Company NamePolyhomes Limited
DirectorThim Engel
Company StatusActive
Company Number06724995
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Previous NamesD2MM Ltd and Engel Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thim Engel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDanish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookfield Avenue
Ealing
London
W5 1LA
Director NameMs Polly Rawlings
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleClinical Research Study Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookfield Avenue
Ealing
London
W5 1LA

Contact

Websitewww.d2mm.co.uk

Location

Registered AddressC/O Averillo & Associates, 16
South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Polly Rawlings
50.00%
Ordinary
50 at £1Thim Engel
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,726
Cash£84,708
Current Liabilities£53,073

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

18 February 2020Delivered on: 18 February 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 85 rowelfield. Luton. LU2 9HL.
Outstanding
18 February 2020Delivered on: 18 February 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 103 st margarets avenue. Luton. LU3 1PH.
Outstanding
5 September 2019Delivered on: 5 September 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 61 southdrift way. Luton. LU1 5PY.
Outstanding
25 August 2017Delivered on: 5 September 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 61 southdrift way, luton LU1 5PY, as registered under title BD80429; and a first fixed charge. For more details please refer to the instrument.
Outstanding
11 August 2017Delivered on: 11 August 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 85 rowelfield. Luton. LU2 9HL.
Outstanding
27 July 2017Delivered on: 27 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 103 st. Margarets avenue. Luton. LU3 1PH.
Outstanding

Filing History

7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
10 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 February 2020Satisfaction of charge 067249950002 in full (1 page)
18 February 2020Satisfaction of charge 067249950001 in full (1 page)
18 February 2020Registration of charge 067249950006, created on 18 February 2020 (4 pages)
18 February 2020Registration of charge 067249950005, created on 18 February 2020 (4 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
6 January 2020Change of details for Mr Thim Engel as a person with significant control on 21 November 2019 (2 pages)
26 November 2019Cessation of Polly Rawlings as a person with significant control on 21 November 2019 (1 page)
26 November 2019Termination of appointment of Polly Rawlings as a director on 21 November 2019 (1 page)
5 September 2019Registration of charge 067249950004, created on 5 September 2019 (3 pages)
5 September 2019Satisfaction of charge 067249950003 in full (1 page)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
5 September 2017Registration of charge 067249950003, created on 25 August 2017 (6 pages)
5 September 2017Registration of charge 067249950003, created on 25 August 2017 (6 pages)
11 August 2017Registration of charge 067249950002, created on 11 August 2017 (3 pages)
11 August 2017Registration of charge 067249950002, created on 11 August 2017 (3 pages)
27 July 2017Registration of charge 067249950001, created on 27 July 2017 (3 pages)
27 July 2017Registration of charge 067249950001, created on 27 July 2017 (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
30 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
25 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Dr Thim Engel on 15 October 2010 (2 pages)
29 October 2010Director's details changed for Dr Thim Engel on 15 October 2010 (2 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Dr Thim Engel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ms Polly Rawlings on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ms Polly Rawlings on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr Thim Engel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr Thim Engel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ms Polly Rawlings on 6 November 2009 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 8 brookfield avenue ealing london W5 1LA united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 8 brookfield avenue ealing london W5 1LA united kingdom (1 page)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
1 December 2008Nc inc already adjusted 22/11/08 (1 page)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
1 December 2008Nc inc already adjusted 22/11/08 (1 page)
15 October 2008Incorporation (15 pages)
15 October 2008Incorporation (15 pages)