HOMES SOUTH EAST LIMITED
Overview
Company Name | HOMES SOUTH EAST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02386528 |
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 HOMES SOUTH EAST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOMES SOUTH EAST LIMITED located?
Registered Office Address | Knightway House Park Street GU19 5AQ Bagshot England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOMES SOUTH EAST LIMITED?
Company Name | From | Until |
---|---|---|
ANTLER HOMES SOUTH EAST LIMITED | Jun 07, 2002 | Jun 07, 2002 |
ANTLER HOMES KENT LIMITED | Jul 08, 1998 | Jul 08, 1998 |
ANTUR DEVELOPMENTS LIMITED | Jan 31, 1990 | Jan 31, 1990 |
PRIZETAN LIMITED | May 18, 1989 | May 18, 1989 |
What are the latest accounts for HOMES SOUTH EAST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOMES SOUTH EAST LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2025 |
---|---|
Next Confirmation Statement Due | Apr 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2024 |
Overdue | No |
What are the latest filings for HOMES SOUTH EAST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Weybridge Land & Properties Limited as a person with significant control on Mar 22, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Weybridge Land & Properties Limited as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Weybridge Land & Properties Limited as a person with significant control on Mar 22, 2022 | 1 pages | PSC03 | ||||||||||
Withdrawal of a person with significant control statement on Mar 25, 2022 | 2 pages | PSC09 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to Knightway House Park Street Bagshot GU19 5AQ on Oct 04, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Dean Patrick Mcnamara as a director on May 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Ian Wilcock as a director on May 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr David Ian Wilcock on May 15, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Joseph Darcy as a director on Mar 14, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of HOMES SOUTH EAST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCNAMARA, Dean Patrick | Director | Rue Des Pres St. Saviour JE2 7QS Jersey Fox House Jersey | Jersey | British | Accountant | 203064100001 | ||||
ATWELL, George Edward Charles | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 152726780001 | |||||||
BOWER, Derek Wilson | Secretary | Stonecroft Lothersdale BD20 8EE Keighley West Yorkshire | British | 1998200001 | ||||||
DODD, Robert James | Secretary | 51 Ludlow Road Ealing W5 1NX London | British | 10670080001 | ||||||
GOLDING, Peter Brett | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 200608620001 | |||||||
MILLGATE, Sean | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | British | Chartered Accountant | 26295060003 | |||||
O'REILLY, John Andrew | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 232768940001 | |||||||
BELL, John Harvey | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Director | 201208830001 | ||||
BOWER, Derek Wilson | Director | Stonecroft Lothersdale BD20 8EE Keighley West Yorkshire | British | Co Director | 1998200001 | |||||
CASTLE, Christopher Andrew | Director | 15 Monkton Road Borough Green TN15 8SD Sevenoaks Kent | British | Commercial Director | 110177830001 | |||||
COXSHALL, Keith | Director | 5 Badgers Holt TN2 3ES Tunbridge Wells Kent | United Kingdom | British | Company Director | 85226510001 | ||||
CRICK, Martin Lloyd | Director | 21 Oathill Avenue RH16 3HS Haywards Heath West Sussex | British | Sales Director | 73003920001 | |||||
DALTON, John William | Director | 49 Dene Lane Lower Bourne GU10 3RJ Farnham Surrey | British | Building Director | 71318560001 | |||||
DARCY, Michael Joseph | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | United Kingdom | British | Managing Director | 139308910002 | ||||
DODD, Robert James | Director | 51 Ludlow Road Ealing W5 1NX London | British | Certified Accountant | 10670080001 | |||||
DODSON, Philip Andrew | Director | 67 Lodge Hill Road GU10 3RB Farnham Surrey | British | Developer | 75064750001 | |||||
EAST, Chrsitopher Frank | Director | 16 Claydon Drive CR0 4QX Beddington Surrey | British | Land Director | 74584710001 | |||||
ETHERIDGE, Keith Harry | Director | 4 Cloudberry Close ME16 0LY Maidstone Kent | United Kingdom | British | Company Director | 57394670003 | ||||
GELDER, David Ian | Director | 372 Bradley Road Bradley HD2 1PU Huddersfield West Yorkshire | Great Britain | British | Development Director | 1998210001 | ||||
GOLDING, Peter Brett | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Accountant | 68734940002 | ||||
HENDRIE, Roger Orland Somerville | Director | Wentworth Cuddington Way SM2 7HY Cheam Surrey | England | British | Chartered Builder | 35226070001 | ||||
KILTY, Roger Bertram | Director | Thorndale Dauby Lane Elvington YO41 4AP York North Yorkshire | United Kingdom | British | Co Director | 113836160001 | ||||
LOCKHART, Robert Neil | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Technical Director | 76504950001 | ||||
MAJOR, Andrew Albert | Director | 4 Knotley Hall Cottages Chiddingstone Causeway TN11 8JH Tonbridge Kent | United Kingdom | British | Build Director | 108832120001 | ||||
MARSHALSAY, Griffith Mccallum | Director | 196a Reading Road RG41 1LH Wokingham Berkshire | British | Managing Director Residential | 84204410001 | |||||
MILLGATE, Sean | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Chartered Accountant | 26295060003 | ||||
OTT, Christopher David | Director | 11 Ravenstone Road GU15 1SN Camberley Surrey | British | Construction Director | 70003820001 | |||||
PATTERSON, Gordon | Director | 46 Downs Way KT23 4BW Bookham Surrey | British | Charered Accountant | 121791180001 | |||||
POTTON, Geoffrey Frederick | Director | Sayers Farm Two Mile Ash RH13 0LA Horsham West Sussex | United Kingdom | British | Company Director | 82324730005 | ||||
RAMSAY, Iain Munro | Director | Birdshanger, Suffield Lane Puttenham GU3 1BD Guildford Surrey | England | British | Executive | 29594310001 | ||||
ROGERS, Anthony James | Director | Yew Tree Cottage Wootton Lane TN27 0DU Charing Kent | United Kingdom | British | Sales Director | 74941230001 | ||||
SHEARD, David Peter | Director | 10 Freegrounds Road Hedge End SO30 0HH Southampton | British | Cost & Management Accountant | 47830390004 | |||||
SUMNER, David Michael | Director | 4 Whiteoak Close Marple SK6 6NT Stockport Cheshire | United Kingdom | British | Development Director | 1998230001 | ||||
TILT, Alfred James | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Company Director | 33979680001 | ||||
TURVEY, Ian Robert | Director | 22 Paynsbridge Way TN21 0HQ Horam East Sussex | British | Construction Director | 84741190001 |
Who are the persons with significant control of HOMES SOUTH EAST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weybridge Land & Properties Limited | Mar 22, 2022 | Park Street GU19 5AQ Bagshot Knightway House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Weybridge Land & Properties Limited | Mar 22, 2022 | Park Street GU19 5AQ Bagshot Knightway House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HOMES SOUTH EAST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 01, 2017 | Mar 22, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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