BILTON HOMES LIMITED
Overview
| Company Name | BILTON HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00917367 |
| 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 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 Address | No |
What were the previous names of BILTON HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERCY BILTON(HOMES)LIMITED | Oct 06, 1967 | Oct 06, 1967 |
What are the latest accounts for BILTON HOMES 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 BILTON HOMES LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for BILTON HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Mrs Anna Clare Bond on Sep 16, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Anna Clare Bond as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Pilsworth as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lawrence Elliot Simpson as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stuart Edward Joseph Mccallion as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Director's details changed for Mr Andrew John Pilsworth on Nov 12, 2019 | 2 pages | CH01 | ||
Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Change of details for Bilton Plc as a person with significant control on Dec 13, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Elizabeth Ann Blease as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Appointment of Miss Julia Foo as a secretary on Nov 03, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Michael Holland on Dec 14, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BILTON HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Anna Clare | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 205477240005 | |||||
| CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 268304800001 | |||||
| DOHERTY, Sean Patrick | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 317984600001 | |||||
| MCCALLION, Stuart Edward Joseph | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 318026450001 | |||||
| SIMPSON, Lawrence Elliot | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 164733880001 | |||||
| BLEASE, Elizabeth Ann | Secretary | 15 Regent Street SW1Y 4LR London Cunard House England | Other | 132060350001 | ||||||
| FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289133580001 | |||||||
| LYNCH, Valerie Ann | Secretary | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | British | 68872030002 | ||||||
| PONNAIYAH, Priya | Secretary | 107 Cleveland Road W13 0EN London | British | 96752980001 | ||||||
| PROBERT, John Robert | Secretary | 2 Compton Way Taylors Farm Sherfield On Loddon RG27 0SQ Hook | British | 34786610008 | ||||||
| ROSENBLATT, Ronald Reuben | Secretary | 4 Brinsdale Road Hendon NW4 1TB London | British | 3703280001 | ||||||
| BAILEY, Stephen Mark | Director | Froyle Lane Cottage Froyle Lane, South Warnborough RG29 1SE Hook Hampshire | British | 34720710004 | ||||||
| BRIDGES, David Crawford | Director | Doric House 24a Amersham Road HP13 6QU High Wycombe Buckinghamshire | England | British | 94982860001 | |||||
| CARLYON, Simon Andrew | Director | 120 Murray Road W5 4DA London | United Kingdom | Australian | 158659290001 | |||||
| GIARD, Laurence Yolande | Director | 15 Regent Street SW1Y 4LR London Cunard House | France | French | 166569010001 | |||||
| GROOM, Ronald William Alfred | Director | Dukes Edge Windsor Road SL9 7NL Gerrards Cross Buckinghamshire | British | 13853130002 | ||||||
| HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | 133123780001 | |||||
| HOLLAND, Alan Michael | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 167815240004 | |||||
| HORLER, Elizabeth Anne | Director | 9 Lionel Avenue HP22 6LL Wendover Buckinghamshire | British | 118644450001 | ||||||
| KINGSTON, Richard David | Director | 60 Clifton Road HP6 5PN Amersham Buckinghamshire | British | 10789160002 | ||||||
| MANT, Trevor Charles | Director | 12 Wayborne Grove HA4 7DU Ruislip Middlesex | United Kingdom | British | 84619450001 | |||||
| O'CONNOR, Kevin John | Director | Wellesley Road Strawberry Hill TW2 5RS London 6b | British | 134211680001 | ||||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | 91257750004 | |||||
| PETERS, Ann Octavia | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 199465250001 | |||||
| PETERS, Ann Octavia | Director | 15 Regent Street SW1Y 4LR London Cunard House England | England | British | 199465250001 | |||||
| PILSWORTH, Andrew John | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 155293090003 | |||||
| PROCTOR, David Richard | Director | Bath Road SL1 4DX Slough 258 | England | British | 172618490001 | |||||
| PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 | United Kingdom | British | 190915460001 | |||||
| REDDING, Philip Anthony | Director | 79 Elmfield Avenue TW11 8BX Teddington Middlesex | United Kingdom | British | 126099150001 | |||||
| SHANKAR, Siva | Director | 15 Regent Street SW1Y 4LR London Cunard House England | United Kingdom | British | 132176500001 | |||||
| SHANKAR, Siva | Director | Roberts Way Englefield Green TW20 9SH Egham Queenswood Surrey United Kingdom | United Kingdom | British | 132176500001 | |||||
| SIMMS, Vanessa Kate | Director | Turbary Road GU51 1GH Fleet 18 Hampshire United Kingdom | United Kingdom | British | 134181890002 | |||||
| THOMAS, George Ralph | Director | Maisonette 25 41 Broadley Terrace NW1 6LQ London | British | 3703300001 | ||||||
| TURNBULL, Andrew John | Director | 10 Garrick Close TW18 2PQ Staines Middlesex | British | 64150570001 | ||||||
| WILSON, Derek Robert | Director | The Spinney Misbourne Avenue Chalfont St Peter SL9 0PF Gerrards Cross Buckinghamshire | British | 34786640001 |
Who are the persons with significant control of BILTON HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bilton Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 United Kingdom | 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