ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genie Homes Limited

Genie Homes Limited is an active company incorporated on 19 November 2018 with the registered office located in Folkestone, Kent. Genie Homes Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11683227
Private limited company
Age
6 years
Incorporated 19 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (2 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 2 Channel Court
Ross Way
Folkestone
Kent
CT20 3UJ
United Kingdom
Address changed on 1 Sep 2025 (2 months ago)
Previous address was Unit 1 Channel Court Ross Way Folkestone CT20 3UJ England
Telephone
0121 2855105
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in England • Born in Aug 1962
Mrs Chloe Jayne Sikora
PSC • British • Lives in England • Born in Oct 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tintagel Homes Ltd
Ruth Karen Markwell is a mutual person.
Active
Property Holdings (South East) Limited
Shaun Andrew Wakefield is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£108.33K
Decreased by £61.98K (-36%)
Total Liabilities
-£97.66K
Decreased by £65.5K (-40%)
Net Assets
£10.67K
Increased by £3.52K (+49%)
Debt Ratio (%)
90%
Decreased by 5.65% (-6%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Sep 2025
Registered Address Changed
2 Months Ago on 1 Sep 2025
Chloe Jayne Sikora (PSC) Appointed
2 Months Ago on 18 Aug 2025
Bernadette Imelda Wilson (PSC) Resigned
2 Months Ago on 18 Aug 2025
Confirmation Submitted
9 Months Ago on 11 Feb 2025
Chloe Jayne Sikora (PSC) Resigned
9 Months Ago on 7 Feb 2025
Bernadette Imelda Wilson (PSC) Appointed
9 Months Ago on 7 Feb 2025
Micro Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Mar 2024
Chloe Jayne Sikora (PSC) Appointed
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Genie Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with updates
Submitted on 1 Sep 2025
Cessation of Bernadette Imelda Wilson as a person with significant control on 18 August 2025
Submitted on 1 Sep 2025
Registered office address changed from Unit 1 Channel Court Ross Way Folkestone CT20 3UJ England to Unit 2 Channel Court Ross Way Folkestone Kent CT20 3UJ on 1 September 2025
Submitted on 1 Sep 2025
Notification of Chloe Jayne Sikora as a person with significant control on 18 August 2025
Submitted on 1 Sep 2025
Cessation of Chloe Jayne Sikora as a person with significant control on 7 February 2025
Submitted on 11 Feb 2025
Notification of Bernadette Imelda Wilson as a person with significant control on 7 February 2025
Submitted on 11 Feb 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 11 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 8 Mar 2024
Cessation of Bernadette Imelda Wilson as a person with significant control on 29 February 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year