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
Discovery Homes Ltd
Discovery Homes Ltd is a liquidation company incorporated on 9 June 2017 with the registered office located in Nottingham, Nottinghamshire. Discovery Homes Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
10811088
Private limited company
Age
8 years
Incorporated
9 June 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1325 days
Dated
5 March 2021
(4 years ago)
Next confirmation dated
5 March 2022
Was due on
19 March 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1313 days
For period
1 Jul
⟶
30 Jun 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2021
Was due on
31 March 2022
(3 years ago)
Learn more about Discovery Homes Ltd
Contact
Update Details
Address
2 Lace Market Square
Nottingham
NG1 1PB
Address changed on
10 Jan 2022
(3 years ago)
Previous address was
86-90 Paul Street London EC2A 4NE England
Companies in NG1 1PB
Telephone
01382250800
Email
Unreported
Website
Discoveryhomesltd.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mr Alan Peter Christie
Director • PSC • Property Developer • British • Lives in France • Born in Jun 1966
Mr Aidan Rhys Heron
Director • Property Developer • British • Lives in England • Born in Mar 1993
Eduardo Antonio Prato Jaen
Director • Property Developer • British • Lives in England • Born in Sep 1970
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
Development Discovery Ltd
Eduardo Antonio Prato Jaen and Mr Aidan Rhys Heron are mutual people.
Active
Vector Properties Ltd
Eduardo Antonio Prato Jaen is a mutual person.
Active
Heron House Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Discovery Four Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Rheon Properties Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Assets Four Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Vector Pro Ltd
Eduardo Antonio Prato Jaen is a mutual person.
Active
Ideq Capital Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£3.17K
Increased by £3.17K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£449.55K
Increased by £449.55K (+44955300%)
Total Liabilities
-£292.05K
Increased by £292.05K (%)
Net Assets
£157.5K
Increased by £157.5K (+15749900%)
Debt Ratio (%)
65%
Increased by 64.97% (%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
8 Months Ago on 14 Feb 2025
Voluntary Liquidator Appointed
8 Months Ago on 14 Feb 2025
Voluntary Liquidator Appointed
3 Years Ago on 10 Jan 2022
Registered Address Changed
3 Years Ago on 10 Jan 2022
Confirmation Submitted
4 Years Ago on 5 Mar 2021
Confirmation Submitted
4 Years Ago on 1 Feb 2021
Full Accounts Submitted
4 Years Ago on 13 Nov 2020
Registered Address Changed
5 Years Ago on 31 Jul 2020
Pauline Mary Heron Resigned
5 Years Ago on 22 Mar 2020
Mr Eduardo Antonio Prato Jaen Details Changed
7 Years Ago on 1 Jun 2018
Get Alerts
Get Credit Report
Discover Discovery Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 5 January 2025
Submitted on 7 Mar 2025
Removal of liquidator by court order
Submitted on 14 Feb 2025
Appointment of a voluntary liquidator
Submitted on 14 Feb 2025
Liquidators' statement of receipts and payments to 5 January 2024
Submitted on 7 Mar 2024
Liquidators' statement of receipts and payments to 5 January 2023
Submitted on 22 Mar 2023
Statement of affairs
Submitted on 12 Jan 2022
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 2 Lace Market Square Nottingham NG1 1PB on 10 January 2022
Submitted on 10 Jan 2022
Appointment of a voluntary liquidator
Submitted on 10 Jan 2022
Resolutions
Submitted on 10 Jan 2022
Statement of capital following an allotment of shares on 3 March 2021
Submitted on 5 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs