IDEAL HOMES SOUTHERN LIMITED

IDEAL HOMES SOUTHERN LIMITED

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

    Company NameIDEAL HOMES SOUTHERN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00723737
    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 IDEAL HOMES SOUTHERN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IDEAL HOMES SOUTHERN LIMITED located?

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

    What were the previous names of IDEAL HOMES SOUTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDEAL HOMES (SOUTHERN) LIMITEDDec 31, 1984Dec 31, 1984
    SOUTHERN IDEAL HOMES LIMITEDJan 01, 1982Jan 01, 1982
    WILLETT HOMES LIMITEDMay 11, 1962May 11, 1962

    What are the latest accounts for IDEAL HOMES SOUTHERN 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 IDEAL HOMES SOUTHERN LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for IDEAL HOMES SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    3 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    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 Sep 14, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on Aug 28, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

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

    3 pagesAA

    Confirmation statement made on Aug 25, 2017 with updates

    4 pagesCS01

    Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016

    2 pagesAP01

    Who are the officers of IDEAL HOMES SOUTHERN 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
    EnglandBritish291853540001
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Secretary
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    British7593020001
    SANKEY, Patricia Valerie
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    Secretary
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    British6333820001
    BRYANT, David George
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    British18014640002
    COKER, John Edwin
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    Director
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    EnglandBritish100513680001
    CORDY, Richard Miles
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    Director
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    British72021580001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish47631290009
    FOLEY, Kevin Paul
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    Director
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    United KingdomBritish150134410001
    FOULDS, Eric William
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    Director
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    EnglandBritish84539010001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritish61526520001
    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
    HENDERSON, Donald Cruden
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    Director
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    British2917110002
    HENDERSON, Donald Cruden
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    Director
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    British2917110002
    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
    KING, John Ernest
    1 Blades Close
    KT22 7JY Leatherhead
    Surrey
    Director
    1 Blades Close
    KT22 7JY Leatherhead
    Surrey
    British427680001
    LOMAX, Anthony David Morton
    12 Moat Court
    Woodfield Lane
    KT21 2BL Ashtead
    Surrey
    Director
    12 Moat Court
    Woodfield Lane
    KT21 2BL Ashtead
    Surrey
    British54871200002
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    British427690002
    O NEILL, Brendon Hugh
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    British62492910001
    PUTNAM, Stephen Charles
    6 Vandyke Close
    RH1 2DS Redhill
    Surrey
    Director
    6 Vandyke Close
    RH1 2DS Redhill
    Surrey
    British12291340001
    SPENCER, Jonathan Peter
    6 Varsity Row
    SW14 8SA London
    Director
    6 Varsity Row
    SW14 8SA London
    British38821550001
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish149324180001
    STORER, James Martin
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    Director
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    EnglandBritish44370760001
    TAYLOR, Brian David
    Aingarth
    39 St Johns Road
    YO25 6RS Driffield
    North Humberside
    Director
    Aingarth
    39 St Johns Road
    YO25 6RS Driffield
    North Humberside
    EnglandBritish26887400001
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish75313260006

    Who are the persons with significant control of IDEAL HOMES SOUTHERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ideal Homes Holdings 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 Number288115
    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