BEAZER HOMES REIGATE LIMITED

BEAZER HOMES REIGATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEAZER HOMES REIGATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00153009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAZER HOMES REIGATE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BEAZER HOMES REIGATE LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAZER HOMES REIGATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEECH HOMES (SOUTHERN) LIMITEDSep 05, 1994Sep 05, 1994
    JOHN MOWLEM HOMES LIMITEDFeb 05, 1987Feb 05, 1987
    UNIT CONSTRUCTION COMPANY LIMITEDMar 21, 1983Mar 21, 1983
    UNIT CONSTRUCTION COMPANY, LIMITEDFeb 06, 1919Feb 06, 1919

    What are the latest accounts for BEAZER HOMES REIGATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BEAZER HOMES REIGATE LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for BEAZER HOMES REIGATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 13, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Who are the officers of BEAZER HOMES REIGATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritish291853540001
    ARMSTRONG, Brian
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    Secretary
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    British16634970001
    ARMSTRONG, Brian
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    Secretary
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    British16634970001
    DOUSE, Jeremy Robin John
    4a Bangalore Street
    Putney
    SW15 1QE London
    Secretary
    4a Bangalore Street
    Putney
    SW15 1QE London
    British38785710001
    GIBSON, Jane Caroline
    16 Larkfield
    GU6 7QU Ewhurst
    Surrey
    Secretary
    16 Larkfield
    GU6 7QU Ewhurst
    Surrey
    British38503040001
    HAMSHAW THOMAS, Charles William
    Bowd Farm
    Doynton
    BS15 5SX Bristol
    Avon
    Secretary
    Bowd Farm
    Doynton
    BS15 5SX Bristol
    Avon
    British41756120001
    HENSHAW, Stephen Leslie
    125 Blakes Farm Road
    Southwater
    RH13 7GU Horsham
    West Sussex
    Secretary
    125 Blakes Farm Road
    Southwater
    RH13 7GU Horsham
    West Sussex
    British48953880002
    MILLGATE, Sean
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Secretary
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    British26295060002
    THOMSON, Brian Dennis
    17 Guyhurst Spinney
    Thakeham
    RH20 7EL Pulborough
    West Sussex
    Secretary
    17 Guyhurst Spinney
    Thakeham
    RH20 7EL Pulborough
    West Sussex
    British38503030001
    WHITE, Raymond George
    Autumn Cottage Linersh Wood Close
    Bramley
    GU5 0EQ Guildford
    Surrey
    Secretary
    Autumn Cottage Linersh Wood Close
    Bramley
    GU5 0EQ Guildford
    Surrey
    British10419010001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    AYRES, Edward Francis
    22 Rennets Wood Road
    SE9 2ND London
    Director
    22 Rennets Wood Road
    SE9 2ND London
    British64716110001
    BARRACLOUGH, Sydney
    6 Kingsdown Road
    KT17 3PU Epsom
    Surrey
    Director
    6 Kingsdown Road
    KT17 3PU Epsom
    Surrey
    British33396640001
    BURNELL, Theresa Mary
    Greatwood
    209 Brox Road
    KT16 0RD Ottershaw
    Surrey
    Director
    Greatwood
    209 Brox Road
    KT16 0RD Ottershaw
    Surrey
    British52008680001
    CHEESEMAN, Brian John
    8 Colman Close
    Epsom Downs
    KT18 5UT Epsom
    Surrey
    Director
    8 Colman Close
    Epsom Downs
    KT18 5UT Epsom
    Surrey
    British28747730001
    CLARK, Roger David, Director And Company Secretary
    Skerries Burney Road
    Westhumble
    RH5 6AX Dorking
    Surrey
    Director
    Skerries Burney Road
    Westhumble
    RH5 6AX Dorking
    Surrey
    EnglandBritish10379020001
    DOUSE, Jeremy Robin John
    4a Bangalore Street
    Putney
    SW15 1QE London
    Director
    4a Bangalore Street
    Putney
    SW15 1QE London
    British38785710001
    DYMOTT, Stephen John
    16 Twinflower
    Walnut Tree
    MK7 7LH Milton Keynes
    Buckinghamshire
    Director
    16 Twinflower
    Walnut Tree
    MK7 7LH Milton Keynes
    Buckinghamshire
    British36875300002
    EVANS, David John
    Hurst Millers Lane
    RH1 5PU Outwood
    Surrey
    Director
    Hurst Millers Lane
    RH1 5PU Outwood
    Surrey
    British42743130001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish46703920004
    FARLEY, Michael Peter
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    United KingdomBritish47631290009
    FISH, Robert Nigel
    Stromness
    Sandy Lane, Kingswood
    KT20 6NQ Tadworth
    Surrey
    Director
    Stromness
    Sandy Lane, Kingswood
    KT20 6NQ Tadworth
    Surrey
    EnglandBritish41868040001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    FREEMAN, Gary Arthur
    59 Worlebury Hill Road
    BS22 9ST Weston Super Mare
    Avon
    Director
    59 Worlebury Hill Road
    BS22 9ST Weston Super Mare
    Avon
    British22040630001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish125233660002
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritish7593020001
    HENSHAW, Stephen Leslie
    125 Blakes Farm Road
    Southwater
    RH13 7GU Horsham
    West Sussex
    Director
    125 Blakes Farm Road
    Southwater
    RH13 7GU Horsham
    West Sussex
    British48953880002
    HONAN, Colin Michael
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    Director
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    British85965150001
    HOUSTON, Raymond Charles
    65 Milecross Road
    BT23 4SR Newtownards
    County Down
    Northern Ireland
    Director
    65 Milecross Road
    BT23 4SR Newtownards
    County Down
    Northern Ireland
    British11238920001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish1768720009
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    British427690002
    MILLGATE, Sean
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    British26295060002

    Who are the persons with significant control of BEAZER HOMES REIGATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beazer Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number361750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0