BEAZER HOMES REIGATE LIMITED
Overview
| Company Name | BEAZER HOMES REIGATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00153009 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEAZER HOMES REIGATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEECH HOMES (SOUTHERN) LIMITED | Sep 05, 1994 | Sep 05, 1994 |
| JOHN MOWLEM HOMES LIMITED | Feb 05, 1987 | Feb 05, 1987 |
| UNIT CONSTRUCTION COMPANY LIMITED | Mar 21, 1983 | Mar 21, 1983 |
| UNIT CONSTRUCTION COMPANY, LIMITED | Feb 06, 1919 | Feb 06, 1919 |
What are the latest accounts for BEAZER HOMES REIGATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BEAZER HOMES REIGATE LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for BEAZER HOMES REIGATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jenkinson as a director on Sep 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of BEAZER HOMES REIGATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, Tracy Lazelle | Secretary | Persimmon House Fulford YO19 4FE York | British | 85391650003 | ||||||
| NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | England | British | 288149880001 | |||||
| SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | United Kingdom | British | 291853540001 | |||||
| ARMSTRONG, Brian | Secretary | 19 North Ridge Red House Farm NE25 9XT Whitley Bay Tyne & Wear | British | 16634970001 | ||||||
| ARMSTRONG, Brian | Secretary | 19 North Ridge Red House Farm NE25 9XT Whitley Bay Tyne & Wear | British | 16634970001 | ||||||
| DOUSE, Jeremy Robin John | Secretary | 4a Bangalore Street Putney SW15 1QE London | British | 38785710001 | ||||||
| GIBSON, Jane Caroline | Secretary | 16 Larkfield GU6 7QU Ewhurst Surrey | British | 38503040001 | ||||||
| HAMSHAW THOMAS, Charles William | Secretary | Bowd Farm Doynton BS15 5SX Bristol Avon | British | 41756120001 | ||||||
| HENSHAW, Stephen Leslie | Secretary | 125 Blakes Farm Road Southwater RH13 7GU Horsham West Sussex | British | 48953880002 | ||||||
| MILLGATE, Sean | Secretary | 11 Bowmans Close BN44 3SR Steyning West Sussex | British | 26295060002 | ||||||
| THOMSON, Brian Dennis | Secretary | 17 Guyhurst Spinney Thakeham RH20 7EL Pulborough West Sussex | British | 38503030001 | ||||||
| WHITE, Raymond George | Secretary | Autumn Cottage Linersh Wood Close Bramley GU5 0EQ Guildford Surrey | British | 10419010001 | ||||||
| MOWLEM SECRETARIAT LIMITED | Secretary | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 | |||||||
| AYRES, Edward Francis | Director | 22 Rennets Wood Road SE9 2ND London | British | 64716110001 | ||||||
| BARRACLOUGH, Sydney | Director | 6 Kingsdown Road KT17 3PU Epsom Surrey | British | 33396640001 | ||||||
| BURNELL, Theresa Mary | Director | Greatwood 209 Brox Road KT16 0RD Ottershaw Surrey | British | 52008680001 | ||||||
| CHEESEMAN, Brian John | Director | 8 Colman Close Epsom Downs KT18 5UT Epsom Surrey | British | 28747730001 | ||||||
| CLARK, Roger David, Director And Company Secretary | Director | Skerries Burney Road Westhumble RH5 6AX Dorking Surrey | England | British | 10379020001 | |||||
| DOUSE, Jeremy Robin John | Director | 4a Bangalore Street Putney SW15 1QE London | British | 38785710001 | ||||||
| DYMOTT, Stephen John | Director | 16 Twinflower Walnut Tree MK7 7LH Milton Keynes Buckinghamshire | British | 36875300002 | ||||||
| EVANS, David John | Director | Hurst Millers Lane RH1 5PU Outwood Surrey | British | 42743130001 | ||||||
| FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 46703920004 | |||||
| FARLEY, Michael Peter | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | United Kingdom | British | 47631290009 | |||||
| FISH, Robert Nigel | Director | Stromness Sandy Lane, Kingswood KT20 6NQ Tadworth Surrey | England | British | 41868040001 | |||||
| FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | 61526520001 | |||||
| FREEMAN, Gary Arthur | Director | 59 Worlebury Hill Road BS22 9ST Weston Super Mare Avon | British | 22040630001 | ||||||
| GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 125233660002 | |||||
| GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | 7593020001 | |||||
| HENSHAW, Stephen Leslie | Director | 125 Blakes Farm Road Southwater RH13 7GU Horsham West Sussex | British | 48953880002 | ||||||
| HONAN, Colin Michael | Director | Hadfeld Orchard Hatfield WR5 2PZ Norton Worcestershire | British | 85965150001 | ||||||
| HOUSTON, Raymond Charles | Director | 65 Milecross Road BT23 4SR Newtownards County Down Northern Ireland | British | 11238920001 | ||||||
| JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 178435350001 | |||||
| KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 1768720009 | |||||
| LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | 427690002 | ||||||
| MILLGATE, Sean | Director | 11 Bowmans Close BN44 3SR Steyning West Sussex | British | 26295060002 |
Who are the persons with significant control of BEAZER HOMES REIGATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beazer Homes Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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