HOMES SOUTH EAST LIMITED

HOMES SOUTH EAST LIMITED

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

    Company NameHOMES SOUTH EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02386528
    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 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 AddressNo

    What were the previous names of HOMES SOUTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTLER HOMES SOUTH EAST LIMITEDJun 07, 2002Jun 07, 2002
    ANTLER HOMES KENT LIMITEDJul 08, 1998Jul 08, 1998
    ANTUR DEVELOPMENTS LIMITEDJan 31, 1990Jan 31, 1990
    PRIZETAN LIMITEDMay 18, 1989May 18, 1989

    What are the latest accounts for HOMES SOUTH EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HOMES SOUTH EAST LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2025
    Next Confirmation Statement DueApr 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024
    OverdueNo

    What are the latest filings for HOMES SOUTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Notification of Weybridge Land & Properties Limited as a person with significant control on Mar 22, 2022

    2 pagesPSC02

    Cessation of Weybridge Land & Properties Limited as a person with significant control on Feb 23, 2024

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 01, 2023 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Notification of Weybridge Land & Properties Limited as a person with significant control on Mar 22, 2022

    1 pagesPSC03

    Withdrawal of a person with significant control statement on Mar 25, 2022

    2 pagesPSC09

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2021

    RES15

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Previous accounting period shortened from Jun 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Appointment of Mr Dean Patrick Mcnamara as a director on May 13, 2019

    2 pagesAP01

    Termination of appointment of David Ian Wilcock as a director on May 13, 2019

    1 pagesTM01

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Director's details changed for Mr David Ian Wilcock on May 15, 2018

    2 pagesCH01

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michael Joseph Darcy as a director on Mar 14, 2018

