Probuild Homes Limited STEVENAGE


Founded in 2006, Probuild Homes, classified under reg no. 05802597 is an active company. Currently registered at The Wishing Well Tatlers Lane SG2 7HL, Stevenage the company has been in the business for 19 years. Its financial year was closed on Sat, 31st May and its latest financial statement was filed on May 31, 2022.

There is a single director in the company at the moment - Bradley K., appointed on 2 May 2006. In addition, a secretary was appointed - Karen K., appointed on 24 September 2008. Currenlty, the company lists one former director, whose name is Robert L. and who left the the company on 24 September 2008. In addition, there is one former secretary - Bradley K. who worked with the the company until 24 September 2008.

Probuild Homes Limited Address / Contact

Office Address The Wishing Well Tatlers Lane
Office Address2 Aston End
Town Stevenage
Post code SG2 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05802597
Date of Incorporation Tue, 2nd May 2006
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (493 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Karen K.

Position: Secretary

Appointed: 24 September 2008

Bradley K.

Position: Director

Appointed: 02 May 2006

Bradley K.

Position: Secretary

Appointed: 02 May 2006

Resigned: 24 September 2008

Robert L.

Position: Director

Appointed: 02 May 2006

Resigned: 24 September 2008

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Bradley K. The abovementioned PSC has significiant influence or control over the company,.

Bradley K.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand22    -9 818-4 279
Current Assets  2339 098712 213508 357406 508429 001
Debtors     167 55475 52392 477
Net Assets Liabilities2229 73380 82668 408-168 263-208 131
Other Debtors       16 954
Total Inventories     340 803340 803340 803
Other
Amounts Owed By Group Undertakings Participating Interests     167 55475 52375 523
Bank Borrowings Overdrafts     56 20473 34623 194
Creditors   285 668280 76777 76575 771138 132
Net Current Assets Liabilities  253 430431 446430 592330 737290 869
Other Creditors     18 647900114 938
Taxation Social Security Payable     2 9131 525 
Called Up Share Capital Not Paid Not Expressed As Current Asset 22     
Number Shares Allotted 22     
Par Value Share 11     
Total Assets Less Current Liabilities  253 430431 446430 592  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Suite 1 the Hive Bell Lane Stevenage SG1 3HW England to 23 Tatlers Lane Aston End Stevenage SG2 7HL on May 29, 2025
filed on: 29th, May 2025
Free Download (1 page)

Company search

Advertisements