THOMAS FISHER HOMES LIMITED
Overview
Company Name | THOMAS FISHER HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03787103 |
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 THOMAS FISHER HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is THOMAS FISHER HOMES LIMITED located?
Registered Office Address | Theale Court 11 - 13 High Street Theale RG7 5AH Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THOMAS FISHER HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THOMAS FISHER HOMES LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for THOMAS FISHER HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Theale Court High Street Theale Reading RG7 5AH England to Theale Court 11 - 13 High Street Theale Reading RG7 5AH on May 20, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Windmill House Victoria Road, Mortimer Common Reading Berkshire RG7 3DF to Theale Court High Street Theale Reading RG7 5AH on May 07, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THOMAS FISHER HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FISHER, John Hubert | Secretary | Saxon House Pearson Road RG4 6UH Sonning Berkshire | British | 92632600001 | ||||||
FISHER, Jeremy Keith | Director | 17 Sedgewell Road Sonning Common RG4 9TA Reading Berkshire | United Kingdom | British | Developer | 48488760002 | ||||
FISHER, John Hubert | Director | Saxon House Pearson Road RG4 6UH Sonning Berkshire | United Kingdom | British | Developer | 92632600001 | ||||
AYLETT, Peter Geoffrey | Secretary | 95 Windmill Avenue RG41 3XG Wokingham Berkshire | British | Accountant | 88708340001 | |||||
STEWART, Miriam Rhoda | Secretary | Tally Ho The Street RG7 3RD Mortimer Berks | British | Admin Officer | 31417120002 | |||||
WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Who are the persons with significant control of THOMAS FISHER HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T A Fisher (Holdings) Limited | Apr 06, 2016 | High Street Theale RG7 5AH Reading Theale Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
J K Fisher Developments Limited | Apr 06, 2016 | Kidmore End Road Emmer Green RG4 8SP Reading 152 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