ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivre Homes 2 Ltd

Vivre Homes 2 Ltd is an active company incorporated on 23 January 2020 with the registered office located in London, Greater London. Vivre Homes 2 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12420657
Private limited company
Age
5 years
Incorporated 23 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (9 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 12 Mar 2025 (7 months ago)
Previous address was Ground Floor, Richmond House Ground Floor, Richmond House 47 Headingley Lane Leeds West Yorkshire LS6 1DP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Entrepreneur • British • Lives in UK • Born in Apr 1975
Director • Entrepreneur • British • Lives in UK • Born in Jun 1978
Mr Richard Andrew Napier
PSC • British • Lives in UK • Born in Jun 1978
Mr Charles Michael Aston
PSC • British • Lives in UK • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flexi Bill Limited
Richard Andrew Napier and Charles Michael Aston are mutual people.
Active
Vivre Developments Ltd
Richard Andrew Napier and Charles Michael Aston are mutual people.
Active
Vivre Homes Ltd
Richard Andrew Napier and Charles Michael Aston are mutual people.
Active
The Sugarhouse Group Limited
Richard Andrew Napier and Charles Michael Aston are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£36.58K
Increased by £26.54K (+264%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.98M
Increased by £26.53K (+1%)
Total Liabilities
-£1.85M
Decreased by £76.34K (-4%)
Net Assets
£126.98K
Increased by £102.88K (+427%)
Debt Ratio (%)
94%
Decreased by 5.18% (-5%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Mr Charles Michael Aston Details Changed
7 Months Ago on 12 Mar 2025
Mr Richard Andrew Napier Details Changed
7 Months Ago on 12 Mar 2025
Mr Richard Andrew Napier (PSC) Details Changed
7 Months Ago on 12 Mar 2025
Mr Charles Michael Aston (PSC) Details Changed
7 Months Ago on 12 Mar 2025
Registered Address Changed
7 Months Ago on 12 Mar 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 8 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Feb 2024
Full Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover Vivre Homes 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 29 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Mar 2025
Director's details changed for Mr Richard Andrew Napier on 12 March 2025
Submitted on 12 Mar 2025
Director's details changed for Mr Charles Michael Aston on 12 March 2025
Submitted on 12 Mar 2025
Registered office address changed from Ground Floor, Richmond House Ground Floor, Richmond House 47 Headingley Lane Leeds West Yorkshire LS6 1DP United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 March 2025
Submitted on 12 Mar 2025
Change of details for Mr Charles Michael Aston as a person with significant control on 12 March 2025
Submitted on 12 Mar 2025
Change of details for Mr Richard Andrew Napier as a person with significant control on 12 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 20 Feb 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year