Company NameGerard Homes Ltd
DirectorGerard Boyd
Company StatusActive
Company Number03931338
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGerard Boyd
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameGerard Boyd
NationalityBritish
StatusCurrent
Appointed01 June 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameChristine Jeanette Williams
NationalityBritish
StatusCurrent
Appointed10 January 2001(10 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameSally Boyd
NationalityBritish
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration12 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressSpring Thatch
Beaumont Hill
Dunmow
Essex
CM6 2AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone07 976820885
Telephone regionMobile

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gerard Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£147,387
Cash£16,396
Current Liabilities£108,030

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
12 April 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
7 December 2022Change of details for Mr Gerard Boyd as a person with significant control on 7 December 2022 (2 pages)
2 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
26 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
26 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
28 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
18 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 April 2010Director's details changed for Gerard Boyd on 15 March 2010 (2 pages)
1 April 2010Secretary's details changed for Christine Jeanette Williams on 15 March 2010 (1 page)
1 April 2010Secretary's details changed for Gerard Boyd on 15 March 2010 (1 page)
1 April 2010Secretary's details changed for Christine Jeanette Williams on 15 March 2010 (1 page)
1 April 2010Secretary's details changed for Gerard Boyd on 15 March 2010 (1 page)
1 April 2010Director's details changed for Gerard Boyd on 15 March 2010 (2 pages)
22 March 2010Director's details changed for Gerard Boyd on 28 October 2009 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Gerard Boyd on 28 October 2009 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 December 2009Registered office address changed from Rooksdown Chelmsford Road Felsted Essex CM6 2ET on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Rooksdown Chelmsford Road Felsted Essex CM6 2ET on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Rooksdown Chelmsford Road Felsted Essex CM6 2ET on 9 December 2009 (1 page)
5 March 2009Return made up to 23/02/09; full list of members (3 pages)
5 March 2009Return made up to 23/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
28 February 2008Location of register of members (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Registered office changed on 28/02/2008 from the byre coldarbour farm grange green tilty dunmow essex CM6 2EH (1 page)
28 February 2008Registered office changed on 28/02/2008 from the byre coldarbour farm grange green tilty dunmow essex CM6 2EH (1 page)
28 February 2008Location of debenture register (1 page)
27 February 2008Director and secretary's change of particulars / gerard boyd / 23/02/2008 (1 page)
27 February 2008Director and secretary's change of particulars / gerard boyd / 23/02/2008 (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 April 2005Return made up to 23/02/05; full list of members (2 pages)
5 April 2005Return made up to 23/02/05; full list of members (2 pages)
11 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 February 2004Return made up to 23/02/04; full list of members (8 pages)
13 February 2004Return made up to 23/02/04; full list of members (8 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Registered office changed on 22/12/03 from: 3 the mews bridge end great bardfield dunmow essex CM7 3TD (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Registered office changed on 22/12/03 from: 3 the mews bridge end great bardfield dunmow essex CM7 3TD (1 page)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 March 2003Return made up to 23/02/03; full list of members (8 pages)
10 March 2003Return made up to 23/02/03; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 March 2002Return made up to 23/02/02; full list of members (7 pages)
5 March 2002Return made up to 23/02/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 November 2001Registered office changed on 27/11/01 from: 4 ladysmith cottages chelmsford road felstead essex CM6 3EX (1 page)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Registered office changed on 27/11/01 from: 4 ladysmith cottages chelmsford road felstead essex CM6 3EX (1 page)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
15 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
10 May 2001Return made up to 23/02/01; full list of members (8 pages)
10 May 2001Return made up to 23/02/01; full list of members (8 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: spring thatch beaumont hill dunmow essex CM6 2AW (1 page)
9 October 2000Registered office changed on 09/10/00 from: spring thatch beaumont hill dunmow essex CM6 2AW (1 page)
7 August 2000Secretary's particulars changed;director's particulars changed (1 page)
7 August 2000Secretary's particulars changed;director's particulars changed (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
17 March 2000Ad 08/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: springhatch beaumont hill dunmow essex CM6 2AW (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: springhatch beaumont hill dunmow essex CM6 2AW (1 page)
17 March 2000Ad 08/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000Incorporation (12 pages)
23 February 2000Incorporation (12 pages)