WILFRID HOMES LIMITED

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

    Company NameWILFRID HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01583758
    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 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 AddressNo

    What were the previous names of WILFRID HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYDON HOMES LIMITEDDec 31, 1981Dec 31, 1981
    NEVRUS EIGHTY-NINE LIMITEDSep 03, 1981Sep 03, 1981

    What are the latest accounts for WILFRID 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 WILFRID HOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for WILFRID HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    9 pagesAA

    Confirmation statement made on Jan 14, 2025 with updates

    3 pagesCS01

    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

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

    8 pagesAA

    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

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023

    1 pagesTM01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023

    2 pagesAP01

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

    7 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    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

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr. Michael Andrew Lonnon as a director on Dec 20, 2019

    2 pagesAP01

    Termination of appointment of Timothy Edward Nutt as a director on Dec 20, 2019

    1 pagesTM01

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of WILFRID 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
    330347770001
    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
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    155049000001
    HALL, Anne Joan
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Secretary
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    BritishAccountant158457310001
    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
    165960740001
    TURNER, Graham Neil
    Lindfield House High Street
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    Secretary
    Lindfield House High Street
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    British1915990001
    WRIGHT, Paul Timothy
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    Secretary
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    British18853840003
    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
    BARNES, Warwick James
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    United KingdomBritishLand Director173846310001
    BLATCHFORD, Brian Stanley
    8 Curzon Way
    CM2 6PF Chelmsford
    Essex
    Director
    8 Curzon Way
    CM2 6PF Chelmsford
    Essex
    United KingdomEnglishCompany Director52054780001
    BOND, Robert
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    EnglandBritishCompany Director110448850001
    BRAGGER, Andrew Robert
    19 Chapelfields
    RH17 5JR Cuckfield
    West Sussex
    Director
    19 Chapelfields
    RH17 5JR Cuckfield
    West Sussex
    BritishCompany Director50959470002
    DENNARD, Derek David
    Fairlawn Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Fairlawn Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    BritishCompany Director36571780001
    DENNARD, Derek David
    Fairlawn Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Fairlawn Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    BritishCompany Director36571780001
    DIXON, Colin Peter
    Badgers Drift
    Ryst Wood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Badgers Drift
    Ryst Wood Road
    RH18 5LX Forest Row
    East Sussex
    United KingdomBritishDirector63130590001
    FLINT, Natalie Jane
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    United KingdomBritishDirector65989050003
    FULKER, Ann Patricia
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    Director
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    BritishSales Director89919580001
    GEARON, Michael William
    Gorse Cottage Chuck Hatch Lane
    Colemans Hatch
    TN7 4EN Hartfield
    East Sussex
    Director
    Gorse Cottage Chuck Hatch Lane
    Colemans Hatch
    TN7 4EN Hartfield
    East Sussex
    United KingdomBritishCompany Director116425730001
    HALL, Anne Joan
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    United KingdomBritishAccountant158457310001
    HANCE, Peter Alan
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    EnglandBritishDirector5255130001
    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
    JEX, Gwendoline
    Jesters
    7 Glebe Road
    RH4 3DS Dorking
    Surrey
    Director
    Jesters
    7 Glebe Road
    RH4 3DS Dorking
    Surrey
    BritishSales Director40680460001
    JONES, Graham Kenneth
    9 Croftside
    Vigo Village
    DA13 0SH Meopham
    Kent
    Director
    9 Croftside
    Vigo Village
    DA13 0SH Meopham
    Kent
    United KingdomBritishCompany Director87313970001
    JONES, Mike
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    United KingdomBritishLand Director75538690001
    KITCHIN, John Edward
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United KingdomBritishSolicitor78449180001
    LOCKHART, Robert Neil
    5 Woodend
    Givons Grove
    KT22 8LN Leatherhead
    Surrey
    Director
    5 Woodend
    Givons Grove
    KT22 8LN Leatherhead
    Surrey
    EnglandBritishDirector76504950001
    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
    LYONS, Phillip Victor
    Challenge Court
    KT22 7LL Leatherhead
    Tyrell House
    England
    England
    Director
    Challenge Court
    KT22 7LL Leatherhead
    Tyrell House
    England
    England
    EnglandBritishDivisional Managing Director231980680001
    MILFORD, James Adair
    Sunnyvale Drive, The Oaks
    Longwell Green
    BS30 9YQ Bristol
    30
    Avon
    England
    Director
    Sunnyvale Drive, The Oaks
    Longwell Green
    BS30 9YQ Bristol
    30
    Avon
    England
    EnglandBritishChartered Builder97387680001
    MORAN, Robert
    Slaters Hill
    Hever Road
    TN8 7NX Bowbough
    Kent
    Director
    Slaters Hill
    Hever Road
    TN8 7NX Bowbough
    Kent
    BritishCompany Director97251830001
    NUTT, Timothy Edward
    Challenge Court
    Barnett Wood Lane
    KT22 7DE Leatherhead
    Thornetts House
    United Kingdom
    Director
    Challenge Court
    Barnett Wood Lane
    KT22 7DE Leatherhead
    Thornetts House
    United Kingdom
    EnglandBritishCompany Director93386600001
    OWENS, Edward Francis
    Challenge Court
    Barnett Wood Lane
    KT22 7DE Leatherhead
    Thornetts House
    United Kingdom
    Director
    Challenge Court
    Barnett Wood Lane
    KT22 7DE Leatherhead
    Thornetts House
    United Kingdom
    EnglandBritishCompany Director82635850001
    POVEY, Roger Henry
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    United KingdomBritishDevelopment Manager69823790001
    SOUTHCOMBE, Michael Arthur
    Mackie Avenue
    BN6 8NH Hassocks
    5
    West Sussex
    England
    Director
    Mackie Avenue
    BN6 8NH Hassocks
    5
    West Sussex
    England
    United KingdomBritishDirector33313590001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    Registration Number1392762
    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