ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hopkins Homes Limited

Hopkins Homes Limited is an active company incorporated on 26 November 1993 with the registered office located in Bury St. Edmunds, Suffolk. Hopkins Homes Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02875798
Private limited company
Age
31 years
Incorporated 26 November 1993
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 24 July 2025 (2 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
First And Second Floor Blenheim House
Newmarket Road
Bury St. Edmunds
IP33 3SB
England
Address changed on 12 Nov 2024 (11 months ago)
Previous address was First and Second Floor Blenheim House Dettingen Way Bury St. Edmunds IP33 3TU England
Telephone
01394446800
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Sales And Marketing Director • British • Lives in England • Born in Oct 1972
Director • Construction Director • British • Lives in England • Born in Apr 1976
Director • American • Lives in England • Born in Mar 1972
Director • Commercial Director • British • Lives in England • Born in May 1990
Director • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hopkins Homes Lease Company Limited
Monika Agatha Hanlon, Matthew Charles Ward, and 2 more are mutual people.
Active
Hopkins Homes Holdings Limited
Matthew Charles Ward, Christopher Severson, and 1 more are mutual people.
Active
Hopkins Homes Group Limited
Matthew Charles Ward, Christopher Severson, and 1 more are mutual people.
Active
New Homes Quality Board Limited
Duncan Francis Jackson is a mutual person.
Active
Brands
Hopkins Homes
Hopkins Homes is a privately owned house builder in East Anglia.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.2M
Decreased by £12.73M (-67%)
Turnover
£157.06M
Increased by £13.43M (+9%)
Employees
193
Decreased by 6 (-3%)
Total Assets
£270.01M
Decreased by £22.6M (-8%)
Total Liabilities
-£106.93M
Decreased by £26.88M (-20%)
Net Assets
£163.08M
Increased by £4.28M (+3%)
Debt Ratio (%)
40%
Decreased by 6.13% (-13%)
Latest Activity
Danny Wilson Resigned
15 Days Ago on 30 Sep 2025
New Charge Registered
2 Months Ago on 12 Aug 2025
Confirmation Submitted
2 Months Ago on 24 Jul 2025
New Charge Registered
4 Months Ago on 13 Jun 2025
New Charge Registered
5 Months Ago on 28 Apr 2025
New Charge Registered
5 Months Ago on 25 Apr 2025
New Charge Registered
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
9 Months Ago on 30 Dec 2024
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Get Credit Report
Discover Hopkins Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Danny Wilson as a secretary on 30 September 2025
Submitted on 30 Sep 2025
Registration of charge 028757980161, created on 12 August 2025
Submitted on 13 Aug 2025
Confirmation statement made on 24 July 2025 with no updates
Submitted on 24 Jul 2025
Registration of charge 028757980160, created on 13 June 2025
Submitted on 13 Jun 2025
Registration of charge 028757980159, created on 28 April 2025
Submitted on 7 May 2025
Registration of charge 028757980158, created on 25 April 2025
Submitted on 29 Apr 2025
Registration of charge 028757980157, created on 14 February 2025
Submitted on 14 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 26 November 2024 with no updates
Submitted on 9 Dec 2024
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 12 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year