ADMIRAL HOMES (EASTERN) LIMITED
Overview
| Company Name | ADMIRAL HOMES (EASTERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00919528 |
| 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 ADMIRAL HOMES (EASTERN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ADMIRAL HOMES (EASTERN) LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADMIRAL HOMES (EASTERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOODY HOMES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| PEERAGE PROPERTIES LIMITED | Oct 24, 1967 | Oct 24, 1967 |
What are the latest accounts for ADMIRAL HOMES (EASTERN) 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 ADMIRAL HOMES (EASTERN) LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for ADMIRAL HOMES (EASTERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Appointment of Sara Hollowell as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jun 27, 2023 | 2 pages | AP03 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Who are the officers of ADMIRAL HOMES (EASTERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLOWELL, Sara | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 340862990001 | |||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||
| HOLLOWELL, Sara | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 200486170001 | |||||
| ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 310954830001 | |||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 146803820001 | |||||||
| CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322288130001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||
| CLARKE, Claire Ann | Secretary | 24 The Paddocks CM4 0BQ Ingatestone Essex | British | 36888310001 | ||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| FRANKLIN, Sheila Margaret | Secretary | 85 Avenue Road CM4 9HB Ingatestone Essex | British | 5831460001 | ||||||
| GEORGE, David Stephen | Secretary | 20 Crail Close RG11 2PZ Wokingham Berkshire | British | 6192540001 | ||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 218767560001 | |||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166036780001 | |||||||
| O'NEILL, Derek Patrick | Secretary | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | British | 87909140001 | ||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 193735640001 | |||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| BALL, Geoffrey William | Director | 36 Oaklands Leavenheath CO6 4UH Colchester Suffolk | British | 22892750001 | ||||||
| BLOOMFIELD, Neil | Director | MK45 3QU Haynes West End Scotsdale Bedfordshire | England | British | 129914150001 | |||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 322288120001 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| CRAIG, Christopher Graham | Director | 23 Hopkins Mead CM2 6SS Chelmsford Essex | British | 22892760001 | ||||||
| CRAY, Jonathan Malcolm | Director | 60 Starbold Crescent Knowle B93 9JX Solihull West Midlands | England | British | 70470020001 | |||||
| DENNISON, John Patrick Edmund | Director | 21 Linton Avenue B91 3NN Solihull West Midlands | British | 14008270001 | ||||||
| FULCHER, Peter John | Director | Quarry House Whittlebury Road Silverstone NN12 8UN Towcester Northamptonshire | British | 45631280001 | ||||||
| GABB, Colin | Director | 23 Little Fryth RG40 3RN Wokingham Berkshire | England | British | 87309290001 | |||||
| GEORGE, David Stephen | Director | 20 Crail Close RG11 2PZ Wokingham Berkshire | British | 6192540001 | ||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| HOLLAND-KAYE, William John | Director | 39 Britannia Road SW6 2HJ London | British | 110518040001 | ||||||
| HOLLIDAY, Peter David | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | British | 78225380001 | |||||
| LOMAS, Jennifer Louise | Director | Froggs Hall Spring Elms Lane, Little Baddow CM3 4SG Chelmsford Essex | United Kingdom | British | 108798030001 | |||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 |
Who are the persons with significant control of ADMIRAL HOMES (EASTERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Admiral Homes Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire 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