HOPKINS HOMES LIMITED
Overview
| Company Name | HOPKINS HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02875798 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOPKINS HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HOPKINS HOMES LIMITED located?
| Registered Office Address | First And Second Floor Blenheim House Newmarket Road IP33 3SB Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOPKINS HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOPKINS HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for HOPKINS HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Gary Martin Ennis as a director on Jan 06, 2026 | 2 pages | AP01 | ||
Termination of appointment of Christopher Severson as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Termination of appointment of Danny Wilson as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Registration of charge 028757980161, created on Aug 12, 2025 | 66 pages | MR01 | ||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 028757980160, created on Jun 13, 2025 | 23 pages | MR01 | ||
Registration of charge 028757980159, created on Apr 28, 2025 | 39 pages | MR01 | ||
Registration of charge 028757980158, created on Apr 25, 2025 | 24 pages | MR01 | ||
Registration of charge 028757980157, created on Feb 14, 2025 | 57 pages | MR01 | ||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from First and Second Floor Blenheim House Dettingen Way Bury St. Edmunds IP33 3TU England to First and Second Floor Blenheim House Newmarket Road Bury St. Edmunds IP33 3SB on Nov 12, 2024 | 1 pages | AD01 | ||
Registered office address changed from Blenheim House First and Second Floor Dettingen Way Bury St. Edmunds Suffolk IP33 3SB United Kingdom to First and Second Floor Blenheim House Dettingen Way Bury St. Edmunds IP33 3TU on Nov 05, 2024 | 1 pages | AD01 | ||
Registered office address changed from Blenheim House 1st and Second Floor Blenheim House Dettingen Way Bury St. Edmunds Suffolk IP33 3SB England to Blenheim House First and Second Floor Dettingen Way Bury St. Edmunds Suffolk IP33 3SB on Oct 25, 2024 | 1 pages | AD01 | ||
Registered office address changed from Melton Park House Melton Woodbridge Suffolk IP12 1TJ to Blenheim House 1st and Second Floor Blenheim House Dettingen Way Bury St. Edmunds Suffolk IP33 3SB on Oct 25, 2024 | 1 pages | AD01 | ||
Termination of appointment of Monika Agatha Hanlon as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Jamie Howie on May 10, 2024 | 2 pages | CH01 | ||
Registration of charge 028757980156, created on Feb 08, 2024 | 25 pages | MR01 | ||
Director's details changed for Mr James Linnette on Feb 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 41 pages | AA | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan Francis Jackson as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jamie Howie as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Linnette as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Who are the officers of HOPKINS HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENNIS, Gary Martin | Director | Central Boulevard Blythe Valley Business Park B90 8AU Solihull Tungsten Building England | England | Irish | 109962140002 | |||||
| HOWE, Jamie | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 316341370002 | |||||
| JACKSON, Duncan Francis | Director | Newmarket Road IP33 3SB Bury St. Edmunds First And Second Floor Blenheim House England | England | British | 189694920002 | |||||
| LINNETT, James | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 316339800002 | |||||
| WARD, Matthew Charles | Director | Newmarket Road IP33 3SB Bury St. Edmunds First And Second Floor Blenheim House England | England | British | 291852360001 | |||||
| FRASER-DALE, Andrew | Secretary | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | 288161530001 | |||||||
| HARRIS, Trevor Frank | Secretary | Trinity Place Mett Ingham NR35 1TG Bungay Suffolk | British | 7191840001 | ||||||
| WHITING, Robert Edward | Secretary | 12 Quay Angel Gorleston NR31 6TJ Great Yarmouth Norfolk | British | 8564240001 | ||||||
| WILSON, Danny | Secretary | Newmarket Road IP33 3SB Bury St. Edmunds First And Second Floor Blenheim House England | 312272660001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| AGAR, Jonathan George Shelton | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 184276270001 | |||||
| ARMITAGE, Marcus Charles | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 201907610001 | |||||
| ATKINSON, Carl Ramon | Director | 14 Bury Green Little Downham CB6 2UH Ely Cambridgeshire | England | British | 124217870001 | |||||
| BAILEY, Martin | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 48342380006 | |||||
| BARNARD, Lee Carl | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | United Kingdom | British | 157631720002 | |||||
| BRYAN, Simon Charles Wesley | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 75852280001 | |||||
| COLE, Alan Kenneth | Director | 1 Surlingham Lane Rockland St Mary NR14 7HH Norwich Norfolk | United Kingdom | British | 4295580001 | |||||
| COX, Michael John | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 86711990012 | |||||
| FISHER, Richard Martyn | Director | 295 Wroxham Road NR7 8RN Norwich Norfolk | British | 56616730001 | ||||||
| FRASER-DALE, Andrew David | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 210043290001 | |||||
| GIBBS, Alexander Victor Bland | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | United Kingdom | British | 309863660001 | |||||
| HANLON, Monika Agatha | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 273960010001 | |||||
| HARRIS, Trevor Frank | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | United Kingdom | British | 7191840003 | |||||
| HIGGINS, Roy | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 82590210001 | |||||
| HOPKINS, James Jonathan | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 56616680001 | |||||
| JAMIE, Iain David | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 154000070001 | |||||
| JAMIE, Iain David | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | England | British | 154000070001 | |||||
| SEVERSON, Christopher | Director | Newmarket Road IP33 3SB Bury St. Edmunds First And Second Floor Blenheim House England | England | American | 309863540001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HOPKINS HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hopkins Homes Holdings Limited | Apr 06, 2016 | Scott Lane Melton IP12 1TJ Woodbridge Melton Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0