WILFRID HOMES LIMITED
Overview
Company Name | WILFRID HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01583758 |
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 WILFRID HOMES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WILFRID HOMES 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 WILFRID HOMES LIMITED?
Company Name | From | Until |
---|---|---|
RYDON HOMES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
NEVRUS EIGHTY-NINE LIMITED | Sep 03, 1981 | Sep 03, 1981 |
What are the latest accounts for WILFRID 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 WILFRID HOMES LIMITED?
Last Confirmation Statement Made Up To | Jan 14, 2026 |
---|---|
Next Confirmation Statement Due | Jan 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 14, 2025 |
Overdue | No |
What are the latest filings for WILFRID HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
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 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
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 pages | AD02 | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Appointment of Mr. Michael Andrew Lonnon as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy Edward Nutt as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of WILFRID HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330347770001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 155049000001 | |||||||
HALL, Anne Joan | Secretary | Station Road RH18 5DW Forest Row Rydon House East Sussex United Kingdom | British | Accountant | 158457310001 | |||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 165960740001 | |||||||
TURNER, Graham Neil | Secretary | Lindfield House High Street Lindfield RH16 2HU Haywards Heath West Sussex | British | 1915990001 | ||||||
WRIGHT, Paul Timothy | Secretary | Stonescot 83 Janes Lane RH15 0QP Burgess Hill West Sussex | British | 18853840003 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
BARNES, Warwick James | Director | Station Road RH18 5DW Forest Row Rydon House East Sussex United Kingdom | United Kingdom | British | Land Director | 173846310001 | ||||
BLATCHFORD, Brian Stanley | Director | 8 Curzon Way CM2 6PF Chelmsford Essex | United Kingdom | English | Company Director | 52054780001 | ||||
BOND, Robert | Director | Station Road RH18 5DW Forest Row Rydon House East Sussex United Kingdom | England | British | Company Director | 110448850001 | ||||
BRAGGER, Andrew Robert | Director | 19 Chapelfields RH17 5JR Cuckfield West Sussex | British | Company Director | 50959470002 | |||||
DENNARD, Derek David | Director | Fairlawn Wilderness Avenue TN15 0EA Sevenoaks Kent | British | Company Director | 36571780001 | |||||
DENNARD, Derek David | Director | Fairlawn Wilderness Avenue TN15 0EA Sevenoaks Kent | British | Company Director | 36571780001 | |||||
DIXON, Colin Peter | Director | Badgers Drift Ryst Wood Road RH18 5LX Forest Row East Sussex | United Kingdom | British | Director | 63130590001 | ||||
FLINT, Natalie Jane | Director | Station Road RH18 5DW Forest Row Rydon House East Sussex United Kingdom | United Kingdom | British | Director | 65989050003 | ||||
FULKER, Ann Patricia | Director | 13 Dawes Close DA9 9RA Greenhithe Kent | British | Sales Director | 89919580001 | |||||
GEARON, Michael William | Director | Gorse Cottage Chuck Hatch Lane Colemans Hatch TN7 4EN Hartfield East Sussex | United Kingdom | British | Company Director | 116425730001 | ||||
HALL, Anne Joan | Director | Station Road RH18 5DW Forest Row Rydon House East Sussex United Kingdom | United Kingdom | British | Accountant | 158457310001 | ||||
HANCE, Peter Alan | Director | Station Road RH18 5DW Forest Row Rydon House East Sussex United Kingdom | England | British | Director | 5255130001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
JEX, Gwendoline | Director | Jesters 7 Glebe Road RH4 3DS Dorking Surrey | British | Sales Director | 40680460001 | |||||
JONES, Graham Kenneth | Director | 9 Croftside Vigo Village DA13 0SH Meopham Kent | United Kingdom | British | Company Director | 87313970001 | ||||
JONES, Mike | Director | Station Road RH18 5DW Forest Row Rydon House East Sussex United Kingdom | United Kingdom | British | Land Director | 75538690001 | ||||
KITCHIN, John Edward | Director | Station Road RH18 5DW Forest Row Rydon House East Sussex | United Kingdom | British | Solicitor | 78449180001 | ||||
LOCKHART, Robert Neil | Director | 5 Woodend Givons Grove KT22 8LN Leatherhead Surrey | England | British | Director | 76504950001 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
LYONS, Phillip Victor | Director | Challenge Court KT22 7LL Leatherhead Tyrell House England England | England | British | Divisional Managing Director | 231980680001 | ||||
MILFORD, James Adair | Director | Sunnyvale Drive, The Oaks Longwell Green BS30 9YQ Bristol 30 Avon England | England | British | Chartered Builder | 97387680001 | ||||
MORAN, Robert | Director | Slaters Hill Hever Road TN8 7NX Bowbough Kent | British | Company Director | 97251830001 | |||||
NUTT, Timothy Edward | Director | Challenge Court Barnett Wood Lane KT22 7DE Leatherhead Thornetts House United Kingdom | England | British | Company Director | 93386600001 | ||||
OWENS, Edward Francis | Director | Challenge Court Barnett Wood Lane KT22 7DE Leatherhead Thornetts House United Kingdom | England | British | Company Director | 82635850001 | ||||
POVEY, Roger Henry | Director | Station Road RH18 5DW Forest Row Rydon House East Sussex United Kingdom | United Kingdom | British | Development Manager | 69823790001 | ||||
SOUTHCOMBE, Michael Arthur | Director | Mackie Avenue BN6 8NH Hassocks 5 West Sussex England | United Kingdom | British | Director | 33313590001 |
Who are the persons with significant control of WILFRID HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Taylor Wimpey Uk 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