Company NameHome Build 2000 Limited
DirectorsPeter Harold Barnett and Samuel Barnett
Company StatusActive
Company Number02695859
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Harold Barnett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(8 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Headland Way
Lingfield
Surrey
RH7 6DH
Director NameSamuel Barnett
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(25 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Headland Way
Lingfield
Surrey
RH7 6DH
Director NameMs Wendy Margaret Seed
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1996)
RoleBuyer
Correspondence AddressPippin House Chestnut Walk
Felcourt
East Grinstead
West Sussex
RH19 2LB
Secretary NameMr Peter Harold Barnett
NationalityBritish
StatusResigned
Appointed06 November 1992(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin House Chestnut Walk
Felcourt
East Grinstead
West Sussex
RH19 2LB
Secretary NameMs Wendy Margaret Seed
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 2003)
RoleBuyer
Correspondence AddressPippin House Chestnut Walk
Felcourt
East Grinstead
West Sussex
RH19 2LB
Director NameJames Roger Gray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2000)
RoleCompany Director
Correspondence Address5 Chequer Road
East Grinstead
West Sussex
RH19 3BW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 2008)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Telephone01883 330051
Telephone regionCaterham

Location

Registered Address9 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Shareholders

99 at £1Mr Peter Harold Barnett
66.44%
Ordinary
49 at £1Mr Peter Harold Barnett
32.89%
Ordinary A
1 at £1Palmerston Registrars LTD
0.67%
Ordinary

Financials

Year2014
Net Worth£2,550
Cash£1,622
Current Liabilities£100,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 March 2020Cessation of Samuel Charles Barnett as a person with significant control on 28 December 2019 (1 page)
10 March 2020Statement of capital following an allotment of shares on 28 December 2019
  • GBP 266
(3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 April 2017Director's details changed for Mr Peter Harold Barnett on 11 March 2016 (2 pages)
7 April 2017Appointment of Samuel Barnett as a director on 31 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Peter Harold Barnett on 11 March 2016 (2 pages)
7 April 2017Appointment of Samuel Barnett as a director on 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 166
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 166
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 149
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 149
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 149
(4 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 149
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 149
(4 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 149
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Peter Harold Barnett on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Peter Harold Barnett on 15 March 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 September 2008Registered office changed on 12/09/2008 from palmerston house 814 brighton road purley surrey CR8 2BR (1 page)
12 September 2008Appointment terminated secretary palmerston secretaries LIMITED (1 page)
12 September 2008Registered office changed on 12/09/2008 from palmerston house 814 brighton road purley surrey CR8 2BR (1 page)
12 September 2008Appointment terminated secretary palmerston secretaries LIMITED (1 page)
15 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 June 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 June 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
18 July 2006Return made up to 11/03/06; full list of members (3 pages)
18 July 2006Return made up to 11/03/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 June 2005Return made up to 11/03/05; full list of members (5 pages)
7 June 2005Return made up to 11/03/05; full list of members (5 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 November 2004Return made up to 11/03/04; full list of members (6 pages)
2 November 2004Return made up to 11/03/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 May 2003Return made up to 11/03/03; full list of members (5 pages)
19 May 2003Return made up to 11/03/03; full list of members (5 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003Registered office changed on 25/01/03 from: 9 godstone road caterham surrey CR3 6RE (1 page)
25 January 2003Registered office changed on 25/01/03 from: 9 godstone road caterham surrey CR3 6RE (1 page)
25 January 2003New secretary appointed (1 page)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 April 2002Return made up to 11/03/01; full list of members (6 pages)
4 April 2002Return made up to 11/03/01; full list of members (6 pages)
4 April 2002Return made up to 11/03/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
14 June 2000Return made up to 11/03/00; full list of members (6 pages)
14 June 2000Return made up to 11/03/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 May 1999Return made up to 11/03/99; no change of members (4 pages)
14 May 1999Return made up to 11/03/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 June 1998Return made up to 11/03/98; no change of members (4 pages)
21 June 1998Return made up to 11/03/98; no change of members (4 pages)
18 November 1997Full accounts made up to 31 March 1997 (14 pages)
18 November 1997Full accounts made up to 31 March 1997 (14 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
12 May 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Return made up to 11/03/96; no change of members (4 pages)
16 July 1996Return made up to 11/03/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 April 1995Return made up to 11/03/95; full list of members (6 pages)
20 April 1995Return made up to 11/03/95; full list of members (6 pages)