HABODEL 2 LIMITED
Buying and selling of own real estate
HABODEL 2 LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL England
Full company profile for HABODEL 2 LIMITED (08455864), an active company based in Doncaster, England. Incorporated 21 Mar 2013. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
£38.97k
Net Assets
£2.93M
Total Liabilities
£37.94M
Turnover
N/A
Employees
N/A
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Morton, Paul Darren | Director | British | United Kingdom | 21 Mar 2013 | Active |
| Pettit, Stephen John | Director | British | United Kingdom | 10 Nov 2020 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
G2m Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Kyle David Gardner
Ceased 10 Nov 2020
Stephen David Gardner
Ceased 10 Nov 2020
Paul Darren Morton
Ceased 10 Nov 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
145 Arnold Street, Boldon Colliery (NE35 9BA) SOUTH TYNESIDE | Freehold | £60,000 | 3 Jul 2024 |
63 Nixon Terrace, Blyth (NE24 3EF) NORTHUMBERLAND | Freehold | £85,000 | 22 May 2024 |
72 Vine Street, South Shields (NE33 4RG) SOUTH TYNESIDE | Freehold | £80,000 | 22 May 2024 |
38 Cestrian Street, Connahs Quay, Deeside (CH5 4EG) FLINTSHIRE | Freehold | £75,000 | 24 Apr 2024 |
Land lying to the north east of Cestrian Street, Connahs Quay, Deeside FLINTSHIRE | Freehold | - | 24 Apr 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Mar 2026 | Confirmation Statement | Confirmation statement made on 21 Mar 2026 with no updates | |
| 27 Jan 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 30/04/25 | |
| 27 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 27 Jan 2026 | Accounts | Annual accounts filed | |
| 27 Jan 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/04/25 |
Confirmation statement made on 21 Mar 2026 with no updates
Audit exemption statement of guarantee by parent company for period ending 30/04/25
Annual accounts made up to 30 Apr 2025
Annual accounts filed
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
Recent Activity
Latest Activity
Confirmation statement made on 21 Mar 2026 with no updates
1 months ago on 23 Mar 2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
3 months ago on 27 Jan 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 27 Jan 2026
Annual accounts filed
3 months ago on 27 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
3 months ago on 27 Jan 2026
