BILTON HOMES LIMITED

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

    Company NameBILTON HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00917367
    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 BILTON HOMES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BILTON HOMES LIMITED located?

    Registered Office Address
    1 New Burlington Place
    W1S 2HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BILTON HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERCY BILTON(HOMES)LIMITEDOct 06, 1967Oct 06, 1967

    What are the latest accounts for BILTON HOMES 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 BILTON HOMES LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for BILTON HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    7 pagesAA

    Director's details changed for Mrs Anna Clare Bond on Sep 16, 2024

    2 pagesCH01

    Appointment of Mrs Anna Clare Bond as a director on Sep 16, 2024

    2 pagesAP01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Andrew John Pilsworth as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Lawrence Elliot Simpson as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Stuart Edward Joseph Mccallion as a director on Dec 31, 2023

    2 pagesAP01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Director's details changed for Mr Andrew John Pilsworth on Nov 12, 2019

    2 pagesCH01

    Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Julia Foo as a secretary on May 23, 2023

    1 pagesTM02

    Change of details for Bilton Plc as a person with significant control on Dec 13, 2022

    2 pagesPSC05

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

    7 pagesAA

    Confirmation statement made on Aug 22, 2022 with updates

    4 pagesCS01

    Termination of appointment of Elizabeth Ann Blease as a secretary on Nov 03, 2021

    1 pagesTM02

    Appointment of Miss Julia Foo as a secretary on Nov 03, 2021

    2 pagesAP03

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

    7 pagesAA

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Michael Holland on Dec 14, 2020

    2 pagesCH01

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of BILTON HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Anna Clare
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish205477240005
    CRADDOCK, James William Aleck
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish268304800001
    DOHERTY, Sean Patrick
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish317984600001
    MCCALLION, Stuart Edward Joseph
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish318026450001
    SIMPSON, Lawrence Elliot
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish164733880001
    BLEASE, Elizabeth Ann
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Other132060350001
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289133580001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    PONNAIYAH, Priya
    107 Cleveland Road
    W13 0EN London
    Secretary
    107 Cleveland Road
    W13 0EN London
    British96752980001
    PROBERT, John Robert
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    Secretary
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    British34786610008
    ROSENBLATT, Ronald Reuben
    4 Brinsdale Road
    Hendon
    NW4 1TB London
    Secretary
    4 Brinsdale Road
    Hendon
    NW4 1TB London
    British3703280001
    BAILEY, Stephen Mark
    Froyle Lane Cottage
    Froyle Lane, South Warnborough
    RG29 1SE Hook
    Hampshire
    Director
    Froyle Lane Cottage
    Froyle Lane, South Warnborough
    RG29 1SE Hook
    Hampshire
    British34720710004
    BRIDGES, David Crawford
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    Director
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    EnglandBritish94982860001
    CARLYON, Simon Andrew
    120 Murray Road
    W5 4DA London
    Director
    120 Murray Road
    W5 4DA London
    United KingdomAustralian158659290001
    GIARD, Laurence Yolande
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    FranceFrench166569010001
    GROOM, Ronald William Alfred
    Dukes Edge Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    Director
    Dukes Edge Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    British13853130002
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritish133123780001
    HOLLAND, Alan Michael
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish167815240004
    HORLER, Elizabeth Anne
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    Director
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    British118644450001
    KINGSTON, Richard David
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    Director
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    British10789160002
    MANT, Trevor Charles
    12 Wayborne Grove
    HA4 7DU Ruislip
    Middlesex
    Director
    12 Wayborne Grove
    HA4 7DU Ruislip
    Middlesex
    United KingdomBritish84619450001
    O'CONNOR, Kevin John
    Wellesley Road
    Strawberry Hill
    TW2 5RS London
    6b
    Director
    Wellesley Road
    Strawberry Hill
    TW2 5RS London
    6b
    British134211680001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish91257750004
    PETERS, Ann Octavia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish199465250001
    PETERS, Ann Octavia
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    EnglandBritish199465250001
    PILSWORTH, Andrew John
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish155293090003
    PROCTOR, David Richard
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish172618490001
    PURSEY, Simon Christian
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    United KingdomBritish190915460001
    REDDING, Philip Anthony
    79 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Director
    79 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    United KingdomBritish126099150001
    SHANKAR, Siva
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    United KingdomBritish132176500001
    SHANKAR, Siva
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    Queenswood
    Surrey
    United Kingdom
    Director
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    Queenswood
    Surrey
    United Kingdom
    United KingdomBritish132176500001
    SIMMS, Vanessa Kate
    Turbary Road
    GU51 1GH Fleet
    18
    Hampshire
    United Kingdom
    Director
    Turbary Road
    GU51 1GH Fleet
    18
    Hampshire
    United Kingdom
    United KingdomBritish134181890002
    THOMAS, George Ralph
    Maisonette 25
    41 Broadley Terrace
    NW1 6LQ London
    Director
    Maisonette 25
    41 Broadley Terrace
    NW1 6LQ London
    British3703300001
    TURNBULL, Andrew John
    10 Garrick Close
    TW18 2PQ Staines
    Middlesex
    Director
    10 Garrick Close
    TW18 2PQ Staines
    Middlesex
    British64150570001
    WILSON, Derek Robert
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    British34786640001

    Who are the persons with significant control of BILTON HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Apr 06, 2016
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number315993
    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