 22056 366
Fixed Assets11
Investments Fixed Assets11
Net Current Assets Liabilities282 94132 419
Other Aggregate Reserves1010
Total Assets Less Current Liabilities282 94232 420

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, December 2023
Free Download (10 pages)

Company search

Advertisements