Sobey Homes Ltd LONGFIELD


Sobey Homes Ltd is a private limited company registered at 41 Downs Valley, Hartley, Longfield DA3 7RA. Incorporated on 2018-03-01, this 6-year-old company is run by 4 directors.
Director Jessica D., appointed on 01 October 2022. Director Thomas S., appointed on 01 October 2022. Director Tracy S., appointed on 01 October 2022.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The last confirmation statement was sent on 2023-02-04 and the date for the next filing is 2024-02-18. Moreover, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Sobey Homes Ltd Address / Contact

Office Address 41 Downs Valley
Office Address2 Hartley
Town Longfield
Post code DA3 7RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11231241
Date of Incorporation Thu, 1st Mar 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (39 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Jessica D.

Position: Director

Appointed: 01 October 2022

Thomas S.

Position: Director

Appointed: 01 October 2022

Tracy S.

Position: Director

Appointed: 01 October 2022

Stephen S.

Position: Director

Appointed: 01 March 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Stephen S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tracy S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Stephen S.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracy S.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Steven S.

Notified on 18 March 2019
Ceased on 18 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand9 20316 52320 87822 7209 0739 412
Net Assets Liabilities  5 28619 38220 10824 507
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model242 955   231 429 
Bank Borrowings Overdrafts    161 975161 761
Creditors246 642247 019247 592251 999161 975161 761
Investment Property232 000232 000232 000250 000481 429481 429
Investment Property Fair Value Model232 000232 000232 000250 000481 429 
Net Current Assets Liabilities-237 439-230 496-226 714-229 279-298 007-293 822
Other Creditors246 642246 676246 706250 724305 737301 886
Other Taxation Social Security Payable 3438861 2751 3431 348
Provisions For Liabilities Balance Sheet Subtotal   1 3391 3391 339
Total Assets Less Current Liabilities-5 4391 5045 28620 721183 422187 607

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 27th, November 2024
Free Download (8 pages)

Company search

Advertisements