Company NameBank Homes Limited
Company StatusActive
Company Number04663517
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameNicholas Zambakides
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Morella Road
Wandsworth Common
London
SW12 8UH
Director NameMr Jeremy Simon Page
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Bough Beech Road
Four Elms
Kent
TN8 6ND
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed18 February 2003(1 week after company formation)
Appointment Duration10 years (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.combebankhomes.co.uk/

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Nicholas Zambakides
50.00%
Ordinary B
167 at £1David Alan Pears A/c (Dap 92) & Michael Baker A/c (Dap92) & Barry Shaw A/c (Dap92)
16.70%
Ordinary A
167 at £1Trevor Steven Pears A/c (Tsp 97) & Mark Andrew Pears A/c (Tsp 97) & Barry Shaw A/c (Tsp 97)
16.70%
Ordinary A
166 at £1Mark Andrew Pears A/c (Map 97) & Trevor Steven Pears A/c (Map 97) & Barry Shaw A/c (Map 97)
16.60%
Ordinary A

Financials

Year2014
Net Worth-£614,701
Cash£21,694
Current Liabilities£2,744,407

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 30 April 2020 (17 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 30 April 2019 (17 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
17 January 2019Cessation of Mark Andrew Pears as a person with significant control on 17 December 2018 (1 page)
14 December 2018Full accounts made up to 30 April 2018 (16 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
19 December 2017Full accounts made up to 30 April 2017 (14 pages)
13 March 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
31 December 2016Accounts for a small company made up to 30 April 2016 (4 pages)
31 December 2016Accounts for a small company made up to 30 April 2016 (4 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(10 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(10 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (4 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (4 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(10 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(10 pages)
28 December 2014Accounts for a small company made up to 30 April 2014 (4 pages)
28 December 2014Accounts for a small company made up to 30 April 2014 (4 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(10 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(10 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (10 pages)
2 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (10 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (10 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (10 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
11 March 2009Return made up to 11/02/09; full list of members (5 pages)
11 March 2009Return made up to 11/02/09; full list of members (5 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (4 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (4 pages)
4 March 2008Return made up to 11/02/08; full list of members (5 pages)
4 March 2008Return made up to 11/02/08; full list of members (5 pages)
11 February 2008Accounts for a small company made up to 30 April 2007 (4 pages)
11 February 2008Accounts for a small company made up to 30 April 2007 (4 pages)
21 March 2007Return made up to 11/02/07; full list of members (4 pages)
21 March 2007Return made up to 11/02/07; full list of members (4 pages)
14 December 2006Full accounts made up to 30 April 2006 (12 pages)
14 December 2006Full accounts made up to 30 April 2006 (12 pages)
24 February 2006Full accounts made up to 30 April 2005 (10 pages)
24 February 2006Full accounts made up to 30 April 2005 (10 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
15 August 2005New director appointed (4 pages)
15 August 2005New director appointed (4 pages)
21 February 2005Return made up to 11/02/05; full list of members (9 pages)
21 February 2005Return made up to 11/02/05; full list of members (9 pages)
5 February 2005Full accounts made up to 30 April 2004 (10 pages)
5 February 2005Full accounts made up to 30 April 2004 (10 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
13 April 2004Return made up to 11/02/04; full list of members (8 pages)
13 April 2004Return made up to 11/02/04; full list of members (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
19 February 2004Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 2004Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
4 May 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (4 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2003Director resigned (2 pages)
9 March 2003Secretary resigned (2 pages)
9 March 2003Director resigned (2 pages)
9 March 2003Secretary resigned (2 pages)
9 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
11 February 2003Incorporation (14 pages)
11 February 2003Incorporation (14 pages)