E & G HOMES LTD

Active Ascot

Management consultancy activities other than financial management

0 employees website.com
Management consultancy activities other than financial management
E

E & G HOMES LTD

Management consultancy activities other than financial management

Founded 3 Nov 2017 Active Ascot, United Kingdom 0 employees website.com
Management consultancy activities other than financial management
Accounts Submitted 31 Jan 2024 Next due 28 Feb 2025 15 months overdue
Confirmation Submitted 16 Nov 2023 Next due 16 Nov 2024 19 months overdue
Net assets £-11K £3K 2023 year on year
Total assets £36K £3K 2023 year on year
Total Liabilities £47K £412 2023 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY United Kingdom

Website

www.example.com

Full company profile for E & G HOMES LTD (11047359), an active company based in Ascot, United Kingdom. Incorporated 3 Nov 2017. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

N/A

Net Assets

-£11.39k

Decreased by £3.02k (-36%)

Total Liabilities

£47.44k

Increased by £412.00 (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

132%

Increased by 10 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
David VokesDirectorBritishUnited Kingdom793 Nov 2017Active
Diane Sandra AngellDirectorBritishEngland723 Nov 2017Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

David Vokes

British

Active
Notified 3 Nov 2017
Residence United Kingdom
DOB August 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Diane Sandra Angell

British

Active
Notified 3 Nov 2017
Residence United Kingdom
DOB July 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
land lying to the south east of Pell Street, Reading (RG1 2QX) READING
Freehold£500,0009 Feb 2018
land lying to the south east of Pell Street, Reading (RG1 2QX)
Freehold £500,000
Added 9 Feb 2018
District READING

Documents

Company Filings

DateCategoryDescriptionDocument
9 Sept 2025GazetteGazette Dissolved Voluntary
24 Jun 2025GazetteGazette Notice Voluntary
11 Jun 2025DissolutionDissolution Application Strike Off Company
24 Feb 2025RestorationRestoration Order Of Court
24 Feb 2025OfficersChange to director Mrs Diane Sandra Angell on 21 Nov 2023
9 Sept 2025 Gazette

Gazette Dissolved Voluntary

24 Jun 2025 Gazette

Gazette Notice Voluntary

11 Jun 2025 Dissolution

Dissolution Application Strike Off Company

24 Feb 2025 Restoration

Restoration Order Of Court

24 Feb 2025 Officers

Change to director Mrs Diane Sandra Angell on 21 Nov 2023

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 months ago on 9 Sept 2025

Gazette Notice Voluntary

10 months ago on 24 Jun 2025

Dissolution Application Strike Off Company

11 months ago on 11 Jun 2025

Restoration Order Of Court

1 years ago on 24 Feb 2025

Change to director Mrs Diane Sandra Angell on 21 Nov 2023

1 years ago on 24 Feb 2025