    1 pagesTM01

    Who are the officers of HOMES SOUTH EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAMARA, Dean Patrick
    Rue Des Pres
    St. Saviour
    JE2 7QS Jersey
    Fox House
    Jersey
    Director
    Rue Des Pres
    St. Saviour
    JE2 7QS Jersey
    Fox House
    Jersey
    JerseyBritishAccountant203064100001
    ATWELL, George Edward Charles
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    152726780001
    BOWER, Derek Wilson
    Stonecroft
    Lothersdale
    BD20 8EE Keighley
    West Yorkshire
    Secretary
    Stonecroft
    Lothersdale
    BD20 8EE Keighley
    West Yorkshire
    British1998200001
    DODD, Robert James
    51 Ludlow Road
    Ealing
    W5 1NX London
    Secretary
    51 Ludlow Road
    Ealing
    W5 1NX London
    British10670080001
    GOLDING, Peter Brett
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    200608620001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    BritishChartered Accountant26295060003
    O'REILLY, John Andrew
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    232768940001
    BELL, John Harvey
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishDirector201208830001
    BOWER, Derek Wilson
    Stonecroft
    Lothersdale
    BD20 8EE Keighley
    West Yorkshire
    Director
    Stonecroft
    Lothersdale
    BD20 8EE Keighley
    West Yorkshire
    BritishCo Director1998200001
    CASTLE, Christopher Andrew
    15 Monkton Road
    Borough Green
    TN15 8SD Sevenoaks
    Kent
    Director
    15 Monkton Road
    Borough Green
    TN15 8SD Sevenoaks
    Kent
    BritishCommercial Director110177830001
    COXSHALL, Keith
    5 Badgers Holt
    TN2 3ES Tunbridge Wells
    Kent
    Director
    5 Badgers Holt
    TN2 3ES Tunbridge Wells
    Kent
    United KingdomBritishCompany Director85226510001
    CRICK, Martin Lloyd
    21 Oathill Avenue
    RH16 3HS Haywards Heath
    West Sussex
    Director
    21 Oathill Avenue
    RH16 3HS Haywards Heath
    West Sussex
    BritishSales Director73003920001
    DALTON, John William
    49 Dene Lane
    Lower Bourne
    GU10 3RJ Farnham
    Surrey
    Director
    49 Dene Lane
    Lower Bourne
    GU10 3RJ Farnham
    Surrey
    BritishBuilding Director71318560001
    DARCY, Michael Joseph
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    United KingdomBritishManaging Director139308910002
    DODD, Robert James
    51 Ludlow Road
    Ealing
    W5 1NX London
    Director
    51 Ludlow Road
    Ealing
    W5 1NX London
    BritishCertified Accountant10670080001
    DODSON, Philip Andrew
    67 Lodge Hill Road
    GU10 3RB Farnham
    Surrey
    Director
    67 Lodge Hill Road
    GU10 3RB Farnham
    Surrey
    BritishDeveloper75064750001
    EAST, Chrsitopher Frank
    16 Claydon Drive
    CR0 4QX Beddington
    Surrey
    Director
    16 Claydon Drive
    CR0 4QX Beddington
    Surrey
    BritishLand Director74584710001
    ETHERIDGE, Keith Harry
    4 Cloudberry Close
    ME16 0LY Maidstone
    Kent
    Director
    4 Cloudberry Close
    ME16 0LY Maidstone
    Kent
    United KingdomBritishCompany Director57394670003
    GELDER, David Ian
    372 Bradley Road
    Bradley
    HD2 1PU Huddersfield
    West Yorkshire
    Director
    372 Bradley Road
    Bradley
    HD2 1PU Huddersfield
    West Yorkshire
    Great BritainBritishDevelopment Director1998210001
    GOLDING, Peter Brett
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishAccountant68734940002
    HENDRIE, Roger Orland Somerville
    Wentworth
    Cuddington Way
    SM2 7HY Cheam
    Surrey
    Director
    Wentworth
    Cuddington Way
    SM2 7HY Cheam
    Surrey
    EnglandBritishChartered Builder35226070001
    KILTY, Roger Bertram
    Thorndale
    Dauby Lane Elvington
    YO41 4AP York
    North Yorkshire
    Director
    Thorndale
    Dauby Lane Elvington
    YO41 4AP York
    North Yorkshire
    United KingdomBritishCo Director113836160001
    LOCKHART, Robert Neil
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishTechnical Director76504950001
    MAJOR, Andrew Albert
    4 Knotley Hall Cottages
    Chiddingstone Causeway
    TN11 8JH Tonbridge
    Kent
    Director
    4 Knotley Hall Cottages
    Chiddingstone Causeway
    TN11 8JH Tonbridge
    Kent
    United KingdomBritishBuild Director108832120001
    MARSHALSAY, Griffith Mccallum
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    Director
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    BritishManaging Director Residential84204410001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishChartered Accountant26295060003
    OTT, Christopher David
    11 Ravenstone Road
    GU15 1SN Camberley
    Surrey
    Director
    11 Ravenstone Road
    GU15 1SN Camberley
    Surrey
    BritishConstruction Director70003820001
    PATTERSON, Gordon
    46 Downs Way
    KT23 4BW Bookham
    Surrey
    Director
    46 Downs Way
    KT23 4BW Bookham
    Surrey
    BritishCharered Accountant121791180001
    POTTON, Geoffrey Frederick
    Sayers Farm
    Two Mile Ash
    RH13 0LA Horsham
    West Sussex
    Director
    Sayers Farm
    Two Mile Ash
    RH13 0LA Horsham
    West Sussex
    United KingdomBritishCompany Director82324730005
    RAMSAY, Iain Munro
    Birdshanger, Suffield Lane
    Puttenham
    GU3 1BD Guildford
    Surrey
    Director
    Birdshanger, Suffield Lane
    Puttenham
    GU3 1BD Guildford
    Surrey
    EnglandBritishExecutive29594310001
    ROGERS, Anthony James
    Yew Tree Cottage
    Wootton Lane
    TN27 0DU Charing
    Kent
    Director
    Yew Tree Cottage
    Wootton Lane
    TN27 0DU Charing
    Kent
    United KingdomBritishSales Director74941230001
    SHEARD, David Peter
    10 Freegrounds Road
    Hedge End
    SO30 0HH Southampton
    Director
    10 Freegrounds Road
    Hedge End
    SO30 0HH Southampton
    BritishCost & Management Accountant47830390004
    SUMNER, David Michael
    4 Whiteoak Close
    Marple
    SK6 6NT Stockport
    Cheshire
    Director
    4 Whiteoak Close
    Marple
    SK6 6NT Stockport
    Cheshire
    United KingdomBritishDevelopment Director1998230001
    TILT, Alfred James
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishCompany Director33979680001
    TURVEY, Ian Robert
    22 Paynsbridge Way
    TN21 0HQ Horam
    East Sussex
    Director
    22 Paynsbridge Way
    TN21 0HQ Horam
    East Sussex
    BritishConstruction Director84741190001

    Who are the persons with significant control of HOMES SOUTH EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weybridge Land & Properties Limited
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Mar 22, 2022
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Weybridge Land & Properties Limited
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Mar 22, 2022
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number985162
    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.

    What are the latest statements on persons with significant control for HOMES SOUTH EAST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017Mar 22, 2022The 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