WILCON HOMES MIDLANDS LIMITED

WILCON HOMES MIDLANDS LIMITED

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

    Company NameWILCON HOMES MIDLANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00226898
    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 WILCON HOMES MIDLANDS LIMITED?

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

    Where is WILCON HOMES MIDLANDS LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILCON HOMES MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILCON HOMES MIDLAND LIMITEDNov 28, 1988Nov 28, 1988
    CHOWNS LIMITEDDec 28, 1927Dec 28, 1927

    What are the latest accounts for WILCON HOMES MIDLANDS 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 WILCON HOMES MIDLANDS LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for WILCON HOMES MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024

    1 pagesTM02

    Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024

    2 pagesAP03

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023

    2 pagesAP03

    Termination of appointment of Molly Banham as a secretary on Nov 29, 2023

    1 pagesTM02

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Andrew Lonnon as a secretary on Aug 26, 2022

    1 pagesTM02

    Appointment of Miss Molly Banham as a secretary on Aug 26, 2022

    2 pagesAP03

    Appointment of Mr. Michael Andrew Lonnon as a director on Aug 26, 2022

    2 pagesAP01

    Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Director's details changed for Miss Alice Hannah Marsden on May 30, 2021

    2 pagesCH01

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Who are the officers of WILCON HOMES MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHRAFI, Sayed Suleiman
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    330347810001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary322288120001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary330353690001
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    299550800001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Secretary
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    British41835460012
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    316506030001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British34521340004
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    BritishCompany Secretary116824870001
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Secretary
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    British113603590001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    BLACK, Alice Hannah
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishSolicitor264031110002
    BLACK, Ian Craig
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    Director
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    BritishChartered Accountant4579780003
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    FRAQUELLI, Lorenzo Giuseppe
    17 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    Director
    17 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    EnglandBritishDirector48396030001
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritishDirector76720550003
    HATCH, Christopher John
    Paynes Farm New Road
    Woolmer Green
    SG3 6LE Knebworth
    Hertfordshire
    Director
    Paynes Farm New Road
    Woolmer Green
    SG3 6LE Knebworth
    Hertfordshire
    BritishManaging Director50577850005
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Secretary120602100002
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Director
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    BritishChartered Accountant41835460012
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritishCompany Director152856250001
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    EnglandBritishManaging Director9631320003
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    PENNY, Shaun
    41 Micklewood Close
    Penkridge
    ST19 5JE Stafford
    Director
    41 Micklewood Close
    Penkridge
    ST19 5JE Stafford
    BritishRegional Director58706230001
    TUTTE, John Frederick
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    EnglandBritishDirector56012720002
    WATTS, Christopher Philip
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    Director
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    BritishAccountant83391430001
    WEIR, John Michael
    Farndon Hill Barn
    Byfield
    NN11 6UQ Daventry
    Northamptonshire
    Director
    Farndon Hill Barn
    Byfield
    NN11 6UQ Daventry
    Northamptonshire
    UkBritishBuilder9417650001
    WILSON, Lynn Anthony
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    Director
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    BritishBuilder92355200002

    Who are the persons with significant control of WILCON HOMES MIDLANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number244804
    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