HOMES MIDLANDS LIMITED
Overview
| Company Name | HOMES MIDLANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03921268 |
| 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 MIDLANDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOMES MIDLANDS 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 MIDLANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANTLER HOMES MIDLANDS LIMITED | Feb 08, 2000 | Feb 08, 2000 |
What are the latest accounts for HOMES MIDLANDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOMES MIDLANDS LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for HOMES MIDLANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Appointment of Mr Phillip James Brown as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 26, 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 | ||||||||||
Termination of appointment of David Ian Wilcock as a director on May 13, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Patrick Mcnamara as a director on May 13, 2019 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Who are the officers of HOMES MIDLANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Phillip James | Director | Park Street GU19 5AQ Bagshot Knightway House England | Jersey | British | 337612900001 | |||||
| MCNAMARA, Dean Patrick | Director | Rue Des Pres St. Saviour JE2 7QS Jersey Fox House Jersey | Jersey | British | 203064100001 | |||||
| ATWELL, George Edward Charles | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 152727520001 | |||||||
| 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 | 200608550001 | |||||||
| MILLGATE, Sean | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | British | 26295060003 | ||||||
| O'REILLY, John Andrew | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 232768790001 | |||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BELL, John Harvey | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 201208830001 | |||||
| CARTER, Thomas Joseph | Director | 9 Kilton Avenue NG18 3GB Mansfield Nottinghamshire | United Kingdom | British | 106926960001 | |||||
| DARCY, Michael Joseph | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | United Kingdom | British | 139308910002 | |||||
| DAVEY, Sarah Jane | Director | 29 Oakland Close Welland Road WR8 0ES Upton Upon Severn Worcestershire | British | 74229440001 | ||||||
| DAVIES, Richard William | Director | 65 Court Crescent Kingswinford DY6 9RJ Dudley West Midlands | United Kingdom | British | 306720840001 | |||||
| DAVIS, Steven Charles | Director | Kiddemore Green Road Brewood ST19 9BQ Stafford 5 Staffordshire | United Kingdom | British | 132023270001 | |||||
| DILLON, John | Director | 28 Weir Close LE18 4NG Wigston Leicestershire | United Kingdom | British | 126723210001 | |||||
| DODD, Robert James | Director | 51 Ludlow Road Ealing W5 1NX London | British | 10670080001 | ||||||
| FOSTER, Robert Frederick | Director | Blakenhall Court House Blakenhall CW5 7NP Nantwich Cheshire | England | British | 107190720001 | |||||
| JEWELL, Paul Evan | Director | 33 Chestnut Close Streetly B74 3EF Sutton Coldfield West Midlands | British | 81769360001 | ||||||
| MILLGATE, Sean | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 26295060003 | |||||
| PAINTER, Nigel Anthony | Director | Cleves Crescent Tudor Park Cheslyn Hay WS6 7LR Walsall 15 West Midlands | United Kingdom | British | 138786660001 | |||||
| POTTON, Geoffrey Frederick | Director | Sayers Farm Two Mile Ash RH13 0LA Horsham West Sussex | United Kingdom | British | 82324730005 | |||||
| RAMSAY, Iain Munro | Director | Birdshanger, Suffield Lane Puttenham GU3 1BD Guildford Surrey | England | British | 29594310001 | |||||
| RILEY, Peter Allan | Director | Middleheath Lodge Sheriffhales TF11 8RW Shropshire | United Kingdom | British | 111482770001 | |||||
| SHEARD, David Peter | Director | 10 Freegrounds Road Hedge End SO30 0HH Southampton | British | 47830390004 | ||||||
| TILT, Alfred James | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 33979680001 | |||||
| TREW, Ian Martyn | Director | 10 Gorway Gardens WS1 3BJ Walsall West Midlands | British | 124167170001 | ||||||
| WILCOCK, David Ian | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 217984810003 | |||||
| WOOD, David Peter | Director | Roman Way Old Salisbury Lane Shootash SO51 0GD Romsey Hampshire | British | 97455420001 | ||||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of HOMES MIDLANDS 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 MIDLANDS 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