BEWLEY HOMES PLC
Overview
Company Name | BEWLEY HOMES PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 02585370 |
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 BEWLEY HOMES PLC?
- Construction of domestic buildings (41202) / Construction
Where is BEWLEY HOMES PLC located?
Registered Office Address | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEWLEY HOMES PLC?
Company Name | From | Until |
---|---|---|
BEWLEY HOMES LIMITED | Dec 06, 2002 | Dec 06, 2002 |
BEWLEY HOMES PLC | Feb 25, 1991 | Feb 25, 1991 |
What are the latest accounts for BEWLEY HOMES PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BEWLEY HOMES PLC?
Last Confirmation Statement Made Up To | Feb 25, 2026 |
---|---|
Next Confirmation Statement Due | Mar 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2025 |
Overdue | No |
What are the latest filings for BEWLEY HOMES PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Terence Richard Bacon as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Terence Richard Bacon as a secretary on Feb 27, 2025 | 1 pages | TM02 | ||
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elaine Stratford as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Cessation of Peter William Hallett as a person with significant control on Dec 14, 2024 | 1 pages | PSC07 | ||
Satisfaction of charge 025853700348 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Louis Adams as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 35 pages | AA | ||
Registration of charge 025853700349, created on Oct 04, 2023 | 27 pages | MR01 | ||
Termination of appointment of Simon Roger Taphouse as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Morris as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 40 pages | AA | ||
Appointment of Craig William Ireland as a director on Nov 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Michael Hudson as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Howard Driscoll as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2021 | 34 pages | AA | ||
Satisfaction of charge 025853700345 in full | 1 pages | MR04 | ||
Appointment of Ian Geoffrey France as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angus David Cook as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 025853700343 in full | 1 pages | MR04 | ||
Satisfaction of charge 025853700344 in full | 1 pages | MR04 | ||
Who are the officers of BEWLEY HOMES PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4PN Reading 1 England |
| 106547100001 | ||||||||||
ADAMS, Christopher Louis | Director | Brimpton Road RG26 5JJ Baughurst Inhurst House Hampshire United Kingdom | United Kingdom | British | Commercial Director | 319095150001 | ||||||||
BROOKS, Andrew John | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | United Kingdom | British | Company Director | 86775730002 | ||||||||
CARPINELLI, Peter Anthony | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Development Director | 249056700001 | ||||||||
CARR, Peter Anthony | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Director | 130306120001 | ||||||||
DRISCOLL, Andrew Howard | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Company Director | 274564530001 | ||||||||
FRANCE, Ian Geoffrey | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | United Kingdom | British | Land And Planning Director | 293457870001 | ||||||||
HUDSON, John Michael | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | United Kingdom | British | Company Director | 155261850001 | ||||||||
IRELAND, Craig William | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | United Kingdom | British | Technical Director | 302594010001 | ||||||||
LOCKE, Gregson Horace | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Director | 40820130001 | ||||||||
MURRELL, Robert Ian | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Director | 129216390001 | ||||||||
BACON, Terence Richard | Secretary | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | 155438030001 | |||||||||||
BACON, Terence Richard | Secretary | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | 151546720001 | |||||||||||
BACON, Terence Richard | Secretary | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | 152132940001 | |||||||||||
NICHOLS, Paul Raymond Lowrie | Secretary | Paices Church Road Mortimer West End RG7 2HY Reading Berkshire | British | 49877720002 | ||||||||||
PRESHAW, Alexander Grenville | Secretary | Wildways Golf Club Road Hook Heath GU22 0LT Woking Surrey | British | 48157380001 | ||||||||||
TRUBEE, Richard John | Secretary | 11 Lysander Close Woodley RG5 4ND Reading Berkshire | British | Company Secretary | 66979460001 | |||||||||
WOOD-SMITH, Ian Michael | Secretary | London Street RG1 4QW Reading 1 Berkshire United Kingdom | 156436560001 | |||||||||||
BACON, Terence Richard | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Company Director | 102444050001 | ||||||||
BACON, Terence Richard | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Director | 102444050001 | ||||||||
BROOKS, Colin Michael | Director | Applegarth Reading Road Riseley RG7 1QD Reading Berkshire | England | British | Company Director Residential Property Devep | 4981750001 | ||||||||
BROWNING, Michael James | Director | Christmas Cottage Haughurst Hill, Baughurst RG26 5JR Tadley Hampshire | British | Company Director | 50056180002 | |||||||||
BUXTON, Peter | Director | PO BOX 550 17a Britannia Place St Helier CHANNEL Jersey Channel Islands | British | Chartered Accountant | 66489680001 | |||||||||
COOK, Angus David | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | United Kingdom | British | Director | 274331570001 | ||||||||
FITZPATRICK, Mark Coleman | Director | Fognam Down RG17 8RB Upper Lambourn Berkshire | England | Irish | Commercial Director | 83408860002 | ||||||||
HAIG, Hugo Peter | Director | Hallam Ashmansworth RG20 9SP Newbury Berkshire | United Kingdom | British | Company Director | 50056140008 | ||||||||
HALL, Jane Elizabeth | Director | 9a Parkside Road RG30 2DA Reading Ashdene House Berkshire United Kingdom | United Kingdom | British | Sales Director | 116074810002 | ||||||||
LIBBY, Keith Burton | Director | 10 Field Way RG24 8UW Old Basing Hampshire | British | Construction Director Residentil Prprtydevep | 36955490001 | |||||||||
MORRIS, Andrew John | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | United Kingdom | British | Company Director | 86776130001 | ||||||||
NICHOLS, Paul Raymond Lowrie | Director | Paices Church Road Mortimer West End RG7 2HY Reading Berkshire | United Kingdom | British | Financial Director | 49877720002 | ||||||||
OWEN CONWAY, Charles Joseph | Director | Three Bears Cottage Aylesbury Road HP16 9LS Great Missenden Buckinghamshire | United Kingdom | British | Director | 73093050001 | ||||||||
SHEARN, Mark Thomas | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Company Director | 156386450001 | ||||||||
SIMPSON, Neil Graeme | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Sales Director | 209607120001 | ||||||||
STRATFORD, Elaine | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | United Kingdom | British | Sales Director | 97839630002 | ||||||||
TAPHOUSE, Simon Roger | Director | Inhurst House Brimpton Road RG26 5JJ Baughurst Hampshire | England | British | Company Director | 180845780003 |
Who are the persons with significant control of BEWLEY HOMES PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter William Hallett | Apr 06, 2016 | Longueville Road JE2 7WG St. Saviour Pre De Becasse Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
Bewley Group Limited | Apr 06, 2016 | Brimpton Road Baughurst RG26 5JJ Tadley Inhurst House England | 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