THAMESWEY HOMES LIMITED

THAMESWEY HOMES LIMITED

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

    Company NameTHAMESWEY HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00926028
    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 THAMESWEY HOMES LIMITED?

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

    Where is THAMESWEY HOMES LIMITED located?

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

    What were the previous names of THAMESWEY HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMPEY HOMES SOUTHERN LIMITEDApr 02, 2001Apr 02, 2001
    THAMESWEY HOMES LIMITEDDec 31, 1980Dec 31, 1980
    MCLEAN ESTATES LIMITEDDec 31, 1978Dec 31, 1978
    TARMAC WADDINGTON ESTATES LIMITEDJan 18, 1968Jan 18, 1968

    What are the latest accounts for THAMESWEY 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 THAMESWEY HOMES LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for THAMESWEY HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

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

    1 pagesTM02

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP03

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    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

    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

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    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

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

    5 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    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

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Who are the officers of THAMESWEY HOMES 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
    330348080001
    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
    ATTERBRUY, Karen Lorraine
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    Secretary
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    British135328520004
    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
    299537910001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    BritishSolicitor/Company Secretary120602100002
    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
    316495860001
    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
    166014500001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    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
    ALLEN, Michael John
    12 Turnstone Gardens
    Lordswood
    SO16 8EW Southampton
    Hampshire
    Director
    12 Turnstone Gardens
    Lordswood
    SO16 8EW Southampton
    Hampshire
    BritishDirector76392240001
    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
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritishDirector130306120001
    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
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    BritishDirector37763770002
    FENTON, Nicholas Anthony
    86 Lovelace Drive
    Pyrford
    GU22 8QZ Woking
    Surrey
    Director
    86 Lovelace Drive
    Pyrford
    GU22 8QZ Woking
    Surrey
    EnglandBritishDirector75753650001
    FIFIELD, Richard Charles
    339 Barkham Road
    RG41 4DJ Wokingham
    Berkshire
    Director
    339 Barkham Road
    RG41 4DJ Wokingham
    Berkshire
    BritishDirector66690430002
    HAMILTON, Christopher Andrew
    7 Thomas Drive
    Warfield
    RG42 3DZ Bracknell
    Berkshire
    Director
    7 Thomas Drive
    Warfield
    RG42 3DZ Bracknell
    Berkshire
    BritishTechnical Director57032080001
    HARRISON, Roy James
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    Director
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    EnglandBritishDirector And Chief Executive27237570013
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    HAYTER, Russell
    94 Avon Road
    Charminster
    BH8 8SF Bournemouth
    Dorset
    Director
    94 Avon Road
    Charminster
    BH8 8SF Bournemouth
    Dorset
    BritishDirector87911110001
    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
    HINSON, Stephen John
    Hightrees
    Poles Lane
    SO41 8AB Lymington
    Hampshire
    Director
    Hightrees
    Poles Lane
    SO41 8AB Lymington
    Hampshire
    United KingdomBritishDirector75753670001
    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
    LANGFIELD, Brian
    15 Castle Street
    GU13 9ST Fleet
    Hampshire
    Director
    15 Castle Street
    GU13 9ST Fleet
    Hampshire
    BritishDirector8470560002
    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
    MARSDEN, Stephen Clark
    Ashcroft
    Stoke Prior
    HR6 0LJ Leominster
    Herefordshire
    Director
    Ashcroft
    Stoke Prior
    HR6 0LJ Leominster
    Herefordshire
    BritishDirector8470550002
    MURPHY, Kevin Mcgrath
    Bramblewood
    12 Crofton Lane Hillhead
    PO14 3LP Fareham
    Hampshire
    Director
    Bramblewood
    12 Crofton Lane Hillhead
    PO14 3LP Fareham
    Hampshire
    United KingdomBritishDirector75753630001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishSolicitor8364990001
    PICKSTOCK, Samuel Frank
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    Director
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    EnglandBritishDirector34577430001
    RADFORD, Anthony John
    7 Rosewood Way
    West End
    GU24 9PF Woking
    Surrey
    Director
    7 Rosewood Way
    West End
    GU24 9PF Woking
    Surrey
    EnglandBritishCompany Director138740490001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimpey Dormant Investments Limited
    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
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number634115
    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