HABODEL 7 LIMITED
Buying and selling of own real estate
HABODEL 7 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 7 LIMITED (08959620), an active company based in Doncaster, England. Incorporated 26 Mar 2014. 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 (2014–2025)
Cash in Bank
£1.03M
Net Assets
£8.35M
Total Liabilities
£106.75M
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 | |||||
|---|---|---|---|---|---|
| Gardner, Stephen David | Director | British | England | 26 Mar 2014 | Active |
| Morton, Paul Darren | Director | British | United Kingdom | 26 Mar 2014 | 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
Paul Darren Morton
Ceased 10 Nov 2020
Kyle David Gardner
Ceased 10 Nov 2020
Stephen David Gardner
Ceased 10 Nov 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
8 Auburn Place, Morpeth (NE61 1QN) NORTHUMBERLAND | Freehold | - | 20 Feb 2026 |
38 Ash Crescent, Nuthall, Nottingham (NG16 1FL) BROXTOWE | Freehold | £78,000 | 29 Jan 2026 |
5 New Earswick Street, Stockton-On-Tees (TS19 8EU) STOCKTON-ON-TEES | Freehold | £95,000 | 11 Dec 2025 |
24 Acklam Road, Middlesbrough (TS5 4EU) MIDDLESBROUGH | Freehold | £90,000 | 19 Sept 2025 |
3 Alton Road, West Lane (TS5 4NX) MIDDLESBROUGH | Freehold | £75,000 | 8 Sept 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Confirmation Statement | Confirmation statement made on 26 Mar 2026 with no updates | |
| 27 Jan 2026 | Accounts | Annual accounts filed | |
| 27 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 27 Jan 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 30/04/25 | |
| 27 Jan 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/04/25 |
Confirmation statement made on 26 Mar 2026 with no updates
Annual accounts filed
Annual accounts made up to 30 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
Recent Activity
Latest Activity
Confirmation statement made on 26 Mar 2026 with no updates
1 months ago on 26 Mar 2026
Annual accounts filed
3 months ago on 27 Jan 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 27 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
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
