Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Globus Homes Limited
Globus Homes Limited is a dissolved company incorporated on 12 September 2012 with the registered office located in Upminster, Greater London. Globus Homes Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 May 2020
(5 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
08212057
Private limited company
Age
13 years
Incorporated
12 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Globus Homes Limited
Contact
Update Details
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
6 years
Companies in RM14 2TR
Telephone
08448806878
Email
Unreported
Website
Globushomes.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mr Martino Basile
Director • PSC • Joint Managing Director • British • Lives in UK • Born in Aug 1964
Alistair Smit
Director • Joint Managing Director • British • Lives in England • Born in Apr 1974
David William Norris
Director • Salesman • British • Lives in England • Born in Apr 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Darconna Limited
Alistair Smit is a mutual person.
Active
Dar Holdings Limited
Alistair Smit is a mutual person.
Active
Aurora Energy Group Limited
Alistair Smit is a mutual person.
Active
Mac Real Estate Solutions Limited
Alistair Smit is a mutual person.
Active
Daylight Distribution Ltd
Alistair Smit is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£76.7K
Increased by £42.01K (+121%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£193.27K
Increased by £109.22K (+130%)
Total Liabilities
-£158.2K
Increased by £101.78K (+180%)
Net Assets
£35.07K
Increased by £7.44K (+27%)
Debt Ratio (%)
82%
Increased by 14.72% (+22%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 6 May 2020
Registered Address Changed
6 Years Ago on 9 Apr 2019
Voluntary Liquidator Appointed
6 Years Ago on 9 Apr 2019
Full Accounts Submitted
6 Years Ago on 26 Nov 2018
Mr Martino Basile Details Changed
7 Years Ago on 2 Aug 2018
Mr Martino Basile Details Changed
7 Years Ago on 31 Jul 2018
Mr Alistair Smit Details Changed
7 Years Ago on 31 Jul 2018
Confirmation Submitted
7 Years Ago on 9 Mar 2018
Full Accounts Submitted
7 Years Ago on 14 Dec 2017
Confirmation Submitted
8 Years Ago on 9 Mar 2017
Get Alerts
Get Credit Report
Discover Globus Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 May 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Feb 2020
Appointment of a voluntary liquidator
Submitted on 9 Apr 2019
Statement of affairs
Submitted on 9 Apr 2019
Resolutions
Submitted on 9 Apr 2019
Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to 40a Station Road Upminster Essex RM14 2TR on 9 April 2019
Submitted on 9 Apr 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 26 Nov 2018
Director's details changed for Mr Martino Basile on 2 August 2018
Submitted on 22 Aug 2018
Director's details changed for Mr Martino Basile on 31 July 2018
Submitted on 1 Aug 2018
Director's details changed for Mr Alistair Smit on 31 July 2018
Submitted on 31 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs